TECHNIQUE RECORDINGS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE3 9AZ

Company number 04385710
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address THE HOLLIES, 4 ROUGH HEANOR ROAD, MICKLEOVER, DERBY, DERBYSHIRE, DE3 9AZ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 20 . The most likely internet sites of TECHNIQUE RECORDINGS LIMITED are www.techniquerecordings.co.uk, and www.technique-recordings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Technique Recordings Limited is a Private Limited Company. The company registration number is 04385710. Technique Recordings Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Technique Recordings Limited is The Hollies 4 Rough Heanor Road Mickleover Derby Derbyshire De3 9az. . SMITH, Simon Alexander Fitzgerald is a Secretary of the company. SMITH, Simon Alexander Fitzgerald is a Director of the company. WRIGHT, Andrew George is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
SMITH, Simon Alexander Fitzgerald
Appointed Date: 20 March 2002

Director
SMITH, Simon Alexander Fitzgerald
Appointed Date: 20 March 2002
60 years old

Director
WRIGHT, Andrew George
Appointed Date: 20 March 2002
49 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 20 March 2002
Appointed Date: 04 March 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 20 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Simon Alexander Fitzgerald Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew George Wright
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNIQUE RECORDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 28 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20

...
... and 33 more events
26 Mar 2002
New director appointed
25 Mar 2002
Registered office changed on 25/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
25 Mar 2002
Director resigned
25 Mar 2002
Secretary resigned
04 Mar 2002
Incorporation