MASSIVE RECORDS COMPANY LIMITED
BICESTER BCOMP 234 LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 05306451
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address 2 MINTON PLACE, VICTORIA ROAD, BICESTER, ENGLAND, OX26 6QB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Clark Howes Business Services Limited as a secretary on 24 January 2017; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of MASSIVE RECORDS COMPANY LIMITED are www.massiverecordscompany.co.uk, and www.massive-records-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Massive Records Company Limited is a Private Limited Company. The company registration number is 05306451. Massive Records Company Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Massive Records Company Limited is 2 Minton Place Victoria Road Bicester England Ox26 6qb. . OSBORNE, Joanne is a Secretary of the company. CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. HARWOOD, Simon is a Director of the company. OSBORNE, Joanne is a Director of the company. Secretary BPE SECRETARIES LIMITED has been resigned. Director GARNETT, Margaret Anne has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
OSBORNE, Joanne
Appointed Date: 30 December 2004

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 24 January 2017

Director
HARWOOD, Simon
Appointed Date: 30 December 2004
55 years old

Director
OSBORNE, Joanne
Appointed Date: 30 December 2004
51 years old

Resigned Directors

Secretary
BPE SECRETARIES LIMITED
Resigned: 30 December 2004
Appointed Date: 07 December 2004

Director
GARNETT, Margaret Anne
Resigned: 30 December 2004
Appointed Date: 07 December 2004
64 years old

Persons With Significant Control

Simon Harwood
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Joanne Osborne
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

MASSIVE RECORDS COMPANY LIMITED Events

16 Feb 2017
Appointment of Clark Howes Business Services Limited as a secretary on 24 January 2017
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road Buckingham Bucks MK18 7DS to 2 Minton Place Victoria Road Bicester OX26 6QB on 4 November 2016
08 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

...
... and 39 more events
12 Jan 2005
Secretary resigned
12 Jan 2005
Director resigned
12 Jan 2005
New secretary appointed;new director appointed
23 Dec 2004
Company name changed bcomp 234 LIMITED\certificate issued on 23/12/04
07 Dec 2004
Incorporation

MASSIVE RECORDS COMPANY LIMITED Charges

24 May 2012
Charge of deposit
Delivered: 26 May 2012
Status: Satisfied on 11 August 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
31 October 2007
All assets debenture
Delivered: 2 November 2007
Status: Satisfied on 5 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…