About

Registered Number: 03079960
Date of Incorporation: 14/07/1995 (28 years and 10 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson, 6ht Floor 2 London Wall Place, London, EC2Y 5AU

 

Founded in 1995, Gut Records Ltd have registered office in London, it has a status of "Liquidation". There are 3 directors listed for Gut Records Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENEY, Nigel John 14 July 1995 14 April 1999 1
WORKMAN, Robert Laurence Edward 10 May 2000 22 November 2002 1
Secretary Name Appointed Resigned Total Appointments
KNOX, John 31 March 2008 27 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
4.68 - Liquidator's statement of receipts and payments 31 August 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2017
4.68 - Liquidator's statement of receipts and payments 05 September 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 15 September 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2014
4.68 - Liquidator's statement of receipts and payments 17 September 2013
4.68 - Liquidator's statement of receipts and payments 13 March 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2012
4.68 - Liquidator's statement of receipts and payments 16 March 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
4.68 - Liquidator's statement of receipts and payments 08 March 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2010
AD01 - Change of registered office address 15 February 2010
AD01 - Change of registered office address 10 February 2010
2.24B - N/A 18 August 2009
2.24B - N/A 05 August 2009
2.24B - N/A 02 August 2009
2.34B - N/A 02 August 2009
2.39B - N/A 09 April 2009
2.24B - N/A 21 March 2009
2.17B - N/A 12 November 2008
2.12B - N/A 09 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 06 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
RESOLUTIONS - N/A 10 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 19 April 2002
395 - Particulars of a mortgage or charge 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2001
363s - Annual Return 02 July 2001
225 - Change of Accounting Reference Date 11 December 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 28 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
AA - Annual Accounts 02 November 1999
353 - Register of members 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
363a - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
395 - Particulars of a mortgage or charge 29 October 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 28 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
395 - Particulars of a mortgage or charge 28 February 1998
AA - Annual Accounts 09 February 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
353 - Register of members 19 December 1997
363s - Annual Return 22 August 1997
363s - Annual Return 15 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1995
288 - N/A 27 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 March 2008 Outstanding

N/A

Deed of charge 17 December 2007 Outstanding

N/A

Deed of charge 17 December 2007 Outstanding

N/A

Debenture 16 August 2001 Outstanding

N/A

Guarantee & debenture 23 October 1998 Fully Satisfied

N/A

Mortgage debenture 19 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.