DEFECTED RECORDS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3LT

Company number 03643252
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address THIRD FLOOR, 23 CURTAIN ROAD, LONDON, EC2A 3LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DEFECTED RECORDS LIMITED are www.defectedrecords.co.uk, and www.defected-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Defected Records Limited is a Private Limited Company. The company registration number is 03643252. Defected Records Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of Defected Records Limited is Third Floor 23 Curtain Road London Ec2a 3lt. . NORTHFIELD CO SEC LIMITED is a Secretary of the company. DUNMORE, Simon is a Director of the company. Secretary HOLMAN, Richard John Gawen has been resigned. Secretary JAGGER, Matthew David has been resigned. Secretary LOIZOU, Andrew has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Secretary WELLINGTON HOUSE NOMINEES LIMITED has been resigned. Director BELL, Janet has been resigned. Director COLLETT, Brian has been resigned. Director DEWAR, Alastair Hamilton has been resigned. Director JAGGER, Matthew David has been resigned. Director MOULD, Damian Ernest has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NORTHFIELD CO SEC LIMITED
Appointed Date: 01 June 2007

Director
DUNMORE, Simon
Appointed Date: 14 January 1999
62 years old

Resigned Directors

Secretary
HOLMAN, Richard John Gawen
Resigned: 20 December 2002
Appointed Date: 12 March 2001

Secretary
JAGGER, Matthew David
Resigned: 12 March 2001
Appointed Date: 29 September 1998

Secretary
LOIZOU, Andrew
Resigned: 01 June 2007
Appointed Date: 01 June 2004

Secretary
ROBINSON, Ronald Anthony
Resigned: 29 September 1998
Appointed Date: 28 September 1998

Secretary
WELLINGTON HOUSE NOMINEES LIMITED
Resigned: 01 June 2004
Appointed Date: 20 December 2002

Director
BELL, Janet
Resigned: 25 February 2002
Appointed Date: 14 January 1999
60 years old

Director
COLLETT, Brian
Resigned: 29 September 1998
Appointed Date: 28 September 1998
82 years old

Director
DEWAR, Alastair Hamilton
Resigned: 31 May 2007
Appointed Date: 20 December 2002
63 years old

Director
JAGGER, Matthew David
Resigned: 20 December 2002
Appointed Date: 29 September 1998
59 years old

Director
MOULD, Damian Ernest
Resigned: 21 January 2005
Appointed Date: 29 September 1998
57 years old

Persons With Significant Control

Mr Simon Dunmore
Notified on: 28 September 2016
62 years old
Nature of control: Has significant influence or control

DEFECTED RECORDS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

03 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

...
... and 66 more events
07 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Secretary resigned
07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 1998
Registered office changed on 01/10/98 from: 10 norwich street london EC4A 1BD
28 Sep 1998
Incorporation

DEFECTED RECORDS LIMITED Charges

6 October 2006
Rent deposit deed
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Cumbrae Properties (1963) Limited
Description: £13,750.00 plus interest.
28 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 10 February 2010
Persons entitled: Ministry of Sound Holdings Limited
Description: Fixed and floating charge over all assets.