About

Registered Number: 05065912
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Jardine House, The Harrovian Business Village, Bessborough Road Harrow, Middlesex, HA1 3EX

 

Founded in 2004, Cr2 Records Ltd has its registered office in Bessborough Road Harrow, it's status is listed as "Active". The companies director is listed as Wigham, Charlotte. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGHAM, Charlotte 01 July 2004 08 April 2005 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 March 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 27 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 May 2012
AA01 - Change of accounting reference date 23 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 March 2009
363a - Annual Return 09 January 2009
AAMD - Amended Accounts 29 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 16 June 2006
287 - Change in situation or address of Registered Office 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 06 April 2005
RESOLUTIONS - N/A 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
123 - Notice of increase in nominal capital 17 September 2004
CERTNM - Change of name certificate 16 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.