SKINT RECORDS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Alistair Mark Norbury on 2024-12-17

View Document

11/07/2411 July 2024 Termination of appointment of Thomas Coesfeld as a director on 2024-07-08

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/07/2319 July 2023 Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Hartwig Masuch as a director on 2023-06-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DAVID JOHN D'URBANO

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED JONATHAN MICHAEL BAKER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR BENJAMIN JEROME KATOVSKY

View Document

07/07/187 July 2018 SAIL ADDRESS CHANGED FROM: 8-9 FRITH STREET LONDON W1D 3JB ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED ALISTAIR MARK NORBURY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXI CORY-SMITH

View Document

27/12/1727 December 2017 SECOND FILING OF AP01 FOR MAXIMILIAN DRESSENDOERFER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY ERIKA BRENNAN

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RANYARD

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MRS ERIKA BRENNAN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PAUL JONATHAN WILSON

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTWIG MASUCH / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 26/05/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 33 WIGMORE STREET LONDON W1U 1QX

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 26/05/2015

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 AUDITOR'S RESIGNATION

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 17/10/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 17/10/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 17/10/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY MARK RANYARD

View Document

19/09/1419 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/06/1418 June 2014 SAIL ADDRESS CREATED

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MARK DAVID RANYARD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HARRIS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY REID

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEFFERY

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED HARTWIG MASUCH

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM, 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY REID

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MARK DAVID RANYARD

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MS ALEXI CORY-SMITH

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MAXIMILIAN DRESSENDOERFER

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HARRIS / 01/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES REID / 01/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL RATCLIFFE JEFFERY / 01/03/2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY CHARLES REID / 01/03/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL RATCLIFFE JEFFERY / 11/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 19 FARNCOMBE ROAD, WORTHING, WEST SUSSEX BN11 2AY

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

12/05/9712 May 1997 ALLOT SHARES 02/05/97

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company