TIME DIVIDE RECORDS LTD.

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINKS / 08/01/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINKS / 08/01/2020

View Document

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

View Accounts

04/10/194 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP

View Document

16/08/1616 August 2016 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/08/1616 August 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

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

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

28/08/1328 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

27/08/1327 August 2013 SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE, STATION ROAD CAMBRIDGE CB1 2LA

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DR GILLIAN LESLIE HINKS / 01/10/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DR GILLIAN LESLIE HINKS / 01/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINKS / 01/09/2012

View Document

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED RICHARD JOHN HINKS

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HINKS

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HINKS

View Document

12/08/1112 August 2011 SECRETARY APPOINTED DR GILLIAN LESLIE HINKS

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HINKS

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HINKS / 14/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN LESLIE HINKS / 14/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HINKS / 14/03/2010

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HINKS / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN LESLIE HINKS / 01/10/2009

View Document

23/10/0823 October 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY IGP CORPORATE NOMINEES LTD

View Document

01/10/081 October 2008 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