CHOCOLATE FROG RECORD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHOCOLATE FROG RECORD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04007392

Incorporation date

05/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon16/04/2026
Return of final meeting in a members' voluntary winding up
dot icon15/05/2025
Declaration of solvency
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Satisfaction of charge 1 in full
dot icon28/03/2025
Total exemption full accounts made up to 2025-03-14
dot icon13/03/2025
Current accounting period shortened from 2025-04-30 to 2025-03-14
dot icon04/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-05-06 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/05/2022
Change of details for Derek William Dick as a person with significant control on 2021-04-01
dot icon09/05/2022
Change of details for Ms Simone Christiane Dick as a person with significant control on 2021-05-06
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon07/05/2021
Change of details for Ms Simone Christiane Dick as a person with significant control on 2021-05-05
dot icon07/05/2021
Director's details changed for Mr Derek William Dick on 2021-05-05
dot icon07/05/2021
Change of details for Derek William Dick as a person with significant control on 2021-05-05
dot icon07/05/2021
Director's details changed for Ms Simone Christiane Dick on 2021-05-05
dot icon07/05/2021
Director's details changed for Derek William Dick on 2021-05-05
dot icon07/05/2021
Director's details changed for Ms Simone Christiane Dick on 2021-05-07
dot icon07/05/2021
Director's details changed for Derek William Dick on 2021-05-05
dot icon07/05/2021
Notification of Simone Christiane Dick as a person with significant control on 2021-04-01
dot icon07/05/2021
Director's details changed for Simone Christiane Roesler on 2021-04-01
dot icon07/05/2021
Change of details for Derek William Dick as a person with significant control on 2021-04-01
dot icon17/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon28/05/2020
Termination of appointment of Laura Gibbs as a secretary on 2020-05-01
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Registered office address changed from 28 Burnby Lane Pocklington E Yorkshire YO42 2QD United Kingdom to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2020-01-27
dot icon18/11/2019
Change of details for Derek William Dick as a person with significant control on 2019-11-18
dot icon17/05/2019
Change of details for Derek William Dick as a person with significant control on 2019-05-06
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon04/02/2019
Change of details for Derek William Dick as a person with significant control on 2019-02-04
dot icon04/02/2019
Registered office address changed from 22 Gus Walker Drive Pocklington East Yorkshire YO42 2WA United Kingdom to 28 Burnby Lane Pocklington E Yorkshire YO42 2QD on 2019-02-04
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/09/2017
Appointment of Simone Christiane Roesler as a director on 2017-09-01
dot icon15/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon15/05/2017
Director's details changed for Derek William Dick on 2017-05-02
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/09/2016
Registered office address changed from 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE to 22 Gus Walker Drive Pocklington East Yorkshire YO42 2WA on 2016-09-20
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/06/2009
Return made up to 05/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/12/2008
Return made up to 05/06/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 6TH floor new baltic house 65 fenchurch street london EC3M 4BE
dot icon06/11/2008
Registered office changed on 06/11/2008 from 20 ravensdowne berwick upon tweed northumberland TD15 1HX
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 05/06/07; no change of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/07/2006
Return made up to 05/06/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/07/2005
Return made up to 05/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/01/2005
Return made up to 05/06/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/07/2003
Return made up to 05/06/03; full list of members
dot icon27/06/2002
Return made up to 05/06/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon07/03/2002
Resolutions
dot icon05/03/2002
Return made up to 05/06/01; full list of members
dot icon04/04/2001
Director resigned
dot icon07/03/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Director resigned
dot icon05/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-15.99 % *

* during past year

Cash in Bank

£897,723.00

Confirmation

dot iconLast made up date
14/03/2025
dot iconNext confirmation date
02/05/2025
dot iconLast change occurred
14/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/03/2025
dot iconNext account date
14/03/2026
dot iconNext due on
14/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
957.03K
-
0.00
1.01M
-
2022
2
1.07M
-
0.00
1.07M
-
2023
2
1.08M
-
0.00
897.72K
-
2023
2
1.08M
-
0.00
897.72K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.08M £Ascended0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

897.72K £Descended-15.99 % *

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
Dick, Derek William
Director
01/02/2001 - Present
2
Ms Simone Christiane Dick
Director
01/09/2017 - Present
1

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHOCOLATE FROG RECORD COMPANY LIMITED

CHOCOLATE FROG RECORD COMPANY LIMITED is an(a) Liquidation company incorporated on 05/06/2000 with the registered office located at C/O Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOCOLATE FROG RECORD COMPANY LIMITED?

toggle

CHOCOLATE FROG RECORD COMPANY LIMITED is currently Liquidation. It was registered on 05/06/2000 .

Where is CHOCOLATE FROG RECORD COMPANY LIMITED located?

toggle

CHOCOLATE FROG RECORD COMPANY LIMITED is registered at C/O Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does CHOCOLATE FROG RECORD COMPANY LIMITED do?

toggle

CHOCOLATE FROG RECORD COMPANY LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does CHOCOLATE FROG RECORD COMPANY LIMITED have?

toggle

CHOCOLATE FROG RECORD COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CHOCOLATE FROG RECORD COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a members' voluntary winding up.