Company NameGb Records London Limited
DirectorDanielle Reid
Company StatusActive
Company Number10490497
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Danielle Reid
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(7 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
BD8 7HP
Director NameMr Nacoli Anton Bravo
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address

Location

Registered Address203 Manningham Lane
Bradford
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Registered office address changed from PO Box 4385 10490497: Companies House Default Address Cardiff CF14 8LH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 February 2019 (2 pages)
6 February 2019Confirmation statement made on 21 November 2018 with updates (4 pages)
6 February 2019Accounts for a dormant company made up to 30 November 2017 (3 pages)
11 December 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
14 July 2017Registered office address changed to PO Box 4385, 10490497: Companies House Default Address, Cardiff, CF14 8LH on 14 July 2017 (1 page)
14 July 2017Registered office address changed to PO Box 4385, 10490497: Companies House Default Address, Cardiff, CF14 8LH on 14 July 2017 (1 page)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
  • ANNOTATION Part Rectified removal of director’s service address was registered on 14/07/2017.
(28 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
  • ANNOTATION Part Rectified removal of director’s service address was registered on 14/07/2017.
(28 pages)