About

Registered Number: 02695951
Date of Incorporation: 11/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: The Coach House Ground Floor, 13 Eaton Grove, Hove, BN3 3PH,

 

Cowboy Records Ltd was founded on 11 March 1992 and are based in Hove, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Beadle, Darren, Chester, Charlie, Thatcher, Dean Carl. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Charlie 11 March 1992 03 April 1995 1
THATCHER, Dean Carl 11 March 1992 18 March 1993 1
Secretary Name Appointed Resigned Total Appointments
BEADLE, Darren 11 March 1992 06 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 19 June 2018
AA - Annual Accounts 14 June 2018
PSC04 - N/A 03 May 2018
CS01 - N/A 29 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 05 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 23 April 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 11 April 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 28 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
363s - Annual Return 15 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 04 December 2000
AA - Annual Accounts 04 December 2000
AA - Annual Accounts 23 November 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 08 September 2000
287 - Change in situation or address of Registered Office 07 September 2000
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 09 March 1999
363s - Annual Return 09 March 1999
287 - Change in situation or address of Registered Office 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
363s - Annual Return 18 June 1998
363s - Annual Return 19 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 21 February 1996
AA - Annual Accounts 08 February 1996
288 - N/A 26 October 1995
363s - Annual Return 19 October 1995
288 - N/A 20 April 1995
395 - Particulars of a mortgage or charge 27 January 1995
AUD - Auditor's letter of resignation 06 September 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 18 April 1994
RESOLUTIONS - N/A 13 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 12 July 1993
363a - Annual Return 12 July 1993
288 - N/A 19 May 1993
288 - N/A 17 May 1993
287 - Change in situation or address of Registered Office 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.