A+E RECORDS LIMITED

Register to unlock more data on OkredoRegister

A+E RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01736204

Incorporation date

01/07/1983

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1983)
dot icon14/04/2026
Director's details changed for Mr Michael John Watson on 2026-02-23
dot icon14/03/2026
Full accounts made up to 2025-09-30
dot icon19/02/2026
Director's details changed for Robyn Bradshaw on 2025-11-30
dot icon06/02/2026
Appointment of Robyn Bradshaw as a director on 2025-11-30
dot icon24/10/2025
Termination of appointment of Antony David Harlow as a director on 2025-10-15
dot icon12/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon21/07/2025
Director's details changed for Ms Charlotte Chloe Saxe on 2025-07-14
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon18/06/2024
Director's details changed for Mr Antony David Harlow on 2024-06-15
dot icon19/04/2024
Director's details changed for Mr Antony David Harlow on 2022-12-15
dot icon15/04/2024
Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10
dot icon12/04/2024
Full accounts made up to 2023-09-30
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon22/03/2023
Full accounts made up to 2022-09-30
dot icon17/10/2022
Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of James Heneage Radice as a director on 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon05/07/2022
Full accounts made up to 2021-09-24
dot icon06/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-25
dot icon22/04/2021
Satisfaction of charge 1 in full
dot icon24/02/2021
Appointment of Mr Michael John Watson as a director on 2021-01-31
dot icon24/02/2021
Termination of appointment of Peter David Breeden as a director on 2021-01-31
dot icon17/02/2021
Appointment of Mr Antony David Harlow as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Stuart Vaughn Bergen as a director on 2021-01-27
dot icon01/10/2020
Full accounts made up to 2019-09-27
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon29/05/2020
Appointment of Mr Stuart Vaughn Bergen as a director on 2020-05-21
dot icon21/01/2020
Termination of appointment of Kathryn Le Gassick as a director on 2020-01-15
dot icon08/10/2019
Appointment of Mr James Heneage Radice as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Roger Denys Booker as a director on 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/06/2019
Full accounts made up to 2018-09-28
dot icon14/05/2019
Statement of company's objects
dot icon14/05/2019
Resolutions
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon30/07/2018
Director's details changed for Ms Kathryn Le Gassick on 2018-06-21
dot icon27/07/2018
Appointment of Ms Kathryn Le Gassick as a director on 2018-06-21
dot icon05/07/2018
Full accounts made up to 2017-09-29
dot icon25/06/2018
Termination of appointment of Christopher John Ancliff as a director on 2018-05-16
dot icon25/06/2018
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
dot icon20/06/2018
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
dot icon15/09/2017
Secretary's details changed for Olswang Cosec Limited on 2017-05-15
dot icon15/09/2017
Change of details for Warner Music Uk Limited as a person with significant control on 2017-05-15
dot icon15/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/05/2017
Full accounts made up to 2016-09-30
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-25
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-01
dot icon22/09/2015
Director's details changed for Mr Roger Denys Booker on 2015-01-01
dot icon18/08/2015
Auditor's resignation
dot icon14/08/2015
Auditor's resignation
dot icon24/06/2015
Full accounts made up to 2014-09-26
dot icon12/04/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-09
dot icon12/03/2015
Appointment of Peter David Breeden as a director on 2015-01-14
dot icon12/03/2015
Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 2015-01-13
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-09-27
dot icon14/04/2014
Termination of appointment of Jonathan Cross as a director
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon25/09/2013
Director's details changed for Simon Kenneth Geoffrey Robson on 2013-07-12
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Rachel Evers as a director
dot icon24/07/2012
Appointment of Mr Jonathan Peter Cross as a director
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon20/03/2012
Termination of appointment of John Reid as a director
dot icon20/03/2012
Appointment of Mr Christopher John Ancliff as a director
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon08/04/2011
Full accounts made up to 2010-09-24
dot icon21/12/2010
Appointment of Roger Denys Booker as a director
dot icon26/11/2010
Statement by directors
dot icon26/11/2010
Statement of capital on 2010-11-26
dot icon26/11/2010
Solvency statement dated 16/11/10
dot icon26/11/2010
Resolutions
dot icon04/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-09-25
dot icon28/09/2009
Return made up to 31/08/09; full list of members
dot icon03/07/2009
Full accounts made up to 2008-09-26
dot icon15/06/2009
Appointment terminated director korda marshall
dot icon26/09/2008
Return made up to 31/08/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon21/05/2007
Full accounts made up to 2006-09-30
dot icon01/04/2007
Director resigned
dot icon01/04/2007
New director appointed
dot icon20/09/2006
Return made up to 31/08/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon18/07/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon22/12/2005
Full accounts made up to 2004-10-01
dot icon16/09/2005
Return made up to 31/08/05; full list of members
dot icon05/07/2005
Full accounts made up to 2003-11-30
dot icon25/02/2005
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon30/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon28/09/2004
Return made up to 31/08/04; full list of members
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Registered office changed on 05/08/04 from: 1ST floor interpark house 7 down street london W1J 7AJ
dot icon05/08/2004
Secretary resigned
dot icon12/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon06/10/2003
Return made up to 31/08/03; full list of members
dot icon11/06/2003
Director resigned
dot icon10/06/2003
Registered office changed on 10/06/03 from: the warner building 28 kensington church street london W8 4EP
dot icon17/05/2003
Secretary resigned
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Ad 12/05/03--------- £ si 1@1=1 £ ic 600000/600001
dot icon17/05/2003
Registered office changed on 17/05/03 from: 1 virginia street london E98 1XY
dot icon17/05/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon16/05/2003
Certificate of change of name
dot icon21/03/2003
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2002-06-30
dot icon18/10/2002
New director appointed
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon17/05/2002
Auditor's resignation
dot icon23/11/2001
Director resigned
dot icon20/11/2001
Secretary resigned;director resigned
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
New director appointed
dot icon11/09/2001
Return made up to 31/08/01; full list of members
dot icon07/09/2001
Full accounts made up to 2001-06-30
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon17/07/2000
Director resigned
dot icon25/05/2000
Registered office changed on 25/05/00 from: po B0X 495 1 virginia street london E1 9XY
dot icon23/03/2000
Full accounts made up to 1999-06-30
dot icon21/09/1999
Return made up to 31/08/99; full list of members
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Registered office changed on 16/12/98 from: 1 shorrolds road london SW6 7TR
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon01/12/1998
Full accounts made up to 1997-06-30
dot icon20/10/1998
Return made up to 31/08/98; no change of members
dot icon30/04/1998
New director appointed
dot icon03/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Return made up to 31/08/97; full list of members
dot icon05/08/1997
Registered office changed on 05/08/97 from: harris & trotter, 8/10, bulstrode street, london. W1M 6AH.
dot icon15/04/1997
Full accounts made up to 1996-06-30
dot icon13/12/1996
Return made up to 31/08/96; no change of members
dot icon29/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon21/07/1996
Full accounts made up to 1995-06-30
dot icon22/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon07/11/1995
Return made up to 31/08/95; full list of members
dot icon18/08/1995
Accounts for a small company made up to 1994-06-30
dot icon24/02/1995
Delivery ext'd 3 mth 30/06/94
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/08/94; change of members
dot icon16/06/1994
Accounts for a small company made up to 1993-06-30
dot icon28/01/1994
Memorandum and Articles of Association
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
£ nc 1000/1000000 15/12/93
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon13/10/1993
Return made up to 31/08/93; change of members
dot icon01/07/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon11/03/1993
Registered office changed on 11/03/93 from: 8-10, bulstrode street, london. W1M 6AH.
dot icon16/09/1992
Registered office changed on 16/09/92 from: lynwood house 24/32 kilburn high road london NW6 5UJ
dot icon15/09/1992
Return made up to 31/08/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon05/01/1992
Full accounts made up to 1990-12-31
dot icon14/10/1991
Return made up to 01/07/91; full list of members
dot icon05/06/1991
Full accounts made up to 1989-12-31
dot icon20/09/1990
Return made up to 31/08/90; full list of members
dot icon29/03/1990
Full accounts made up to 1988-12-31
dot icon14/11/1989
Return made up to 31/08/89; full list of members
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Full accounts made up to 1986-12-31
dot icon27/09/1988
Return made up to 15/06/88; full list of members
dot icon11/03/1988
Return made up to 26/10/87; full list of members
dot icon24/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon04/02/1987
Full accounts made up to 1984-12-31
dot icon04/02/1987
Return made up to 16/10/86; full list of members
dot icon04/12/1986
Secretary resigned;new secretary appointed
dot icon06/11/1986
Return made up to 17/12/85; full list of members
dot icon19/10/1983
Certificate of change of name
dot icon01/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunter, Michael Peter
Director
03/07/2006 - 01/02/2007
71
Watson, Michael John
Director
31/01/2021 - Present
24
Harlow, Antony David
Director
27/01/2021 - 15/10/2025
33
Saxe, Charlotte Chloe
Director
30/09/2022 - Present
28
Bradshaw, Robyn
Director
30/11/2025 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A+E RECORDS LIMITED

A+E RECORDS LIMITED is an(a) Active company incorporated on 01/07/1983 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A+E RECORDS LIMITED?

toggle

A+E RECORDS LIMITED is currently Active. It was registered on 01/07/1983 .

Where is A+E RECORDS LIMITED located?

toggle

A+E RECORDS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does A+E RECORDS LIMITED do?

toggle

A+E RECORDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A+E RECORDS LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Michael John Watson on 2026-02-23.