REAL WORLD RECORDS LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 8PL

Company number 02257027
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address MILL LANE, BOX, CORSHAM, WILTSHIRE, SN13 8PL
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 111,302 . The most likely internet sites of REAL WORLD RECORDS LIMITED are www.realworldrecords.co.uk, and www.real-world-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Bath Spa Rail Station is 5.3 miles; to Avoncliff Rail Station is 5.6 miles; to Freshford Rail Station is 5.7 miles; to Chippenham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real World Records Limited is a Private Limited Company. The company registration number is 02257027. Real World Records Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Real World Records Limited is Mill Lane Box Corsham Wiltshire Sn13 8pl. . HATCHMAN, David Charles is a Secretary of the company. GABRIEL, Peter Brian is a Director of the company. JONES, Amanda Catherine is a Director of the company. LARGE, Michael David is a Director of the company. PIKE, Christopher Paul Russell is a Director of the company. Secretary GUMM, Karen Hazel has been resigned. Secretary HADDRELL, Steven has been resigned. Secretary STEPHENS, Peter David has been resigned. Director BROOMAN, Thomas Sebastian, Cbe has been resigned. Director GIBSON, Ian Malcolm has been resigned. Director KULLAR, Harmandip Singh has been resigned. Director PEDRO, Maria has been resigned. Director STEPHEN, David has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HATCHMAN, David Charles
Appointed Date: 31 August 2008

Director
GABRIEL, Peter Brian

75 years old

Director

Director
LARGE, Michael David
Appointed Date: 11 February 1992
66 years old

Director
PIKE, Christopher Paul Russell
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Secretary
GUMM, Karen Hazel
Resigned: 31 August 2008
Appointed Date: 10 July 1997

Secretary
HADDRELL, Steven
Resigned: 01 March 1993

Secretary
STEPHENS, Peter David
Resigned: 09 July 1997
Appointed Date: 01 March 1993

Director
BROOMAN, Thomas Sebastian, Cbe
Resigned: 30 October 2008
71 years old

Director
GIBSON, Ian Malcolm
Resigned: 22 December 1993
84 years old

Director
KULLAR, Harmandip Singh
Resigned: 31 March 2003
Appointed Date: 16 January 1995
62 years old

Director
PEDRO, Maria
Resigned: 30 September 1994
73 years old

Director
STEPHEN, David
Resigned: 28 May 1996
Appointed Date: 18 April 1994
63 years old

Persons With Significant Control

Mr Peter Brian Gabriel
Notified on: 24 November 2016
75 years old
Nature of control: Has significant influence or control

REAL WORLD RECORDS LIMITED Events

07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 111,302

08 Oct 2015
Full accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 111,302

...
... and 86 more events
24 Jun 1988
Secretary resigned;new secretary appointed

24 Jun 1988
Director resigned;new director appointed

24 Jun 1988
Registered office changed on 24/06/88 from: 2 baches st london N1 6UB

22 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1988
Incorporation

REAL WORLD RECORDS LIMITED Charges

12 September 2000
Debenture
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 1990
Single debenture
Delivered: 1 October 1990
Status: Satisfied on 23 August 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…