DISCOVERY RECORDS LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 3DY

Company number 02958481
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address BANDA TRADING ESTATE, NURSTEED ROAD, DEVIZES, WILTS, SN10 3DY
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Current accounting period shortened from 31 May 2017 to 31 March 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of DISCOVERY RECORDS LIMITED are www.discoveryrecords.co.uk, and www.discovery-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Discovery Records Limited is a Private Limited Company. The company registration number is 02958481. Discovery Records Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Discovery Records Limited is Banda Trading Estate Nursteed Road Devizes Wilts Sn10 3dy. . COOPER, Howard John is a Director of the company. Secretary COBB, Martin Timothy has been resigned. Secretary TRYTHALL, William Stephen has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director COBB, Martin Timothy has been resigned. Director COX, Michael Stanley has been resigned. Director HANKS, Julie Ann has been resigned. Director HAYSOM, Graham has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Director
COOPER, Howard John
Appointed Date: 15 April 2015
80 years old

Resigned Directors

Secretary
COBB, Martin Timothy
Resigned: 15 April 2015
Appointed Date: 14 December 1998

Secretary
TRYTHALL, William Stephen
Resigned: 14 December 1998
Appointed Date: 15 August 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 15 August 1994
Appointed Date: 12 August 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 August 1994
Appointed Date: 12 August 1994

Director
COBB, Martin Timothy
Resigned: 01 August 2016
Appointed Date: 20 January 1999
66 years old

Director
COX, Michael Stanley
Resigned: 15 April 2015
Appointed Date: 15 August 1994
76 years old

Director
HANKS, Julie Ann
Resigned: 15 April 2015
Appointed Date: 07 March 2005
66 years old

Director
HAYSOM, Graham
Resigned: 05 January 2005
Appointed Date: 20 January 1999
88 years old

Persons With Significant Control

Trapeze Music Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DISCOVERY RECORDS LIMITED Events

06 Mar 2017
Current accounting period shortened from 31 May 2017 to 31 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Aug 2016
Termination of appointment of Martin Timothy Cobb as a director on 1 August 2016
07 Apr 2016
Registration of charge 029584810003, created on 1 April 2016
...
... and 72 more events
23 Dec 1994
Director resigned;new director appointed

09 Dec 1994
Secretary resigned;new secretary appointed

02 Dec 1994
Accounting reference date notified as 31/08

22 Aug 1994
Registered office changed on 22/08/94 from: 11 beaumont gate shenley hill radlett herts WD7 7AR

12 Aug 1994
Incorporation

DISCOVERY RECORDS LIMITED Charges

1 April 2016
Charge code 0295 8481 0003
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
15 April 2015
Charge code 0295 8481 0002
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
15 April 2015
Charge code 0295 8481 0001
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…