ATTACK ATTACK (RECORDS) LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN4 8RR

Company number 03766045
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 1ST FLOOR, BATTLE HOUSE 1 EAST, BARNET ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8RR
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of ATTACK ATTACK (RECORDS) LIMITED are www.attackattackrecords.co.uk, and www.attack-attack-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Attack Attack Records Limited is a Private Limited Company. The company registration number is 03766045. Attack Attack Records Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Attack Attack Records Limited is 1st Floor Battle House 1 East Barnet Road New Barnet Hertfordshire En4 8rr. . SULLIVAN, Justin Edward is a Director of the company. Secretary WALKER, Mark has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
SULLIVAN, Justin Edward
Appointed Date: 07 May 1999
69 years old

Resigned Directors

Secretary
WALKER, Mark
Resigned: 23 December 2008
Appointed Date: 07 May 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 May 1999
Appointed Date: 07 May 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 May 1999
Appointed Date: 07 May 1999

ATTACK ATTACK (RECORDS) LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

22 Sep 2015
Micro company accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

22 Sep 2014
Micro company accounts made up to 30 April 2014
...
... and 37 more events
20 May 1999
Secretary resigned
20 May 1999
Director resigned
20 May 1999
New director appointed
20 May 1999
New secretary appointed
07 May 1999
Incorporation

ATTACK ATTACK (RECORDS) LIMITED Charges

21 November 1999
Mortgage debenture
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…