About

Registered Number: 02738860
Date of Incorporation: 11/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 2 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL

 

Almighty Records Ltd was registered on 11 August 1992 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Henry Martyn 11 August 1992 - 1
TRAVIS, Alison Judith 01 January 1993 01 July 2006 1
WILLCOCKS, Graham Charles 11 August 1992 01 January 1993 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Tracy Marie 01 July 2007 31 January 2015 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 16 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 03 August 2015
AD01 - Change of registered office address 29 April 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 05 November 1999
363a - Annual Return 10 August 1999
AA - Annual Accounts 02 December 1998
363a - Annual Return 05 October 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 27 August 1996
395 - Particulars of a mortgage or charge 19 April 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 05 September 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 01 September 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1992
RESOLUTIONS - N/A 02 September 1992
RESOLUTIONS - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
287 - Change in situation or address of Registered Office 02 September 1992
123 - Notice of increase in nominal capital 02 September 1992
NEWINC - New incorporation documents 11 August 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 17 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.