COMMUNITY RECORDING STUDIO

Register to unlock more data on OkredoRegister

COMMUNITY RECORDING STUDIO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07076892

Incorporation date

14/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RUSSELL YOUTH CENTRE, Lowdham Street, Nottingham, Nottinghamshire NG3 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2009)
dot icon30/01/2026
Notification of a person with significant control statement
dot icon29/01/2026
Cessation of Joanne Gillian Spick as a person with significant control on 2017-07-15
dot icon28/01/2026
Appointment of Mr Daniel Paul James as a director on 2024-05-23
dot icon27/01/2026
Appointment of Mr Andrew Jonathan Langley as a director on 2024-07-22
dot icon26/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon19/01/2026
Notification of Joanne Gillian Spick as a person with significant control on 2017-07-15
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon15/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon07/01/2026
Termination of appointment of Norman Oley as a director on 2024-12-10
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon15/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/07/2024
Cessation of Joanne Spick as a person with significant control on 2024-03-31
dot icon30/07/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon26/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Confirmation statement made on 2022-10-30 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/01/2022
Termination of appointment of David Sinclair as a director on 2021-12-20
dot icon02/01/2022
Cessation of David Sinclair as a person with significant control on 2021-12-20
dot icon17/12/2021
Termination of appointment of Tylar Slaney as a director on 2021-11-12
dot icon17/12/2021
Termination of appointment of Judith Lynn Naake as a director on 2021-11-12
dot icon17/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon17/12/2021
Termination of appointment of Malissa Henry as a director on 2021-11-12
dot icon29/11/2021
Termination of appointment of Ben Robinson as a director on 2021-11-16
dot icon15/11/2021
Cessation of Judith Lynn Naake as a person with significant control on 2021-11-12
dot icon25/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/03/2021
Appointment of Mr Ben Robinson as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Raisa Victoria Haining as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Ashok Kumar Gangotra as a director on 2021-03-05
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2020
Notification of Judith Lynn Naake as a person with significant control on 2020-03-13
dot icon30/10/2020
Cessation of Malissa Henry as a person with significant control on 2020-03-13
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/03/2020
Appointment of Miss Raisa Haining as a director on 2019-11-04
dot icon24/03/2020
Appointment of Georgia Moore as a director on 2020-03-13
dot icon23/03/2020
Appointment of Judith Lynn Naake as a director on 2020-03-13
dot icon23/03/2020
Appointment of Norman Oley as a director on 2020-03-13
dot icon23/03/2020
Appointment of Ashok Kumar Gangotra as a director on 2020-03-13
dot icon27/11/2019
Micro company accounts made up to 2018-11-30
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/11/2018
Notification of Joanne Spick as a person with significant control on 2018-07-10
dot icon28/11/2018
Cessation of Tylar Slaney as a person with significant control on 2018-07-10
dot icon26/11/2018
Appointment of Ms Joanne Spick as a director on 2017-07-15
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2015-11-14 no member list
dot icon05/01/2016
Appointment of Mr David Sinclair as a director on 2014-09-02
dot icon05/01/2016
Termination of appointment of Raisa Haining as a director on 2014-09-02
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-14 no member list
dot icon19/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon15/09/2014
Termination of appointment of David Sinclair as a director on 2014-09-02
dot icon15/09/2014
Termination of appointment of David Sinclair as a director on 2014-09-02
dot icon15/09/2014
Appointment of Miss Malissa Henry as a director on 2014-09-02
dot icon15/09/2014
Appointment of Miss Tylar Slaney as a director on 2014-09-02
dot icon15/09/2014
Appointment of Mr David Sinclair as a director on 2014-09-02
dot icon15/09/2014
Termination of appointment of Cherestyna Johnson as a director on 2014-09-02
dot icon13/02/2014
Annual return made up to 2013-11-14 no member list
dot icon13/02/2014
Termination of appointment of Corrine Smith as a director
dot icon13/02/2014
Appointment of Miss Raisa Haining as a director
dot icon09/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon18/02/2013
Annual return made up to 2012-11-14 no member list
dot icon03/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon28/02/2012
Annual return made up to 2011-11-14 no member list
dot icon26/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/02/2011
Annual return made up to 2010-12-12
dot icon14/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oley, Norman
Director
13/03/2020 - 10/12/2024
5
Sinclair, David
Director
14/11/2009 - 02/09/2014
-
Sinclair, David
Director
02/09/2014 - 20/12/2021
-
Sinclair, David
Director
02/09/2014 - 02/09/2014
2
Spick, Joanne
Director
15/07/2017 - Present
3

Persons with Significant Control

8
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 COMMUNITY RECORDING STUDIO

COMMUNITY RECORDING STUDIO is an(a) Active company incorporated on 14/11/2009 with the registered office located at C/O RUSSELL YOUTH CENTRE, Lowdham Street, Nottingham, Nottinghamshire NG3 2DP. There are currently 4 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 COMMUNITY RECORDING STUDIO?

toggle

COMMUNITY RECORDING STUDIO is currently Active. It was registered on 14/11/2009 .

Where is COMMUNITY RECORDING STUDIO located?

toggle

COMMUNITY RECORDING STUDIO is registered at C/O RUSSELL YOUTH CENTRE, Lowdham Street, Nottingham, Nottinghamshire NG3 2DP.

What does COMMUNITY RECORDING STUDIO do?

toggle

COMMUNITY RECORDING STUDIO operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY RECORDING STUDIO?

toggle

The latest filing was on 30/01/2026: Notification of a person with significant control statement.