ANOMALOUSZ MUSIC RECORDS LIMITED

Register to unlock more data on OkredoRegister

ANOMALOUSZ MUSIC RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06078413

Incorporation date

01/02/2007

Size

Dormant

Contacts

Registered address

Registered address

3 Nelson Crescent, Horndean, Waterlooville, Hampshire PO8 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon29/05/2025
Application to strike the company off the register
dot icon20/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon14/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon12/01/2021
Accounts for a dormant company made up to 2020-02-29
dot icon12/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon09/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon06/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-02-28
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon06/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon05/12/2013
Amended accounts made up to 2013-02-28
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/02/2011
Secretary's details changed for Samuel Mark Street on 2011-02-04
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for Thomas Benedict Harris Hayes on 2009-12-29
dot icon10/02/2010
Director's details changed for Shaun Dale Rayment on 2009-12-29
dot icon18/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/08/2008
Registered office changed on 04/08/2008 from the warehouse fulflood road leigh park havant hants PO3 5AX
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon24/03/2007
Director resigned
dot icon24/03/2007
Director resigned
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Secretary resigned
dot icon19/02/2007
Registered office changed on 19/02/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
dot icon19/02/2007
Ad 01/02/07--------- £ si 3@1=3 £ ic 1/4
dot icon01/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
889.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Samuel Mark
Secretary
18/01/2008 - Present
-
Street, Samuel Mark
Director
01/02/2007 - 10/03/2007
-
Harris Hayes, Thomas Benedict
Director
06/02/2008 - Present
-
Harris Hayes, Thomas Benedict
Director
01/02/2007 - 10/03/2007
-
Mr Shaun Dale Rayment
Director
01/02/2007 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOMALOUSZ MUSIC RECORDS LIMITED

ANOMALOUSZ MUSIC RECORDS LIMITED is an(a) Dissolved company incorporated on 01/02/2007 with the registered office located at 3 Nelson Crescent, Horndean, Waterlooville, Hampshire PO8 9LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANOMALOUSZ MUSIC RECORDS LIMITED?

toggle

ANOMALOUSZ MUSIC RECORDS LIMITED is currently Dissolved. It was registered on 01/02/2007 and dissolved on 26/08/2025.

Where is ANOMALOUSZ MUSIC RECORDS LIMITED located?

toggle

ANOMALOUSZ MUSIC RECORDS LIMITED is registered at 3 Nelson Crescent, Horndean, Waterlooville, Hampshire PO8 9LZ.

What does ANOMALOUSZ MUSIC RECORDS LIMITED do?

toggle

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

What is the latest filing for ANOMALOUSZ MUSIC RECORDS LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.