Company NameCurly Head Records Limited
DirectorJohn Clive Sanderson
Company StatusActive
Company Number03392604
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameIMCO (2397) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Clive Sanderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Office Park Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
Director NameCatherine Elizabeth Stokes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSolicitors
Correspondence Address66 Hallam Grange Crescent
Sheffield
South Yorkshire
S10 4ED
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMiss Amanda Jane Sanderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 09 June 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Finkle Street
Woolley
Wakefield
West Yorkshire
WF4 2LA
Secretary NameMiss Amanda Jane Sanderson
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 09 June 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Finkle Street
Woolley
Wakefield
West Yorkshire
WF4 2LA

Location

Registered AddressNo.2 Silkwood Office Park
Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1John Clive Sanderson
99.00%
Ordinary
1 at £1Amanda Jane Sanderson
1.00%
Ordinary

Financials

Year2014
Net Worth£3,876
Cash£1,601
Current Liabilities£450

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

21 August 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 July 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 July 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
10 June 2020Director's details changed for Mr John Clive Sanderson on 10 June 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
10 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Mr John Clive Sanderson on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr John Clive Sanderson on 23 June 2014 (2 pages)
9 June 2014Termination of appointment of Amanda Sanderson as a secretary (1 page)
9 June 2014Termination of appointment of Amanda Sanderson as a director (1 page)
9 June 2014Termination of appointment of Amanda Sanderson as a director (1 page)
9 June 2014Termination of appointment of Amanda Sanderson as a secretary (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 26 March 2014 (1 page)
6 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages)
7 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 16/06/09; full list of members (4 pages)
21 July 2009Return made up to 16/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 August 2008Return made up to 16/06/08; full list of members (4 pages)
27 August 2008Return made up to 16/06/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 October 2006Return made up to 16/06/06; full list of members (2 pages)
13 October 2006Return made up to 16/06/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 16/06/05; full list of members (3 pages)
23 June 2005Return made up to 16/06/05; full list of members (3 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 16/06/04; full list of members (7 pages)
8 July 2004Return made up to 16/06/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 July 2002Return made up to 26/06/02; full list of members (7 pages)
17 July 2002Return made up to 26/06/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 26/06/01; full list of members (6 pages)
5 July 2001Return made up to 26/06/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 9 finkle street woolley wakefield west yorkshire WF4 2LA (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 9 finkle street woolley wakefield west yorkshire WF4 2LA (2 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 July 1999Return made up to 26/06/99; no change of members (4 pages)
16 July 1999Return made up to 26/06/99; no change of members (4 pages)
23 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page)
19 August 1997Secretary resigned (1 page)
15 August 1997Company name changed imco (2397) LIMITED\certificate issued on 18/08/97 (2 pages)
15 August 1997Company name changed imco (2397) LIMITED\certificate issued on 18/08/97 (2 pages)
26 June 1997Incorporation (18 pages)
26 June 1997Incorporation (18 pages)