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.
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 |
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 |
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 |