About

Registered Number: 04597560
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Millfield House, Eaton Bishop, Hereford, Herefordshire, HR2 9QS

 

Isr Records Ltd was registered on 21 November 2002 and has its registered office in Hereford, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON, John Hayden 21 November 2002 30 May 2003 1
ORMROD, Robert Frederick 21 November 2002 14 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 02 December 2016
CERTNM - Change of name certificate 28 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 04 February 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA01 - Change of accounting reference date 05 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 29 January 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 15 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 05 January 2004
225 - Change of Accounting Reference Date 30 September 2003
225 - Change of Accounting Reference Date 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.