Download leads from Nexok and grow your business. Find out more

Istartedthefire Records Ltd

Documents

Total Documents61
Total Pages297

Filing History

1 March 2021Micro company accounts made up to 31 May 2020
13 May 2020Confirmation statement made on 2 May 2020 with no updates
27 February 2020Micro company accounts made up to 31 May 2019
15 May 2019Confirmation statement made on 2 May 2019 with no updates
8 March 2019Registered office address changed from PO Box 4385 06909955: Companies House Default Address Cardiff CF14 8LH to 60 Cleeve View Road Cheltenham Gloucestershire GL52 5NH on 8 March 2019
28 February 2019Micro company accounts made up to 31 May 2018
19 October 2018Registered office address changed to PO Box 4385, 06909955: Companies House Default Address, Cardiff, CF14 8LH on 19 October 2018
8 May 2018Confirmation statement made on 2 May 2018 with no updates
18 February 2018Micro company accounts made up to 31 May 2017
10 June 2017Confirmation statement made on 2 May 2017 with updates
10 June 2017Confirmation statement made on 2 May 2017 with updates
18 February 2017Micro company accounts made up to 31 May 2016
18 February 2017Micro company accounts made up to 31 May 2016
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
19 February 2016Micro company accounts made up to 31 May 2015
19 February 2016Micro company accounts made up to 31 May 2015
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
13 April 2015Registered office address changed from 5 Hanna Court St. Georges Place Cheltenham Gloucestershire GL50 3LA to C/O James Lockey Villars Sunset Lane Southam Cheltenham Gloucestershire GL52 3NL on 13 April 2015
13 April 2015Registered office address changed from 5 Hanna Court St. Georges Place Cheltenham Gloucestershire GL50 3LA to C/O James Lockey Villars Sunset Lane Southam Cheltenham Gloucestershire GL52 3NL on 13 April 2015
23 February 2015Total exemption small company accounts made up to 31 May 2014
23 February 2015Total exemption small company accounts made up to 31 May 2014
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
13 February 2014Total exemption small company accounts made up to 31 May 2013
13 February 2014Total exemption small company accounts made up to 31 May 2013
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
22 January 2013Total exemption small company accounts made up to 31 May 2012
22 January 2013Total exemption small company accounts made up to 31 May 2012
18 December 2012Termination of appointment of Robert Kimber as a director
18 December 2012Termination of appointment of Robert Kimber as a director
30 July 2012Registered office address changed from 313 - 315 High Street Cheltenham Gloucestershire GL50 3HW United Kingdom on 30 July 2012
30 July 2012Registered office address changed from 313 - 315 High Street Cheltenham Gloucestershire GL50 3HW United Kingdom on 30 July 2012
10 July 2012Registered office address changed from Jim Lockey 313-315, High Street Cheltenham Gloucestershire GL50 3HW on 10 July 2012
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders
10 July 2012Registered office address changed from Jim Lockey 313-315, High Street Cheltenham Gloucestershire GL50 3HW on 10 July 2012
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 31 May 2011
31 January 2012Total exemption small company accounts made up to 31 May 2011
11 May 2011Director's details changed for Mr Robert John Kimber on 10 May 2011
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
11 May 2011Director's details changed for Mr Jim Lockey on 10 September 2010
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
11 May 2011Director's details changed for Mr Jim Lockey on 10 September 2010
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
11 May 2011Director's details changed for Mr Robert John Kimber on 10 May 2011
9 March 2011Total exemption full accounts made up to 31 May 2010
9 March 2011Total exemption full accounts made up to 31 May 2010
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
4 August 2009Director appointed mr robert john kimber
4 August 2009Director appointed mr robert john kimber
19 May 2009Incorporation
19 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing