BUFFALO SOUND RECORDER LIMITED

Register to unlock more data on OkredoRegister

BUFFALO SOUND RECORDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948975

Incorporation date

27/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Welsford Avenue, Stapleton, Bristol, City Of Bristol BS16 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon14/10/2025
Change of details for Mr Jonathan Thomas as a person with significant control on 2025-10-13
dot icon14/10/2025
Secretary's details changed for Mr Jonathan Rhys Thomas on 2025-10-13
dot icon13/10/2025
Change of details for Mr Jonathan Thomas as a person with significant control on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Jonathan Rhys Thomas on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Jonathan Rhys Thomas on 2025-10-13
dot icon13/10/2025
Registered office address changed from 5 Hereford Street Grangetown Cardiff CF11 6TA United Kingdom to 17 Welsford Avenue Stapleton Bristol City of Bristol BS16 1BW on 2025-10-13
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon27/10/2023
Secretary's details changed for Mr Jonathan Rhys Thomas on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Jonathan Rhys Thomas on 2023-10-23
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/10/2022
Registered office address changed from S4C Building Parc Ty Glas Llanishen Cardiff Wales, Uk CF14 5DU United Kingdom to 5 Hereford Street Grangetown Cardiff CF11 6TA on 2022-10-31
dot icon27/04/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Change of details for Mr Jonathan Thomas as a person with significant control on 2020-11-02
dot icon02/11/2020
Director's details changed for Mr Jonathan Rhys Thomas on 2020-11-02
dot icon02/11/2020
Registered office address changed from 2 North Rise Cardiff CF14 0RN Wales to S4C Building Parc Ty Glas Llanishen Cardiff Wales, Uk CF14 5DU on 2020-11-02
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon02/11/2020
Director's details changed for Mr Jonathan Rhys Thomas on 2020-11-02
dot icon02/11/2020
Change of details for Jonathan Rhys Thomas as a person with significant control on 2020-11-02
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon16/04/2018
Director's details changed for Jonathan Thomas on 2018-03-31
dot icon16/04/2018
Change of details for Mr Jonathan Thomas as a person with significant control on 2018-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon18/09/2017
Registered office address changed from 19 Heol Dyfed Heath Cardiff CF14 4PN to 2 North Rise Cardiff CF14 0RN on 2017-09-18
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon11/01/2016
Director's details changed for Jonathan Thomas on 2016-01-11
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/11/2014
Director's details changed for Jonathan Thomas on 2014-09-19
dot icon07/11/2014
Registered office address changed from 2 North Rise Llanishen Cardiff CF14 0RN to 19 Heol Dyfed Heath Cardiff CF14 4PN on 2014-11-07
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon07/11/2012
Secretary's details changed for Mr Jonathan Rhys Thomas on 2012-11-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon25/10/2011
Appointment of Mr Jonathan Rhys Thomas as a secretary
dot icon24/10/2011
Termination of appointment of David Thomas as a director
dot icon24/10/2011
Termination of appointment of David Thomas as a secretary
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/10/2010
Director's details changed for David Wynne Thomas on 2010-10-23
dot icon23/10/2010
Director's details changed for Jonathan Thomas on 2010-10-23
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon01/10/2008
Return made up to 27/09/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2007
Return made up to 27/09/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon28/09/2006
New director appointed
dot icon27/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
71.00
-
0.00
-
-
2022
1
106.00
-
0.00
-
-
2023
1
8.82K
-
0.00
-
-
2023
1
8.82K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.82K £Ascended8.22K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Jonathan Rhys
Director
27/09/2006 - Present
-
Thomas, Jonathan Rhys
Secretary
24/10/2011 - Present
-
Thomas, David Wynne
Secretary
27/09/2006 - 24/10/2011
-
Thomas, David Wynne
Director
28/09/2006 - 24/10/2011
-

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 BUFFALO SOUND RECORDER LIMITED

BUFFALO SOUND RECORDER LIMITED is an(a) Active company incorporated on 27/09/2006 with the registered office located at 17 Welsford Avenue, Stapleton, Bristol, City Of Bristol BS16 1BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUFFALO SOUND RECORDER LIMITED?

toggle

BUFFALO SOUND RECORDER LIMITED is currently Active. It was registered on 27/09/2006 .

Where is BUFFALO SOUND RECORDER LIMITED located?

toggle

BUFFALO SOUND RECORDER LIMITED is registered at 17 Welsford Avenue, Stapleton, Bristol, City Of Bristol BS16 1BW.

What does BUFFALO SOUND RECORDER LIMITED do?

toggle

BUFFALO SOUND RECORDER LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does BUFFALO SOUND RECORDER LIMITED have?

toggle

BUFFALO SOUND RECORDER LIMITED had 1 employees in 2023.

What is the latest filing for BUFFALO SOUND RECORDER LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.