COWBOY RECORDS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3DH

Company number 02695951
Status Active
Incorporation Date 11 March 1992
Company Type Private Limited Company
Address HOVA HOUSE, 1 HOVA VILLAS, HOVE, EAST SUSSEX, BN3 3DH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COWBOY RECORDS LIMITED are www.cowboyrecords.co.uk, and www.cowboy-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Cowboy Records Limited is a Private Limited Company. The company registration number is 02695951. Cowboy Records Limited has been working since 11 March 1992. The present status of the company is Active. The registered address of Cowboy Records Limited is Hova House 1 Hova Villas Hove East Sussex Bn3 3dh. The company`s financial liabilities are £373.8k. It is £0.07k against last year. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £16.42k, which is £-0.07k against last year. SANSOM, Frank Charles Roger is a Secretary of the company. SANSOM, Frank Charles Roger is a Director of the company. Secretary BEADLE, Darren has been resigned. Secretary CHESTER, Charlie has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director CHESTER, Charlie has been resigned. Director LONG, Stephen Robin has been resigned. Director SANSOM, Frances Ann has been resigned. Director THATCHER, Dean Carl has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


cowboy records Key Finiance

LIABILITIES £373.8k
+0%
CASH £0.01k
TOTAL ASSETS £16.42k
-1%
All Financial Figures

Current Directors

Secretary
SANSOM, Frank Charles Roger
Appointed Date: 28 January 1994

Director
SANSOM, Frank Charles Roger
Appointed Date: 28 January 1994
78 years old

Resigned Directors

Secretary
BEADLE, Darren
Resigned: 06 July 1993
Appointed Date: 11 March 1992

Secretary
CHESTER, Charlie
Resigned: 02 October 1995
Appointed Date: 06 July 1993

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 11 March 1992
Appointed Date: 11 March 1992

Director
CHESTER, Charlie
Resigned: 03 April 1995
Appointed Date: 11 March 1992
62 years old

Director
LONG, Stephen Robin
Resigned: 22 October 1998
Appointed Date: 28 January 1994
68 years old

Director
SANSOM, Frances Ann
Resigned: 05 April 2011
Appointed Date: 12 November 1999
78 years old

Director
THATCHER, Dean Carl
Resigned: 18 March 1993
Appointed Date: 11 March 1992
65 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 11 March 1992
Appointed Date: 11 March 1992

Persons With Significant Control

Mr Frank Charles Roger Sansom
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

COWBOY RECORDS LIMITED Events

19 Apr 2017
Confirmation statement made on 11 March 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 September 2016
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 74 more events
17 Mar 1992
Registered office changed on 17/03/92 from: appleton house 139 king street london W6 9JG

17 Mar 1992
New director appointed

17 Mar 1992
Director resigned;new director appointed

17 Mar 1992
Secretary resigned;new secretary appointed

11 Mar 1992
Incorporation

COWBOY RECORDS LIMITED Charges

18 January 1995
Debenture
Delivered: 27 January 1995
Status: Satisfied on 3 September 2004
Persons entitled: Frank Roger Charles Sansom Stephen Robin Long
Description: Fixed and floating charges over the undertaking and all…