CATSKILLS RECORDS LIMITED

Register to unlock more data on OkredoRegister

CATSKILLS RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03711717

Incorporation date

11/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3 Brooker Street, Hove BN3 3YXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-30
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-30
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-30
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-30
dot icon17/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-30
dot icon21/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon24/03/2021
Registered office address changed from 3 3 Brooker Street Hove East Sussex BN3 3YX United Kingdom to 3 Brooker Street Hove BN3 3YX on 2021-03-24
dot icon19/03/2021
Registered office address changed from 3 3 Brooker Streett Hove East Sussex BN3 3YX England to 3 3 Brooker Street Hove East Sussex BN3 3YX on 2021-03-19
dot icon19/03/2021
Registered office address changed from C/O a W Associates London Llp Room 129, Regus Building Wellington Way, Brooklands Business Park KT13 0TT England to 3 3 Brooker Streett Hove East Sussex BN3 3YX on 2021-03-19
dot icon28/07/2020
Micro company accounts made up to 2019-07-30
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-30
dot icon15/04/2019
Registered office address changed from C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates London Llp Room 129, Regus Building Wellington Way, Brooklands Business Park KT13 0TT on 2019-04-15
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon11/06/2018
Registered office address changed from C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 2018-06-11
dot icon23/05/2018
Registered office address changed from Flat 9 47 Kings Terrace Camden Town London NW1 0JR England to C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 2018-05-23
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-30
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/01/2018
Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 2018-01-04
dot icon24/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon07/04/2017
Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 2017-04-07
dot icon20/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/03/2017
Director's details changed for Amr Mallassi on 2016-04-05
dot icon09/08/2016
Director's details changed
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/10/2015
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 2015-10-06
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/09/2014
Director's details changed for Amr Mallassi on 2014-09-29
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/06/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 2012-06-27
dot icon27/06/2012
Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 2012-06-27
dot icon11/05/2012
Termination of appointment of Jonathan Goodwillie as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon21/07/2009
Director appointed amr mallassi
dot icon29/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/03/2009
Return made up to 11/02/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/03/2008
Director and secretary's change of particulars khalid mallassi logged form
dot icon07/03/2008
Return made up to 11/02/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/04/2007
Director's particulars changed
dot icon12/04/2007
Secretary's particulars changed;director's particulars changed
dot icon21/03/2007
Return made up to 11/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/03/2006
Return made up to 11/02/06; full list of members
dot icon16/02/2006
Director resigned
dot icon03/11/2005
New director appointed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/04/2005
Return made up to 11/02/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/05/2004
Delivery ext'd 3 mth 31/07/03
dot icon13/03/2004
Return made up to 11/02/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/03/2003
Return made up to 11/02/03; full list of members
dot icon11/02/2003
Director resigned
dot icon21/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/03/2002
Return made up to 11/02/02; full list of members
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon23/05/2001
Return made up to 11/02/01; full list of members
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon08/12/2000
Accounts for a small company made up to 2000-07-31
dot icon29/03/2000
Return made up to 11/02/00; full list of members
dot icon31/01/2000
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon22/11/1999
Secretary's particulars changed
dot icon22/11/1999
Director's particulars changed
dot icon22/11/1999
Ad 03/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
Director resigned
dot icon11/02/1999
Incorporation
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
30/07/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.21K
-
0.00
-
-
2022
2
31.18K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallassi, Khalid
Director
15/10/2001 - Present
2
Mallassi, Amr
Director
06/06/2009 - Present
4

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+
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 CATSKILLS RECORDS LIMITED

CATSKILLS RECORDS LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at 3 Brooker Street, Hove BN3 3YX. There are currently 2 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 CATSKILLS RECORDS LIMITED?

toggle

CATSKILLS RECORDS LIMITED is currently Active. It was registered on 11/02/1999 .

Where is CATSKILLS RECORDS LIMITED located?

toggle

CATSKILLS RECORDS LIMITED is registered at 3 Brooker Street, Hove BN3 3YX.

What does CATSKILLS RECORDS LIMITED do?

toggle

CATSKILLS RECORDS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CATSKILLS RECORDS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-14 with no updates.