ALMIGHTY RECORDS LIMITED

Register to unlock more data on OkredoRegister

ALMIGHTY RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738860

Incorporation date

11/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1992)
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/09/2024
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon19/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Tracy Marie Church as a secretary on 2015-01-31
dot icon19/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/08/2015
Registered office address changed from 2 Bath Parade Cheltenham Gloucestershire GL53 7HL England to 2 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2015-08-03
dot icon29/04/2015
Registered office address changed from 414 Po Box 414 Stroud Gloucestershire GL6 1HR England to 2 Bath Parade Cheltenham Gloucestershire GL53 7HL on 2015-04-29
dot icon24/03/2015
Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to 414 Po Box 414 Stroud Gloucestershire GL6 1HR on 2015-03-24
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon14/08/2014
Register inspection address has been changed from Wellesley House Cheltenham Cheltenham Gloucester GL50 9FZ United Kingdom to Croft House Gloucester Street Painswick Stroud Gloucestershire GL6 6QR
dot icon14/08/2014
Director's details changed for Mr Henry Martyn Norris on 2014-06-30
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon03/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon03/09/2012
Registered office address changed from the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF United Kingdom on 2012-09-03
dot icon27/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon12/08/2010
Register inspection address has been changed
dot icon12/08/2010
Director's details changed for Mr Henry Martyn Norris on 2010-01-01
dot icon12/08/2010
Registered office address changed from the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF on 2010-08-12
dot icon28/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/09/2009
Return made up to 08/08/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/08/2008
Return made up to 08/08/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/08/2007
Secretary resigned
dot icon20/08/2007
Return made up to 08/08/07; full list of members
dot icon20/08/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed
dot icon21/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/06/2007
Registered office changed on 18/06/07 from: hunters headley road grayshott hindhead surrey GU26 6DL
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon04/08/2006
Director resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/09/2005
Secretary's particulars changed
dot icon08/09/2005
Registered office changed on 08/09/05 from: simpsons rowan house field lane teddington middx TW11 9AW
dot icon08/08/2005
Return made up to 08/08/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon31/08/2004
Return made up to 08/08/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/08/2003
Return made up to 08/08/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/09/2002
Return made up to 08/08/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon04/09/2001
Return made up to 08/08/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-01-31
dot icon16/08/2000
Return made up to 08/08/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-01-31
dot icon10/08/1999
Return made up to 08/08/99; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon05/10/1998
Return made up to 08/08/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-01-31
dot icon22/08/1997
Return made up to 08/08/97; no change of members
dot icon13/11/1996
Accounts for a small company made up to 1996-01-31
dot icon27/08/1996
Return made up to 11/08/96; full list of members
dot icon19/04/1996
Particulars of mortgage/charge
dot icon19/10/1995
Accounts for a small company made up to 1995-01-31
dot icon05/09/1995
Return made up to 11/08/95; no change of members
dot icon23/08/1994
Return made up to 11/08/94; no change of members
dot icon20/06/1994
Accounts for a small company made up to 1994-01-31
dot icon01/09/1993
Return made up to 11/08/93; full list of members
dot icon11/05/1993
Director resigned
dot icon11/05/1993
New director appointed
dot icon03/11/1992
Ad 21/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1992
Accounting reference date notified as 31/01
dot icon02/09/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Registered office changed on 02/09/92 from: temple house 20 holywell row london EC2A 4JB
dot icon02/09/1992
Resolutions
dot icon02/09/1992
Resolutions
dot icon02/09/1992
£ nc 100/100000 11/08/92
dot icon11/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-88.55 % *

* during past year

Cash in Bank

£404.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.84K
-
0.00
2.98K
-
2022
2
9.10K
-
0.00
3.53K
-
2023
2
11.86K
-
0.00
404.00
-
2023
2
11.86K
-
0.00
404.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.86K £Ascended30.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

404.00 £Descended-88.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
10/08/1992 - 10/08/1992
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/08/1992 - 10/08/1992
7613
Norris, Henry Martyn
Director
11/08/1992 - Present
3
SIMPSONS SECRETARIES LIMITED
Corporate Secretary
10/08/1992 - 30/06/2007
32
Church, Tracy Marie
Secretary
30/06/2007 - 30/01/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALMIGHTY RECORDS LIMITED

ALMIGHTY RECORDS LIMITED is an(a) Active company incorporated on 11/08/1992 with the registered office located at 2 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMIGHTY RECORDS LIMITED?

toggle

ALMIGHTY RECORDS LIMITED is currently Active. It was registered on 11/08/1992 .

Where is ALMIGHTY RECORDS LIMITED located?

toggle

ALMIGHTY RECORDS LIMITED is registered at 2 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL.

What does ALMIGHTY RECORDS LIMITED do?

toggle

ALMIGHTY RECORDS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does ALMIGHTY RECORDS LIMITED have?

toggle

ALMIGHTY RECORDS LIMITED had 2 employees in 2023.

What is the latest filing for ALMIGHTY RECORDS LIMITED?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2025-03-31.