BLIX STREET RECORDS LIMITED
PULBOROUGH

Hellopages » West Sussex » Horsham » RH20 4BY

Company number 05839813
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address MOORINGS WASHINGTON ROAD, STORRINGTON, PULBOROUGH, WEST SUSSEX, RH20 4BY
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 111 ; Statement of capital following an allotment of shares on 31 March 2016 GBP 111 . The most likely internet sites of BLIX STREET RECORDS LIMITED are www.blixstreetrecords.co.uk, and www.blix-street-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Durrington-on-Sea Rail Station is 7 miles; to Ford Rail Station is 8.3 miles; to Christs Hospital Rail Station is 9.9 miles; to Horsham Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blix Street Records Limited is a Private Limited Company. The company registration number is 05839813. Blix Street Records Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Blix Street Records Limited is Moorings Washington Road Storrington Pulborough West Sussex Rh20 4by. . NORRELL, Thomas is a Director of the company. Secretary CHATEL REGISTRARS LIMITED has been resigned. Secretary DIRECT HOUSE (FACILITIES) LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
NORRELL, Thomas
Appointed Date: 07 June 2006
44 years old

Resigned Directors

Secretary
CHATEL REGISTRARS LIMITED
Resigned: 06 March 2008
Appointed Date: 07 June 2006

Secretary
DIRECT HOUSE (FACILITIES) LTD
Resigned: 01 December 2008
Appointed Date: 27 March 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 June 2006
Appointed Date: 07 June 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 June 2006
Appointed Date: 07 June 2006

BLIX STREET RECORDS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 111

05 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 111

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

...
... and 36 more events
21 Jun 2006
Secretary resigned
21 Jun 2006
Director resigned
21 Jun 2006
New secretary appointed
21 Jun 2006
New director appointed
07 Jun 2006
Incorporation