About

Registered Number: 03514648
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Having been setup in 1998, Fierce Panda Records Ltd has its registered office in Sheffield. There are 2 directors listed for Fierce Panda Records Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Michael 30 November 2005 - 1
DICKSON, Steve 30 November 2005 26 May 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 March 2020
CH01 - Change of particulars for director 19 February 2020
PSC04 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
MR01 - N/A 01 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 14 January 2013
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 January 2011
SH01 - Return of Allotment of shares 22 November 2010
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 03 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
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 08 May 2006
MISC - Miscellaneous document 13 February 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
RESOLUTIONS - N/A 27 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 19 February 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 30 October 2001
225 - Change of Accounting Reference Date 13 July 2001
AA - Annual Accounts 26 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2000
363s - Annual Return 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
AA - Annual Accounts 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
363s - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

Debenture created without any written instrument 14 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.