OLD BARN RECORDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Registered office address changed from Unit 6B Sham Farm Business Units Sham Farm Road Eridge Green Tunbridge Wells Kent TN3 9JA to High Oak Leafy Grove Keston BR2 6AH on 2025-03-11

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR LUKE ANDREW KAVANAGH

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KAVANAGH / 26/03/2015

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNIT 6A SHAM FARM ROAD ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JA UNITED KINGDOM

View Document

09/10/149 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/11/1216 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN RIBCHESTER

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN RIBCHESTER

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM 114, LEIGH ROAD HILDENBOROUGH KENT TN11 9AG

View Document

22/01/1222 January 2012 Annual return made up to 3 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RIBCHESTER / 03/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WICKENS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BRIDGES

View Document

02/02/092 February 2009 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 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