CURLY HEAD RECORDS LIMITED

Register to unlock more data on OkredoRegister

CURLY HEAD RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03392604

Incorporation date

26/06/1997

Size

Dormant

Contacts

Registered address

Registered address

No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire WF5 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon03/07/2025
Change of details for Mr John Clive Sanderson as a person with significant control on 2025-06-16
dot icon03/07/2025
Director's details changed for Mr John Clive Sanderson on 2025-06-16
dot icon03/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-06-16 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-16 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon10/06/2020
Director's details changed for Mr John Clive Sanderson on 2020-06-10
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon10/05/2017
Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2017-05-10
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr John Clive Sanderson on 2014-06-23
dot icon09/06/2014
Termination of appointment of Amanda Sanderson as a secretary
dot icon09/06/2014
Termination of appointment of Amanda Sanderson as a director
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 2014-03-26
dot icon06/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Director's details changed for Mr John Clive Sanderson on 2013-02-22
dot icon07/09/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 16/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 16/06/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 16/06/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/10/2006
Return made up to 16/06/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 16/06/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 16/06/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/08/2003
Return made up to 26/06/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 26/06/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 26/06/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Return made up to 26/06/00; full list of members
dot icon15/02/2000
Registered office changed on 15/02/00 from: 9 finkle street woolley wakefield west yorkshire WF4 2LA
dot icon15/02/2000
Accounts for a small company made up to 1999-06-30
dot icon16/07/1999
Return made up to 26/06/99; no change of members
dot icon08/06/1999
Accounts for a small company made up to 1998-06-30
dot icon23/07/1998
Return made up to 26/06/98; full list of members
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed;new director appointed
dot icon19/08/1997
Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Registered office changed on 19/08/97 from: st peter's house hartshead sheffield S1 2EL
dot icon15/08/1997
Certificate of change of name
dot icon26/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
997.00
-
0.00
-
-
2022
1
997.00
-
0.00
-
-
2022
1
997.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

997.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, John Clive
Director
11/08/1997 - Present
15
Stokes, Catherine Elizabeth
Director
26/06/1997 - 11/08/1997
6
Sanderson, Amanda Jane
Director
11/08/1997 - 09/06/2014
1
Sanderson, Amanda Jane
Secretary
11/08/1997 - 09/06/2014
3
Uprichard, Andrew
Nominee Secretary
26/06/1997 - 11/08/1997
45

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURLY HEAD RECORDS LIMITED

CURLY HEAD RECORDS LIMITED is an(a) Dissolved company incorporated on 26/06/1997 with the registered office located at No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire WF5 9TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CURLY HEAD RECORDS LIMITED?

toggle

CURLY HEAD RECORDS LIMITED is currently Dissolved. It was registered on 26/06/1997 and dissolved on 06/01/2026.

Where is CURLY HEAD RECORDS LIMITED located?

toggle

CURLY HEAD RECORDS LIMITED is registered at No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire WF5 9TJ.

What does CURLY HEAD RECORDS LIMITED do?

toggle

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

How many employees does CURLY HEAD RECORDS LIMITED have?

toggle

CURLY HEAD RECORDS LIMITED had 1 employees in 2022.

What is the latest filing for CURLY HEAD RECORDS LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.