THE THRESHOLD RECORD COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

01/04/251 April 2025 Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to Suite 3 Unit 2 Fordham House 46 Newmarket Road Fordham Ely Cambs CB7 5LL on 2025-04-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Graham Charles Edge as a director on 2021-11-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-05-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MS JUNE ANNE KETTLE

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LODGE / 14/08/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES EDGE / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LODGE / 15/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYWARD

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 53/55 HIGH ST. COBHAM SURREY KT11 3DP

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LODGE / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LODGE / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES EDGE / 01/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN HAYWARD / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS / 01/06/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JUNE KETTLE / 17/08/2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JUNE KETTLE / 01/08/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

21/08/0221 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/02/973 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/924 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/9017 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 COMPANY NAME CHANGED THRESHOLD RECORDS LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

24/10/8924 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/04/8920 April 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8821 November 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

19/11/8719 November 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 15 WEEKS

View Document

25/03/8725 March 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

27/05/8627 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/83

View Document

23/05/8623 May 1986 RETURN MADE UP TO 22/11/85; FULL LIST OF MEMBERS

View Document

23/01/7023 January 1970 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