Company NameD A Recordings Limited
DirectorMartin Charles Heath
Company StatusActive
Company Number06809181
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Charles Heath
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(3 weeks, 5 days after company formation)
Appointment Duration15 years, 1 month
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunworth Mews
London
W11 1LE
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address6 Woodside
Denby Dale
Huddersfield
West Yorkshire
HD8 8QX
Director NameDeby Crowhurst
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2009)
RoleEditor
Correspondence AddressThe Crowhursts Haute De Bellouet
14140 Bellou
Normandy
France
Director NameMr Jeremy Broughton Drew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(10 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 2010)
RoleDirector Oxinia Group
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Richard Charles Battram Powell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceGb-England
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Christopher John Thompson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warren Avenue
Birmingham
B13 8HE

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

882.9k at £0.01Martin Heath
88.29%
Ordinary
100k at £0.01Stephen Dartnell
10.00%
Ordinary
8.6k at £0.01Deborah Crowhurst
0.86%
Ordinary
8.6k at £0.01Michael Kirton
0.86%
Ordinary

Financials

Year2014
Net Worth-£551,931
Cash£2,961
Current Liabilities£580,190

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
15 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 February 2020Director's details changed for Mr Martin Charles Heath on 31 January 2020 (2 pages)
28 January 2020Change of details for Mr Martin Charles Heath as a person with significant control on 30 November 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 September 2018Previous accounting period extended from 25 June 2018 to 30 June 2018 (1 page)
21 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2018Previous accounting period shortened from 26 June 2017 to 25 June 2017 (1 page)
22 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
18 September 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 September 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
5 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
6 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
6 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(3 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(3 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Director's details changed for Mr Martin Charles Heath on 1 July 2012 (2 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Mr Martin Charles Heath on 1 July 2012 (2 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Mr Martin Charles Heath on 1 July 2012 (2 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page)
10 February 2012Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page)
7 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 August 2011Company name changed digital animal LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Company name changed digital animal LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Termination of appointment of Christopher Thompson as a director (1 page)
5 April 2011Termination of appointment of Christopher Thompson as a director (1 page)
17 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 October 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page)
7 October 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page)
6 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
6 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
25 June 2010Termination of appointment of Richard Powell as a director (1 page)
25 June 2010Termination of appointment of Richard Powell as a director (1 page)
25 June 2010Termination of appointment of Jeremy Drew as a director (1 page)
25 June 2010Termination of appointment of Jeremy Drew as a director (1 page)
26 February 2010Director's details changed for Mr Martin Charles Heath on 24 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Mr Martin Charles Heath on 24 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 February 2010Appointment of Mr Christopher John Thompson as a director (2 pages)
4 February 2010Appointment of Mr Christopher John Thompson as a director (2 pages)
12 January 2010Statement of capital following an allotment of shares on 22 May 2009
  • GBP 0.01
(3 pages)
12 January 2010Statement of capital following an allotment of shares on 22 May 2009
  • GBP 0.01
(3 pages)
8 December 2009Appointment of Mr Jeremy Broughton Drew as a director (2 pages)
8 December 2009Appointment of Mr Richard Charles Battram Powell as a director (2 pages)
8 December 2009Appointment of Mr Richard Charles Battram Powell as a director (2 pages)
8 December 2009Appointment of Mr Jeremy Broughton Drew as a director (2 pages)
4 November 2009Company name changed d a recordings LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Company name changed d a recordings LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
28 August 2009Appointment terminated director deby crowhurst (1 page)
28 August 2009Appointment terminated director deby crowhurst (1 page)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2009S-div (1 page)
27 May 2009S-div (1 page)
27 May 2009Resolutions
  • RES13 ‐ Sub-division 22/05/2009
(1 page)
27 May 2009Nc inc already adjusted 22/05/09 (1 page)
27 May 2009Resolutions
  • RES13 ‐ Sub-division 22/05/2009
(1 page)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2009Company name changed nautical developments LIMITED\certificate issued on 01/06/09 (2 pages)
27 May 2009Nc inc already adjusted 22/05/09 (1 page)
27 May 2009Company name changed nautical developments LIMITED\certificate issued on 01/06/09 (2 pages)
24 March 2009Director appointed mr martin charles heath (2 pages)
24 March 2009Director appointed mr martin charles heath (2 pages)
24 March 2009Director appointed deby crowhurst (1 page)
24 March 2009Director appointed deby crowhurst (1 page)
23 March 2009Appointment terminated director helen hilton (1 page)
23 March 2009Appointment terminated director helen hilton (1 page)
4 February 2009Incorporation (12 pages)
4 February 2009Incorporation (12 pages)