ATLANTIC JAXX RECORDINGS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC JAXX RECORDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05404199

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Kentish Town Road, Camden Town, London NW1 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon23/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon07/04/2020
Director's details changed for Mr Felix Major Buxton on 2020-04-07
dot icon07/04/2020
Change of details for Mr Felix Major Buxton as a person with significant control on 2020-04-07
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon04/04/2014
Director's details changed for Simon Ratcliffe on 2013-03-22
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon17/04/2012
Director's details changed for Felix Major Buxton on 2012-02-01
dot icon10/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Andrew Mansi as a secretary
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 24/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 24/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 24/03/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 24/03/06; full list of members
dot icon05/08/2005
Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2005
New secretary appointed
dot icon07/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Director resigned
dot icon24/03/2005
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-68.79 % *

* during past year

Cash in Bank

£9,969.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.28K
-
0.00
22.63K
-
2022
2
34.03K
-
0.00
31.94K
-
2023
2
19.34K
-
0.00
9.97K
-
2023
2
19.34K
-
0.00
9.97K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

19.34K £Descended-43.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.97K £Descended-68.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Ratcliffe
Director
06/04/2005 - Present
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/03/2005 - 28/03/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/03/2005 - 28/03/2005
41295
Buxton, Felix Major
Director
06/04/2005 - Present
5
Mansi, Andrew Christopher
Secretary
05/04/2005 - 22/02/2011
2

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+
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 ATLANTIC JAXX RECORDINGS LIMITED

ATLANTIC JAXX RECORDINGS LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at 55 Kentish Town Road, Camden Town, London NW1 8NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC JAXX RECORDINGS LIMITED?

toggle

ATLANTIC JAXX RECORDINGS LIMITED is currently Active. It was registered on 24/03/2005 .

Where is ATLANTIC JAXX RECORDINGS LIMITED located?

toggle

ATLANTIC JAXX RECORDINGS LIMITED is registered at 55 Kentish Town Road, Camden Town, London NW1 8NX.

What does ATLANTIC JAXX RECORDINGS LIMITED do?

toggle

ATLANTIC JAXX RECORDINGS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ATLANTIC JAXX RECORDINGS LIMITED have?

toggle

ATLANTIC JAXX RECORDINGS LIMITED had 2 employees in 2023.

What is the latest filing for ATLANTIC JAXX RECORDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.