SUBVERSIVE RECORDS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
38 BEACONSFIELD AVENUE
GATESHEAD
TYNE AND WEAR
NE9 5XT
UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED ERIC STUART LONGLEY

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARY GORDON FISHER / 01/05/2012

View Document

26/06/1226 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
CHILTERN CHAMBERS
ST PETERS AVENUE CAVERSHAM
READING
BERKSHIRE
RG4 7DH

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARY GORDON FISHER / 12/04/2010

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
MODHAS 1ST FLOOR
BATTLE HOUSE
1 EAST BARNET ROAD
NEW BARNET HERTFORDSHIRE EN4 8RR

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 S366A DISP HOLDING AGM 20/05/97

View Document

11/06/9711 June 1997 S252 DISP LAYING ACC 20/05/97

View Document

11/06/9711 June 1997 S386 DISP APP AUDS 20/05/97

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM:
21 BEDFORD SQUARE
LONDON
WC1B 3HH

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 ACCOUNTING REF. DATE SHORT FROM 18/04 TO 30/06

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM:
21 BEDFORD SQUARE
LONDON
WC1B 3HH

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM:
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5EL

View Document

24/07/9524 July 1995 REDESIG OF SHARES 22/06/95

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED
STARFIX LIMITED
CERTIFICATE ISSUED ON 25/07/95

View Document

24/07/9524 July 1995 ADOPT MEM AND ARTS 22/06/95

View Document

07/07/957 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 18/04

View Document

07/07/957 July 1995 EXEMPTION FROM APPOINTING AUDITORS 18/04/95

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/04/95

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 ADOPT MEM AND ARTS 18/04/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

12/04/9512 April 1995 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