COWBOY RECORDS LIMITED

Register to unlock more data on OkredoRegister

COWBOY RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695951

Incorporation date

11/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

53a Hereford Road, London W2 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1992)
dot icon27/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/08/2023
Registered office address changed from The Coach House Ground Floor 13 Eaton Grove Hove BN3 3PH England to 53a Hereford Road London W2 5BB on 2023-08-22
dot icon22/08/2023
Secretary's details changed for Mr Frank Charles Roger Sansom on 2023-08-21
dot icon22/08/2023
Director's details changed for Mr Frank Charles Roger Sansom on 2023-08-21
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon12/07/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon30/06/2022
Compulsory strike-off action has been discontinued
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon20/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon19/06/2018
Registered office address changed from Hova House 1 Hova Villas Hove East Sussex BN3 3DH to The Coach House Ground Floor 13 Eaton Grove Hove BN3 3PH on 2018-06-19
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/05/2018
Change of details for Mr Frank Charles Roger Sansom as a person with significant control on 2017-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon19/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Frank Charles Roger Sansom on 2011-01-01
dot icon26/06/2014
Registered office address changed from 24 Denmark Villas Hove East Sussex BN3 3TE on 2014-06-26
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/04/2011
Termination of appointment of Frances Sansom as a director
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Mr Frank Charles Roger Sansom on 2010-03-12
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Frank Charles Roger Sansom on 2009-10-01
dot icon29/04/2010
Director's details changed for Frances Ann Sansom on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/03/2009
Return made up to 11/03/09; full list of members
dot icon27/03/2009
Director and secretary's change of particulars / frank sansom / 08/04/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/07/2008
Return made up to 11/03/08; full list of members
dot icon25/07/2008
Director's change of particulars / frances sansom / 02/04/2007
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/04/2007
Registered office changed on 23/04/07 from: 105 the drive hove east sussex BN3 6GE
dot icon22/03/2007
Return made up to 11/03/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/03/2006
Return made up to 11/03/06; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/03/2005
Return made up to 11/03/05; full list of members
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/03/2004
Return made up to 11/03/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/04/2003
Total exemption small company accounts made up to 2001-09-30
dot icon11/04/2003
Return made up to 11/03/03; full list of members
dot icon06/06/2002
Return made up to 11/03/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2000-09-30
dot icon01/05/2002
Registered office changed on 01/05/02 from: 36-38 westbourne grove london W2 5SH
dot icon15/03/2001
Return made up to 11/03/01; full list of members
dot icon14/02/2001
Registered office changed on 14/02/01 from: 112A & b westbourne grove london W2 5RU
dot icon04/12/2000
Accounts for a small company made up to 1999-09-30
dot icon04/12/2000
Accounts for a small company made up to 1998-09-30
dot icon23/11/2000
Accounts for a small company made up to 1997-09-30
dot icon02/10/2000
Accounts for a small company made up to 1996-09-30
dot icon08/09/2000
Accounts for a small company made up to 1996-03-31
dot icon07/09/2000
Registered office changed on 07/09/00 from: 53A hereford road london W2 5BB
dot icon14/04/2000
Return made up to 11/03/00; full list of members
dot icon25/11/1999
New director appointed
dot icon09/03/1999
Registered office changed on 09/03/99 from: 53A hereford road bayswater london W2 5BB
dot icon09/03/1999
Return made up to 11/03/99; full list of members
dot icon18/11/1998
Registered office changed on 18/11/98 from: 245 old marylebone road london NW1 5QT
dot icon18/11/1998
Director resigned
dot icon18/06/1998
Return made up to 11/03/98; full list of members
dot icon19/03/1997
Return made up to 11/03/97; no change of members
dot icon23/04/1996
Accounting reference date shortened from 31/03 to 30/09
dot icon29/03/1996
Return made up to 11/03/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/02/1996
Accounts for a small company made up to 1994-03-31
dot icon26/10/1995
Director resigned
dot icon19/10/1995
Return made up to 11/03/95; full list of members
dot icon20/04/1995
Director resigned
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Auditor's resignation
dot icon22/04/1994
Accounts for a small company made up to 1993-03-31
dot icon18/04/1994
Return made up to 11/03/94; no change of members
dot icon13/02/1994
Ad 28/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1994
Resolutions
dot icon13/02/1994
New secretary appointed;new director appointed
dot icon13/02/1994
New director appointed
dot icon12/07/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon12/07/1993
Return made up to 11/03/93; full list of members
dot icon19/05/1993
Director resigned
dot icon17/05/1993
Director resigned
dot icon17/03/1992
Registered office changed on 17/03/92 from: appleton house 139 king street london W6 9JG
dot icon17/03/1992
New director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
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
30/09/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
380.83K
-
0.00
-
-
2022
0
381.50K
-
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
Mr Frank Charles Roger Sansom
Director
28/01/1994 - Present
22
Sansom, Frank Charles Roger
Secretary
28/01/1994 - Present
1

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 COWBOY RECORDS LIMITED

COWBOY RECORDS LIMITED is an(a) Active company incorporated on 11/03/1992 with the registered office located at 53a Hereford Road, London W2 5BB. 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 COWBOY RECORDS LIMITED?

toggle

COWBOY RECORDS LIMITED is currently Active. It was registered on 11/03/1992 .

Where is COWBOY RECORDS LIMITED located?

toggle

COWBOY RECORDS LIMITED is registered at 53a Hereford Road, London W2 5BB.

What does COWBOY RECORDS LIMITED do?

toggle

COWBOY RECORDS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for COWBOY RECORDS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-11 with no updates.