ALTUS RECORDS LIMITED

Register to unlock more data on OkredoRegister

ALTUS RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571252

Incorporation date

28/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon27/05/2021
Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-05-27
dot icon27/04/2021
Secretary's details changed for Mrs Susan Janet Davie on 2021-04-20
dot icon27/04/2021
Director's details changed for Mrs Susan Janet Davie on 2021-04-20
dot icon27/04/2021
Director's details changed for Mr Jonathan Paul Davie on 2021-04-20
dot icon27/04/2021
Director's details changed for Mr Tony Prior on 2021-04-20
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon11/05/2017
Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 2017-05-11
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon04/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2014
Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 2014-08-21
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon19/03/2014
Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 2014-03-19
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon24/05/2011
Termination of appointment of Richard Harvey as a director
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mrs Susan Janet Davie on 2009-10-02
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 28/05/09; full list of members
dot icon06/06/2008
Return made up to 28/05/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2007
Return made up to 28/05/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/06/2005
Return made up to 28/05/05; full list of members
dot icon09/03/2005
Registered office changed on 09/03/05 from: c/o ian murray & co 21 napier place london W14 8LG
dot icon07/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/06/2004
Return made up to 28/05/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/11/2003
Return made up to 28/05/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 28/05/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 28/05/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Return made up to 28/05/00; full list of members
dot icon07/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/08/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon06/06/1999
Return made up to 28/05/99; full list of members
dot icon29/04/1999
Ad 28/05/98--------- £ si 298@1=298 £ ic 2/300
dot icon28/09/1998
Certificate of change of name
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed;new director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned
dot icon23/07/1998
New director appointed
dot icon28/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Prior, Tony
Director
28/05/1998 - Present
32
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/05/1998 - 27/05/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/05/1998 - 27/05/1998
36021
Harvey, Richard Allen
Director
27/05/1998 - 11/05/2011
7
Davie, Susan Janet
Director
28/05/1998 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTUS RECORDS LIMITED

ALTUS RECORDS LIMITED is an(a) Active company incorporated on 28/05/1998 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTUS RECORDS LIMITED?

toggle

ALTUS RECORDS LIMITED is currently Active. It was registered on 28/05/1998 .

Where is ALTUS RECORDS LIMITED located?

toggle

ALTUS RECORDS LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does ALTUS RECORDS LIMITED do?

toggle

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

How many employees does ALTUS RECORDS LIMITED have?

toggle

ALTUS RECORDS LIMITED had 3 employees in 2023.

What is the latest filing for ALTUS RECORDS LIMITED?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-05-28 with no updates.