CHEEKY RECORDS LIMITED

Register to unlock more data on OkredoRegister

CHEEKY RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145173

Incorporation date

11/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Canal Reach, London N1C 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1996)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/01/2025
Secretary's details changed for Abogado Nominees Limited on 2025-01-13
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Simon Jenkins as a secretary on 2024-06-27
dot icon05/01/2024
Secretary's details changed for Abogado Nominees Limited on 2023-12-31
dot icon03/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Change of details for Sony Music Entertainmnet Uk Limited as a person with significant control on 2022-05-18
dot icon23/05/2022
Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 2022-05-23
dot icon18/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon10/10/2016
Micro company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Abogado Nominees Limited on 2009-10-01
dot icon27/10/2015
Micro company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/12/2014
Micro company accounts made up to 2014-03-31
dot icon08/04/2014
Termination of appointment of Nicholas Gatfield as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Nicholas David Gatfield as a director
dot icon13/03/2012
Termination of appointment of Rowland Armstrong as a director
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Simon Jenkins on 2011-12-01
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of Gerald Doherty as a director
dot icon19/10/2011
Termination of appointment of Paul Curran as a director
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon02/02/2009
Miscellaneous
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Director appointed paul gerard curran
dot icon24/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon24/12/2008
Appointment terminated director dan constanda
dot icon23/07/2008
Registered office changed on 23/07/2008 from, bedford house, 69-79 fulham high street, london, SW6 3JW
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New secretary appointed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2007
New director appointed
dot icon03/02/2007
Director resigned
dot icon03/02/2007
Location of register of members (non legible)
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon20/12/2005
Full accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/12/03; full list of members
dot icon19/04/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon17/01/2004
New director appointed
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director resigned
dot icon17/03/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon24/02/2003
Full accounts made up to 2001-06-30
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon17/06/2002
Auditor's resignation
dot icon14/06/2002
Miscellaneous
dot icon30/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon18/02/2002
Return made up to 11/01/02; full list of members
dot icon27/04/2001
Return made up to 11/01/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned
dot icon15/09/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon15/09/2000
Registered office changed on 15/09/00 from: farley court, allsop place, london, NW1 5LG
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon14/02/2000
Return made up to 11/01/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/01/1999
Return made up to 11/01/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/02/1998
Accounts for a small company made up to 1996-12-31
dot icon20/02/1998
Return made up to 11/01/98; no change of members
dot icon06/02/1997
Return made up to 11/01/97; full list of members
dot icon23/09/1996
Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1996
Accounting reference date notified as 31/12
dot icon22/02/1996
New director appointed
dot icon25/01/1996
Secretary resigned;new secretary appointed
dot icon25/01/1996
Director resigned;new director appointed
dot icon11/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
20/08/2007 - Present
663
Breeze, Michelle
Director
01/01/2004 - 31/10/2004
15
Mr Mervyn Medalie
Director
11/01/1996 - 07/09/2000
7
Pearce, David
Director
01/11/2004 - 06/12/2006
80
Constanda, Dan
Director
20/08/2007 - 01/10/2008
59

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 CHEEKY RECORDS LIMITED

CHEEKY RECORDS LIMITED is an(a) Active company incorporated on 11/01/1996 with the registered office located at 2 Canal Reach, London N1C 4DB. 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 CHEEKY RECORDS LIMITED?

toggle

CHEEKY RECORDS LIMITED is currently Active. It was registered on 11/01/1996 .

Where is CHEEKY RECORDS LIMITED located?

toggle

CHEEKY RECORDS LIMITED is registered at 2 Canal Reach, London N1C 4DB.

What does CHEEKY RECORDS LIMITED do?

toggle

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

What is the latest filing for CHEEKY RECORDS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.