CHINA RECORDS LIMITED

Register to unlock more data on OkredoRegister

CHINA RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01851636

Incorporation date

01/10/1984

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1984)
dot icon14/04/2026
Director's details changed for Mr Michael John Watson on 2026-02-23
dot icon13/03/2026
Full accounts made up to 2025-09-30
dot icon19/02/2026
Director's details changed for Robyn Bradshaw on 2025-11-30
dot icon06/02/2026
Appointment of Robyn Bradshaw as a director on 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/10/2025
Termination of appointment of Antony David Harlow as a director on 2025-10-15
dot icon21/07/2025
Director's details changed for Ms Charlotte Chloe Saxe on 2025-07-14
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon18/06/2024
Director's details changed for Mr Antony David Harlow on 2024-06-15
dot icon19/04/2024
Director's details changed for Mr Antony David Harlow on 2022-12-15
dot icon15/04/2024
Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10
dot icon12/04/2024
Full accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/03/2023
Full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon17/10/2022
Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of James Heneage Radice as a director on 2022-09-30
dot icon05/07/2022
Full accounts made up to 2021-09-24
dot icon03/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-25
dot icon24/02/2021
Appointment of Mr Michael John Watson as a director on 2021-01-31
dot icon24/02/2021
Termination of appointment of Peter David Breeden as a director on 2021-01-31
dot icon17/02/2021
Appointment of Mr Antony David Harlow as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Stuart Vaughn Bergen as a director on 2021-01-27
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon01/10/2020
Full accounts made up to 2019-09-27
dot icon29/05/2020
Appointment of Mr Stuart Vaughn Bergen as a director on 2020-05-21
dot icon21/01/2020
Termination of appointment of Kathryn Le Gassick as a director on 2020-01-15
dot icon27/12/2019
Change of details for Warner Music Uk Limited as a person with significant control on 2017-05-01
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon08/10/2019
Appointment of Mr James Heneage Radice as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Roger Denys Booker as a director on 2019-09-30
dot icon18/06/2019
Full accounts made up to 2018-09-28
dot icon16/04/2019
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/07/2018
Director's details changed for Ms Kathryn Le Gassick on 2018-06-18
dot icon27/07/2018
Appointment of Ms Kathryn Le Gassick as a director on 2018-06-18
dot icon05/07/2018
Full accounts made up to 2017-09-29
dot icon25/06/2018
Termination of appointment of Christopher John Ancliff as a director on 2018-05-16
dot icon25/06/2018
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
dot icon20/06/2018
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon25/05/2017
Full accounts made up to 2016-09-30
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-25
dot icon09/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Roger Denys Booker on 2015-01-01
dot icon09/12/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-01
dot icon18/08/2015
Auditor's resignation
dot icon14/08/2015
Auditor's resignation
dot icon24/06/2015
Full accounts made up to 2014-09-26
dot icon12/04/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-09
dot icon24/02/2015
Appointment of Peter David Breeden as a director on 2015-01-14
dot icon24/02/2015
Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 2015-01-13
dot icon28/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon16/06/2014
Full accounts made up to 2013-09-27
dot icon03/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon09/10/2013
Director's details changed for Simon Kenneth Geoffrey Robson on 2013-07-12
dot icon08/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-09-30
dot icon20/03/2012
Termination of appointment of John Reid as a director
dot icon20/03/2012
Appointment of Mr Christopher John Ancliff as a director
dot icon23/01/2012
Full accounts made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon12/09/2011
Appointment of Mr Roger Denys Booker as a director
dot icon06/04/2011
Full accounts made up to 2010-09-24
dot icon10/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-09-25
dot icon21/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon18/05/2009
Full accounts made up to 2008-09-26
dot icon01/05/2009
Appointment terminated director patrick vien
dot icon11/12/2008
Return made up to 20/11/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-09-30
dot icon04/12/2007
Return made up to 20/11/07; full list of members
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon21/05/2007
Full accounts made up to 2006-09-30
dot icon01/04/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon02/01/2007
Return made up to 20/11/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon18/07/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon20/02/2006
Director's particulars changed
dot icon14/12/2005
Return made up to 20/11/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-10-01
dot icon11/04/2005
Director resigned
dot icon25/02/2005
Accounting reference date shortened from 01/12/04 to 30/09/04
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon29/09/2004
Full accounts made up to 2003-11-30
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Registered office changed on 05/08/04 from: interpark house 7 down street london wij 7AJ
dot icon12/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon01/12/2003
Return made up to 20/11/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-11-30
dot icon07/12/2002
Return made up to 20/11/02; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon03/10/2002
Full accounts made up to 2001-11-30
dot icon27/09/2002
Delivery ext'd 3 mth 01/12/01
dot icon29/05/2002
Director's particulars changed
dot icon07/12/2001
Return made up to 20/11/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-01
dot icon04/10/2001
Accounting reference date shortened from 31/12/00 to 01/12/00
dot icon24/08/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon07/06/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon29/03/2000
Full accounts made up to 1998-12-31
dot icon29/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon17/11/1999
Return made up to 10/11/99; full list of members
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon06/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon20/06/1999
Registered office changed on 20/06/99 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon20/06/1999
Secretary resigned
dot icon20/06/1999
New secretary appointed
dot icon26/03/1999
Director resigned
dot icon31/01/1999
Director resigned
dot icon16/11/1998
Return made up to 10/11/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon03/12/1997
Return made up to 10/11/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Full accounts made up to 1995-12-31
dot icon16/01/1997
Return made up to 10/11/96; no change of members
dot icon01/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon31/05/1996
Registered office changed on 31/05/96 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY
dot icon02/01/1996
Return made up to 10/11/95; no change of members
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Return made up to 10/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Accounting reference date extended from 30/11 to 31/12
dot icon19/04/1994
Accounts for a small company made up to 1993-06-30
dot icon25/02/1994
Memorandum and Articles of Association
dot icon25/02/1994
Resolutions
dot icon25/02/1994
Resolutions
dot icon17/02/1994
New director appointed
dot icon17/02/1994
New director appointed
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Accounting reference date extended from 30/06 to 30/11
dot icon17/01/1994
Return made up to 10/11/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon21/04/1993
Secretary resigned;new director appointed
dot icon21/04/1993
New secretary appointed;director resigned
dot icon09/02/1993
Return made up to 10/11/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-06-30
dot icon02/02/1992
New director appointed
dot icon02/02/1992
Return made up to 10/11/91; full list of members
dot icon08/09/1991
Registered office changed on 08/09/91 from: mortimer house 37/41 mortimer street london W1N 7RJ
dot icon08/09/1991
Return made up to 08/11/90; no change of members
dot icon27/07/1991
Full accounts made up to 1990-06-30
dot icon24/04/1990
Registered office changed on 24/04/90 from: regency house 1-4 warwick street london W1R 5WA
dot icon10/04/1990
Full accounts made up to 1989-06-30
dot icon10/04/1990
Return made up to 10/11/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-06-30
dot icon14/12/1988
Return made up to 12/11/88; full list of members
dot icon06/05/1988
Full accounts made up to 1987-06-30
dot icon28/04/1988
Return made up to 18/03/87; full list of members
dot icon07/02/1988
Accounting reference date shortened from 31/10 to 30/06
dot icon14/12/1987
Return made up to 18/03/86; full list of members
dot icon14/12/1987
Full accounts made up to 1986-10-31
dot icon31/10/1986
Full accounts made up to 1985-10-31
dot icon06/11/1984
Certificate of change of name
dot icon01/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxe, Charlotte Chloe
Director
30/09/2022 - Present
28
Robson, Simon Kenneth Geoffrey
Director
20/07/2007 - 13/01/2015
40
Albertini, Paul Rene
Director
01/06/2001 - 15/02/2006
26
OLSWANG COSEC LIMITED
Corporate Secretary
01/07/2004 - 10/04/2024
72
Saunter, Michael Peter
Director
03/07/2006 - 01/02/2007
71

Persons with Significant Control

0

No PSC data available.

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 CHINA RECORDS LIMITED

CHINA RECORDS LIMITED is an(a) Active company incorporated on 01/10/1984 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 3 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 CHINA RECORDS LIMITED?

toggle

CHINA RECORDS LIMITED is currently Active. It was registered on 01/10/1984 .

Where is CHINA RECORDS LIMITED located?

toggle

CHINA RECORDS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does CHINA RECORDS LIMITED do?

toggle

CHINA RECORDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHINA RECORDS LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Michael John Watson on 2026-02-23.