ELEMENTAL RECORDS LIMITED

Hellopages » Greater London » Wandsworth » SW17 7AE

Company number 03078729
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 34 TRINITY CRESCENT, LONDON, SW17 7AE
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELEMENTAL RECORDS LIMITED are www.elementalrecords.co.uk, and www.elemental-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Beckenham Hill Rail Station is 6.3 miles; to Barbican Rail Station is 6.3 miles; to Brentford Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elemental Records Limited is a Private Limited Company. The company registration number is 03078729. Elemental Records Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Elemental Records Limited is 34 Trinity Crescent London Sw17 7ae. . JOHANNES, Paul Vazgen is a Secretary of the company. BIRKETT, Derek Leonard is a Director of the company. Secretary BARBOUR, Jeremy has been resigned. Secretary BONNAR, Brian Eamonn Patrick has been resigned. Secretary ONE LITTLE INDIAN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBOUR, Jeremy has been resigned. Director BONNAR, Brian Eamonn Patrick has been resigned. Director EVANS, Nicholas Paul has been resigned. Director ONE LITTLE INDIAN LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
JOHANNES, Paul Vazgen
Appointed Date: 30 January 2004

Director
BIRKETT, Derek Leonard
Appointed Date: 01 January 1996
64 years old

Resigned Directors

Secretary
BARBOUR, Jeremy
Resigned: 30 January 2004
Appointed Date: 18 July 1997

Secretary
BONNAR, Brian Eamonn Patrick
Resigned: 18 July 1997
Appointed Date: 01 January 1996

Secretary
ONE LITTLE INDIAN LIMITED
Resigned: 01 January 1996
Appointed Date: 07 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1995
Appointed Date: 12 July 1995

Director
BARBOUR, Jeremy
Resigned: 30 January 2004
Appointed Date: 30 March 2001
66 years old

Director
BONNAR, Brian Eamonn Patrick
Resigned: 18 July 1997
Appointed Date: 01 January 1996
73 years old

Director
EVANS, Nicholas Paul
Resigned: 29 March 2001
Appointed Date: 07 August 1995
57 years old

Director
ONE LITTLE INDIAN LIMITED
Resigned: 01 January 1996
Appointed Date: 07 August 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 1995
Appointed Date: 12 July 1995

Persons With Significant Control

Mr Derek Leonard Birkett
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

ELEMENTAL RECORDS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

15 Jul 2015
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 60 more events
18 Aug 1995
New director appointed
18 Aug 1995
Secretary resigned;new secretary appointed
18 Aug 1995
Director resigned;new director appointed
18 Aug 1995
Registered office changed on 18/08/95 from: 1 mitchell lane bristol BS1 6BU
12 Jul 1995
Incorporation

ELEMENTAL RECORDS LIMITED Charges

12 January 2009
Fixed charge over intellectual property rights
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: All the intellectual property rights, any goodwill of the…
26 March 1997
Moretgage debenture
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: .. a specific equitable charge over all freehold and…