Company NameDeceptive Records Limited
DirectorAnthony Kenneth Smith
Company StatusActive
Company Number02868253
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Previous NameBealaw (360) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Anthony Kenneth Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleA & R Executive
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameMr Anthony Kenneth Smith
NationalityBritish
StatusCurrent
Appointed09 April 1995(1 year, 5 months after company formation)
Appointment Duration29 years
RoleA & R Executive
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameSteve Lamacq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1994(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 December 1994)
RoleJournalist
Correspondence Address4 Kett Gardens
St Matthews Road
London
SW2 1SS
Director NameAlan James Kewn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 1 month (resigned 15 February 2024)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameSteve Lamacq
NationalityEnglish
StatusResigned
Appointed13 January 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 1995)
RoleJournalist
Correspondence Address4 Kett Gardens
St Matthews Road
London
SW2 1SS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

571 at £0.1Mr A.k. Smith
57.10%
Ordinary
429 at £0.1Alan James
42.90%
Ordinary

Financials

Year2014
Net Worth£3,254
Cash£7,149
Current Liabilities£10,517

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

10 April 2024Termination of appointment of Alan James Kewn as a director on 15 February 2024 (1 page)
30 November 2023Director's details changed for Mr Anthony Kenneth Smith on 30 November 2023 (2 pages)
30 November 2023Change of details for Mr Anthony Kenneth Smith as a person with significant control on 30 November 2023 (2 pages)
9 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
22 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
30 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 October 2020Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 14 October 2020 (1 page)
18 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
9 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 9 March 2020 (2 pages)
31 October 2019Secretary's details changed for Mr Anthony Kenneth Smith on 18 October 2019 (1 page)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 October 2018Director's details changed for Alan James Kewn on 18 October 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 October 2018Director's details changed for Mr Anthony Kenneth Smith on 18 October 2018 (2 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Amended accounts made up to 31 January 2012 (5 pages)
8 February 2013Amended accounts made up to 31 January 2012 (5 pages)
6 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Amended accounts made up to 31 January 2011 (5 pages)
16 February 2012Amended accounts made up to 31 January 2011 (5 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 November 2009Director's details changed for Alan James Kewn on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Alan James Kewn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Anthony Kenneth Smith on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Anthony Kenneth Smith on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Anthony Kenneth Smith on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Alan James Kewn on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
22 November 2007Return made up to 19/10/07; full list of members (2 pages)
22 November 2007Return made up to 19/10/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 19/10/06; full list of members (2 pages)
2 January 2007Return made up to 19/10/06; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 October 2003Return made up to 02/11/03; full list of members (7 pages)
29 October 2003Return made up to 02/11/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 December 2002Return made up to 02/11/02; full list of members (7 pages)
5 December 2002Return made up to 02/11/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 December 2001Return made up to 02/11/01; full list of members (6 pages)
20 December 2001Return made up to 02/11/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 July 2000Registered office changed on 06/07/00 from: the sunday school rotary street london SE1 6LG (1 page)
6 July 2000Registered office changed on 06/07/00 from: the sunday school rotary street london SE1 6LG (1 page)
6 December 1999Return made up to 02/11/99; full list of members (6 pages)
6 December 1999Return made up to 02/11/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1999Conve 17/12/98 (1 page)
14 January 1999Conve 17/12/98 (1 page)
11 January 1999Return made up to 02/11/98; full list of members (6 pages)
11 January 1999Return made up to 02/11/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 January 1998Return made up to 02/11/97; no change of members (4 pages)
27 January 1998Return made up to 02/11/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 July 1997Secretary's particulars changed;director's particulars changed (2 pages)
30 July 1997Secretary's particulars changed;director's particulars changed (2 pages)
10 November 1996Return made up to 02/11/96; no change of members (4 pages)
10 November 1996Return made up to 02/11/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 October 1995Return made up to 02/11/95; full list of members (6 pages)
31 October 1995Return made up to 02/11/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 July 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
28 July 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Ad 23/12/94--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 April 1995Ad 23/12/94--------- £ si 97@1=97 £ ic 3/100 (2 pages)