DOWNBOY RECORDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 1GN

Company number 02999843
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address ZRS, BUILDING 3 NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1GN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Secretary's details changed for Mrs Carole Ann Harris on 15 April 2016. The most likely internet sites of DOWNBOY RECORDINGS LIMITED are www.downboyrecordings.co.uk, and www.downboy-recordings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Downboy Recordings Limited is a Private Limited Company. The company registration number is 02999843. Downboy Recordings Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Downboy Recordings Limited is Zrs Building 3 North London Business Park Oakleigh Road South London N11 1gn. . HARRIS, Carole Ann is a Secretary of the company. HARRIS, Brian Steven is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HARRIS, Carole Ann
Appointed Date: 09 December 1994

Director
HARRIS, Brian Steven
Appointed Date: 09 December 1994
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 December 1994
Appointed Date: 09 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 December 1994
Appointed Date: 09 December 1994

DOWNBOY RECORDINGS LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

18 Apr 2016
Secretary's details changed for Mrs Carole Ann Harris on 15 April 2016
18 Apr 2016
Director's details changed for Mr Brian Steven Harris on 15 April 2016
24 Jan 2016
Micro company accounts made up to 30 April 2015
...
... and 50 more events
17 Aug 1995
Accounting reference date notified as 30/04
05 Jun 1995
Particulars of mortgage/charge
14 Dec 1994
Secretary resigned;new secretary appointed

14 Dec 1994
Director resigned;new director appointed

09 Dec 1994
Incorporation

DOWNBOY RECORDINGS LIMITED Charges

23 June 2008
Debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 1995
Debenture
Delivered: 5 June 1995
Status: Satisfied on 27 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…