About

Registered Number: 03504235
Date of Incorporation: 04/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 6 Windmill Street, London, W1T 2JE,

 

Finger Lickin Records Ltd was registered on 04 February 1998 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Panufnik, Jeremy James, Wagner, Justin, Gilchrist, Jessica Joy, Simmons, Leah. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGNER, Justin 04 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PANUFNIK, Jeremy James 01 February 2006 - 1
GILCHRIST, Jessica Joy 12 July 2002 01 January 2004 1
SIMMONS, Leah 01 January 2004 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 25 October 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2004
287 - Change in situation or address of Registered Office 06 April 2003
363s - Annual Return 02 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 December 2002
AA - Annual Accounts 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
363s - Annual Return 27 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
363a - Annual Return 10 March 2000
287 - Change in situation or address of Registered Office 12 August 1999
363a - Annual Return 07 June 1999
RESOLUTIONS - N/A 23 April 1999
RESOLUTIONS - N/A 23 April 1999
RESOLUTIONS - N/A 23 April 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
225 - Change of Accounting Reference Date 17 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 2007 Outstanding

N/A

Rent deposit deed 18 November 2005 Outstanding

N/A

Rent deposit deed 18 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.