About

Registered Number: 02662650
Date of Incorporation: 13/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

 

Having been setup in 1991, Acid Jazz Records Ltd are based in Wanstead. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Piller, Melanie Jane, Carter, Gina, Hurley, Kieron for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLER, Melanie Jane 03 April 1995 - 1
HURLEY, Kieron 25 November 1991 03 April 1995 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Gina 30 November 1993 22 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 November 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 November 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AA - Annual Accounts 05 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 22 December 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 24 November 2003
AA - Annual Accounts 24 November 2003
287 - Change in situation or address of Registered Office 21 August 2003
363s - Annual Return 09 March 2003
287 - Change in situation or address of Registered Office 23 September 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 20 February 2002
363a - Annual Return 08 August 2001
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 02 October 2000
395 - Particulars of a mortgage or charge 03 April 2000
363a - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 01 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
363s - Annual Return 19 November 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 09 March 1998
AUD - Auditor's letter of resignation 16 January 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
363s - Annual Return 26 November 1997
287 - Change in situation or address of Registered Office 05 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 23 April 1997
CERTNM - Change of name certificate 18 June 1996
363s - Annual Return 08 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1995
363s - Annual Return 30 June 1995
288 - N/A 30 June 1995
395 - Particulars of a mortgage or charge 24 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
RESOLUTIONS - N/A 04 January 1995
386 - Notice of passing of resolution removing an auditor 04 January 1995
288 - N/A 22 December 1994
AA - Annual Accounts 02 September 1994
AA - Annual Accounts 19 July 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
363s - Annual Return 22 December 1993
288 - N/A 21 December 1993
287 - Change in situation or address of Registered Office 15 March 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
363s - Annual Return 07 January 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
NEWINC - New incorporation documents 13 November 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 March 2000 Outstanding

N/A

Mortgage debenture 16 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.