BTM RECORDS LIMITED

Register to unlock more data on OkredoRegister

BTM RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01180293

Incorporation date

09/08/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 (Gf) Magellan Terrace, Gatwick Road, Gatwick RH10 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon08/09/2025
Micro company accounts made up to 2024-12-30
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-30
dot icon22/02/2024
Director's details changed for Miles Axe Iii Copeland on 2024-02-21
dot icon21/02/2024
Registered office address changed from 8 Yarmouth Close Crawley RH10 6th England to Unit 8 (Gf) Magellan Terrace Gatwick Road Gatwick RH10 9PJ on 2024-02-21
dot icon13/11/2023
Micro company accounts made up to 2022-12-30
dot icon24/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon05/12/2022
Registered office address changed from Ramillies House 1-2Ramillies House W1F 7LN London W1F 7LN United Kingdom to 8 Yarmouth Close Crawley RH10 6th on 2022-12-05
dot icon05/12/2022
Director's details changed for Miles Axe Iii Copeland on 2022-12-01
dot icon21/11/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2021-12-21 with updates
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon28/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/02/2020
Previous accounting period extended from 2019-08-30 to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon29/08/2018
Micro company accounts made up to 2017-08-31
dot icon29/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon19/02/2018
Director's details changed for Miles Axe Iii Copeland on 2018-02-19
dot icon19/02/2018
Confirmation statement made on 2017-12-21 with updates
dot icon19/02/2018
Director's details changed for Miles Axe Iii Copeland on 2017-12-21
dot icon19/02/2018
Change of details for Mr Miles Axe Copeland as a person with significant control on 2018-02-19
dot icon19/02/2018
Director's details changed for Miles Axe Iii Copeland on 2018-02-19
dot icon19/02/2018
Registered office address changed from 1 Wenlock Road London N1 7SL England to Ramillies House 1-2Ramillies House W1F 7LN London W1F 7LN on 2018-02-19
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon24/04/2017
Registered office address changed from C/O Tmbl Services 56 Compton Street London EC1V 0ET to 1 Wenlock Road London N1 7SL on 2017-04-24
dot icon09/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/02/2016
Termination of appointment of Tmbl Company Services as a secretary on 2016-02-01
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon04/01/2016
Registered office address changed from 56 Compton Street London EC1V 0ET to C/O Tmbl Services 56 Compton Street London EC1V 0ET on 2016-01-04
dot icon09/09/2015
Compulsory strike-off action has been discontinued
dot icon08/09/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon07/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon09/01/2014
Director's details changed for Miles Axe Iii Copeland on 2013-12-01
dot icon18/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon02/01/2013
Secretary's details changed for Tmbl Company Services on 2012-10-01
dot icon11/09/2012
Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 2012-09-11
dot icon04/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon01/02/2011
Termination of appointment of David Hallybone as a director
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Miles Axe Iii Copeland on 2009-12-20
dot icon23/02/2010
Secretary's details changed for Tmbl Company Services on 2009-12-20
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/12/2008
Return made up to 21/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/05/2008
Return made up to 21/12/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/04/2007
Return made up to 21/12/06; full list of members
dot icon30/04/2007
Director resigned
dot icon05/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/06/2006
Delivery ext'd 3 mth 31/08/05
dot icon05/04/2006
Return made up to 21/12/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2005
New director appointed
dot icon07/07/2005
Delivery ext'd 3 mth 31/08/04
dot icon01/06/2005
Return made up to 21/12/04; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2003-08-31
dot icon26/05/2004
Delivery ext'd 3 mth 31/08/03
dot icon30/03/2004
Return made up to 21/12/03; full list of members
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned
dot icon10/10/2003
New director appointed
dot icon03/10/2003
Accounts for a small company made up to 2002-08-31
dot icon01/07/2003
Delivery ext'd 3 mth 31/08/02
dot icon23/04/2003
Return made up to 21/12/02; full list of members
dot icon12/12/2002
Director resigned
dot icon02/10/2002
Accounts for a small company made up to 2001-08-31
dot icon02/07/2002
Delivery ext'd 3 mth 31/08/01
dot icon06/02/2002
Return made up to 21/12/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-08-31
dot icon04/07/2001
Delivery ext'd 3 mth 31/08/00
dot icon08/02/2001
Return made up to 21/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 1999-08-31
dot icon05/06/2000
Delivery ext'd 3 mth 31/08/99
dot icon09/02/2000
Return made up to 21/12/99; full list of members
dot icon22/09/1999
Full accounts made up to 1998-08-31
dot icon30/06/1999
Delivery ext'd 3 mth 31/08/98
dot icon19/01/1999
Return made up to 21/12/98; no change of members
dot icon28/09/1998
Full accounts made up to 1997-08-31
dot icon21/06/1998
Delivery ext'd 3 mth 31/08/97
dot icon19/01/1998
Return made up to 21/12/97; full list of members
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon18/03/1997
Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ
dot icon28/02/1997
Return made up to 31/12/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon28/02/1996
Return made up to 21/12/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-08-31
dot icon22/12/1994
Return made up to 21/12/94; no change of members
dot icon15/09/1994
Full accounts made up to 1993-08-31
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon30/06/1994
Delivery ext'd 3 mth 31/08/93
dot icon10/01/1994
Return made up to 21/12/93; full list of members
dot icon04/07/1993
Full accounts made up to 1992-08-31
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Return made up to 21/12/92; full list of members
dot icon17/03/1992
Full accounts made up to 1991-08-31
dot icon11/02/1992
Return made up to 21/12/91; no change of members
dot icon08/08/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Full accounts made up to 1990-08-31
dot icon14/05/1991
Return made up to 21/12/90; no change of members
dot icon20/06/1990
Full accounts made up to 1989-08-31
dot icon18/04/1990
Return made up to 21/12/89; full list of members
dot icon09/04/1990
New director appointed
dot icon10/01/1990
Full accounts made up to 1988-08-31
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon13/04/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon19/12/1988
Full accounts made up to 1987-08-31
dot icon08/08/1988
Registered office changed on 08/08/88 from: 72 high street edgware middlesex HA8 7EJ
dot icon01/03/1988
Accounts made up to 1986-08-31
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon14/01/1988
Return made up to 31/12/86; full list of members
dot icon10/06/1987
Accounts made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Return made up to 31/12/84; full list of members
dot icon04/09/1986
Return made up to 31/12/82; full list of members
dot icon04/09/1986
Return made up to 31/12/83; full list of members
dot icon04/09/1986
Return made up to 31/12/80; full list of members
dot icon04/09/1986
Return made up to 31/12/85; full list of members
dot icon04/09/1986
Return made up to 31/12/79; full list of members
dot icon04/09/1986
Return made up to 31/12/81; full list of members
dot icon09/08/1986
New secretary appointed
dot icon08/08/1986
Full accounts made up to 1984-08-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
1
70.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMBL COMPANY SERVICES
Corporate Secretary
30/09/2003 - 01/02/2016
12
Hallybone, David Peter
Director
17/09/2003 - 30/09/2003
33
Hallybone, David Peter
Director
27/09/2005 - 01/01/2010
33
Hallybone, David Peter
Secretary
01/06/1994 - 30/09/2003
1
Lyster, Torrens
Secretary
19/01/1993 - 01/06/1994
1

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+
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 BTM RECORDS LIMITED

BTM RECORDS LIMITED is an(a) Active company incorporated on 09/08/1974 with the registered office located at Unit 8 (Gf) Magellan Terrace, Gatwick Road, Gatwick RH10 9PJ. There is currently no 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 BTM RECORDS LIMITED?

toggle

BTM RECORDS LIMITED is currently Active. It was registered on 09/08/1974 .

Where is BTM RECORDS LIMITED located?

toggle

BTM RECORDS LIMITED is registered at Unit 8 (Gf) Magellan Terrace, Gatwick Road, Gatwick RH10 9PJ.

What does BTM RECORDS LIMITED do?

toggle

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

What is the latest filing for BTM RECORDS LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2024-12-30.