ESTUPENDO RECORDS LIMITED
LONDON BULLETPROOF RECORDS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 03278620
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of ESTUPENDO RECORDS LIMITED are www.estupendorecords.co.uk, and www.estupendo-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Estupendo Records Limited is a Private Limited Company. The company registration number is 03278620. Estupendo Records Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Estupendo Records Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BROWN, Andrew is a Director of the company. CONSTANT, Richard Michael is a Director of the company. CURBISHLEY, William George is a Director of the company. MUIR, Boyd Johnston is a Director of the company. ROSENBERG, Robert Nigel is a Director of the company. Secretary JOY, Matthew Robert has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary ROSENBERG, Robert Nigel has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Director CASS, Michael Trevor has been resigned. Director GILL, Christopher Thomas has been resigned. Director MILLER, Michael David has been resigned. Director TAYLOR, Andrew John has been resigned. Director WALLACE, Paul Frederick has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 22 September 2007

Director
BROWN, Andrew
Appointed Date: 13 September 2011
56 years old

Director
CONSTANT, Richard Michael
Appointed Date: 22 September 2007
71 years old

Director
CURBISHLEY, William George
Appointed Date: 18 November 1996
83 years old

Director
MUIR, Boyd Johnston
Appointed Date: 20 March 2008
66 years old

Director
ROSENBERG, Robert Nigel
Appointed Date: 18 November 1996
80 years old

Resigned Directors

Secretary
JOY, Matthew Robert
Resigned: 21 September 2007
Appointed Date: 06 March 2007

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 18 November 1996
Appointed Date: 15 November 1996

Secretary
ROSENBERG, Robert Nigel
Resigned: 04 October 2002
Appointed Date: 18 November 1996

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 19 February 2007
Appointed Date: 04 October 2002

Director
CASS, Michael Trevor
Resigned: 29 June 2007
Appointed Date: 03 April 2006
65 years old

Director
GILL, Christopher Thomas
Resigned: 18 November 1996
Appointed Date: 15 November 1996
62 years old

Director
MILLER, Michael David
Resigned: 31 March 2006
Appointed Date: 04 October 2002
65 years old

Director
TAYLOR, Andrew John
Resigned: 26 May 2006
Appointed Date: 03 April 2006
75 years old

Director
WALLACE, Paul Frederick
Resigned: 20 March 2008
Appointed Date: 26 May 2006
75 years old

Persons With Significant Control

Universal Srg Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESTUPENDO RECORDS LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

23 Jun 2015
Full accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 75 more events
04 Feb 1997
New secretary appointed;new director appointed
03 Dec 1996
Director resigned
03 Dec 1996
Secretary resigned
03 Dec 1996
Ad 18/11/96--------- £ si 1@1=1 £ ic 1/2
15 Nov 1996
Incorporation

ESTUPENDO RECORDS LIMITED Charges

6 June 2003
Composite guarantee and debenture accession deed (to a composite guarantee and debenture dated 14 june 2002)
Delivered: 24 June 2003
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…