Company Information for DEFECTED RECORDS LIMITED
GROUND FLOOR, 23 CURTAIN ROAD, LONDON, EC2A 3LT,
|
Company Registration Number
03643252
Private Limited Company
Active |
Company Name | |
---|---|
DEFECTED RECORDS LIMITED | |
Legal Registered Office | |
GROUND FLOOR 23 CURTAIN ROAD LONDON EC2A 3LT Other companies in EC2A | |
Company Number | 03643252 | |
---|---|---|
Company ID Number | 03643252 | |
Date formed | 1998-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB796393664 |
Last Datalog update: | 2023-11-06 14:40:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NORTHFIELD CO SEC LIMITED |
||
SIMON DUNMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LOIZOU |
Company Secretary | ||
ALASTAIR HAMILTON DEWAR |
Director | ||
DAMIAN ERNEST MOULD |
Director | ||
WELLINGTON HOUSE NOMINEES LIMITED |
Company Secretary | ||
RICHARD JOHN GAWEN HOLMAN |
Company Secretary | ||
MATTHEW DAVID JAGGER |
Director | ||
JANET BELL |
Director | ||
MATTHEW DAVID JAGGER |
Company Secretary | ||
RONALD ANTHONY ROBINSON |
Company Secretary | ||
BRIAN COLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEFECTED MUSIC LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2000-08-30 | Active | |
MOSTMERRY LTD | Company Secretary | 2006-05-30 | CURRENT | 2003-04-02 | Liquidation | |
DEFECTED LONDON FSTVL 2019 LTD | Director | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
ITH FESTIVALS LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
COLLUDED MANAGEMENT LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
ITH LIMITED | Director | 2003-02-14 | CURRENT | 2003-01-24 | Active | |
DEFECTED MUSIC LIMITED | Director | 2000-08-30 | CURRENT | 2000-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Sole directors actions approved and ratified 29/07/2022<li>Resolution passed adopt articles</ul> | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES | |
CESSATION OF SIMON DUNMORE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Optimum Defected Holdings Limited as a person with significant control on 2022-07-29 | ||
PSC02 | Notification of Optimum Defected Holdings Limited as a person with significant control on 2022-07-29 | |
PSC07 | CESSATION OF SIMON DUNMORE AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036432520003 | |
DIRECTOR APPOINTED MR GEORGE MASON | ||
DIRECTOR APPOINTED MR WESLEY ANTHONY SAUNDERS | ||
Appointment of Pennsec Limited as company secretary on 2022-07-29 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON DUNMORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DUNMORE | |
AP04 | Appointment of Pennsec Limited as company secretary on 2022-07-29 | |
AP01 | DIRECTOR APPOINTED MR GEORGE MASON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Dunmore as a person with significant control on 2021-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/21 FROM Third Floor 23 Curtain Road London EC2A 3LT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/21 FROM Third Floor 23 Curtain Road London EC2A 3LT | |
CH01 | Director's details changed for Mr Simon Dunmore on 2021-05-27 | |
CH01 | Director's details changed for Mr Simon Dunmore on 2021-05-27 | |
PSC04 | Change of details for Mr Simon Dunmore as a person with significant control on 2021-05-27 | |
PSC04 | Change of details for Mr Simon Dunmore as a person with significant control on 2021-05-27 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES | |
TM02 | Termination of appointment of Northfield Co Sec Limited on 2020-07-17 | |
TM02 | Termination of appointment of Northfield Co Sec Limited on 2020-07-17 | |
CH01 | Director's details changed for Mr Simon Dunmore on 2020-07-16 | |
CH01 | Director's details changed for Mr Simon Dunmore on 2020-07-16 | |
PSC04 | Change of details for Mr Simon Dunmore as a person with significant control on 2020-07-16 | |
PSC04 | Change of details for Mr Simon Dunmore as a person with significant control on 2020-07-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Dunmore on 2019-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/11 FROM 23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/11 FROM 8 Charterhouse Building Goswell Road London EC1M 7AN | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NORTHFIELD CO SEC LIMITED on 2010-09-28 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: FIRST FLOOR REAR 12 D ARBLAY STREET LONDON W1F 8DU | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 103 GAUNT STREET LONDON SE1 6DP | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CUMBRAE PROPERTIES (1963) LIMITED | |
DEBENTURE | Satisfied | MINISTRY OF SOUND HOLDINGS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEFECTED RECORDS LIMITED
Debtors | 2011-12-31 | £ 1,108,853 |
---|---|---|
Tangible Fixed Assets | 2011-12-31 | £ 6,340 |
Debtors and other cash assets
DEFECTED RECORDS LIMITED owns 1 domain names.
defected.co.uk
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO933291 | Defected Records Ltd | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEFECTED RECORDS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61102099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61102099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
44201019 | Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood) | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |