CROWN RECORDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROWN RECORDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162101

Incorporation date

11/12/1995

Size

Group

Contacts

Registered address

Registered address

Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian EH54 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon15/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon11/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon04/12/2023
Termination of appointment of Robert James Foote as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Jonathan Charles Mortimer as a director on 2023-12-01
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon31/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon05/12/2018
Director's details changed for Mr Robert James Foote on 2018-12-04
dot icon05/12/2018
Appointment of Mr Francis Vivian Hopping as a secretary on 2018-12-04
dot icon05/12/2018
Appointment of Mr Stephen Hardie as a director on 2018-12-04
dot icon05/12/2018
Appointment of Mr Robert James Foote as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of David Stanley Muir as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of Stephen Hardie as a secretary on 2018-12-04
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon17/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon17/12/2017
Notification of Sally Anne Barrington Thompson as a person with significant control on 2017-01-01
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of James Edward Thompson as a director on 2016-03-21
dot icon17/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Barry Anthony Koolen on 2014-06-04
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Barry Anthony Koolen on 2013-12-16
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Appointment of Mr Stephen Hardie as a secretary
dot icon22/02/2013
Termination of appointment of Narindra Ganesh as a secretary
dot icon18/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon18/02/2013
Director's details changed for David Stanley Muir on 2013-02-18
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2011
Appointment of Mr Barry Anthony Koolen as a director
dot icon02/03/2011
Appointment of Mr Narindra Ganesh as a secretary
dot icon02/03/2011
Termination of appointment of Robert Foote as a secretary
dot icon02/03/2011
Termination of appointment of Thelma Lee as a director
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Robert James Foote on 2010-01-15
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for David Muir on 2009-12-11
dot icon11/12/2009
Director's details changed for James Edward Thompson on 2009-12-11
dot icon11/12/2009
Director's details changed for Thelma Maxine Lee on 2009-12-11
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2008
Memorandum and Articles of Association
dot icon03/10/2008
Resolutions
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 11/12/07; no change of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 11/12/06; full list of members
dot icon09/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Ad 01/04/06--------- £ si 5742803@1=5742803 £ ic 1000/5743803
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Nc inc already adjusted 01/04/06
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon28/11/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon06/04/2006
Partic of mort/charge *
dot icon24/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/03/2006
Certificate of change of name
dot icon28/02/2006
New director appointed
dot icon17/01/2006
Return made up to 11/12/05; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed
dot icon05/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/12/2003
Return made up to 11/12/03; full list of members
dot icon27/11/2003
Registered office changed on 27/11/03 from: the containerbase gartsherrie road coatbridge lanarkshire, ML5 2EL
dot icon06/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/12/2002
Return made up to 11/12/02; full list of members
dot icon30/12/2002
Director resigned
dot icon09/08/2002
New director appointed
dot icon22/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/01/2002
Return made up to 11/12/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/02/2001
Return made up to 11/12/00; no change of members
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon28/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/09/2000
New director appointed
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon10/02/2000
Return made up to 11/12/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 11/12/98; no change of members
dot icon03/05/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Full accounts made up to 1996-12-31
dot icon17/12/1997
Return made up to 11/12/97; no change of members
dot icon22/05/1997
Return made up to 11/12/96; full list of members
dot icon24/07/1996
Accounting reference date notified as 31/12
dot icon14/12/1995
Secretary resigned
dot icon11/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

136
2022
change arrow icon+105.56 % *

* during past year

Cash in Bank

£3,367,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
129
41.64M
-
0.00
1.64M
-
2022
136
53.42M
-
0.00
3.37M
-
2022
136
53.42M
-
0.00
3.37M
-

Employees

2022

Employees

136 Ascended5 % *

Net Assets(GBP)

53.42M £Ascended28.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.37M £Ascended105.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Stephen
Director
04/12/2018 - Present
14
Foote, Robert James
Director
04/12/2018 - 01/12/2023
13
Koolen, Barry Anthony
Director
18/02/2011 - Present
13
Mortimer, Jonathan Charles
Director
01/12/2023 - Present
13

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CROWN RECORDS MANAGEMENT LIMITED

CROWN RECORDS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/1995 with the registered office located at Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian EH54 8SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 136 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN RECORDS MANAGEMENT LIMITED?

toggle

CROWN RECORDS MANAGEMENT LIMITED is currently Active. It was registered on 11/12/1995 .

Where is CROWN RECORDS MANAGEMENT LIMITED located?

toggle

CROWN RECORDS MANAGEMENT LIMITED is registered at Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian EH54 8SJ.

What does CROWN RECORDS MANAGEMENT LIMITED do?

toggle

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

How many employees does CROWN RECORDS MANAGEMENT LIMITED have?

toggle

CROWN RECORDS MANAGEMENT LIMITED had 136 employees in 2022.

What is the latest filing for CROWN RECORDS MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-11 with no updates.