SUNDAY BEST RECORDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

01/09/231 September 2023 Registered office address changed from 1st Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom to Suite 303, the Pillbox 115 Coventry Road London E2 6GH on 2023-09-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Change of details for Ms Sarah Bolshi as a person with significant control on 2023-03-07

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Termination of appointment of Robert John Gorham as a director on 2022-12-02

View Document

27/02/2327 February 2023 Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2023-02-27

View Document

08/12/228 December 2022 Appointment of Ms Sarah Jane Moss as a director on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 205 WARDOUR STREET 4TH FLOOR LONDON ENGLAND

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 5TH FLOOR 104 OXFORD STREET LONDON LONDON W1D 1LP UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 56 COMPTON STREET LONDON EC1V 0ET

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE LYNWODE / 07/07/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GORHAM / 07/07/2014

View Document

01/06/151 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY TMBL COMPANY SERVICES

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O THE MUSIC BUSINESS LTD 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM

View Document

16/07/1416 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

28/05/1328 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 01/10/2012

View Document

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 229 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 11/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LYNWODE / 12/06/2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORHAM / 12/06/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED TMBL COMPANY SERVICES

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 86 RALEIGH GARDENS LONDON SW2 1AD

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 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