About

Registered Number: 05482777
Date of Incorporation: 16/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 17 Browning Way, Hounslow, Middlesex, TW5 9BG

 

Memphis Recording Service Ltd was registered on 16 June 2005 and are based in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at Memphis Recording Service Ltd. The companies directors are listed as Pirzada, Yousaf, Taxassist Direct, Gregory, Andrew George, Pirzada, Yousaf, Memphis Recording Service Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIRZADA, Yousaf 25 May 2011 - 1
GREGORY, Andrew George 01 February 2011 25 May 2011 1
PIRZADA, Yousaf 15 June 2005 01 February 2011 1
MEMPHIS RECORDING SERVICE LTD 01 February 2011 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
TAXASSIST DIRECT 16 June 2005 23 October 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 31 March 2020
DISS40 - Notice of striking-off action discontinued 11 September 2019
CS01 - N/A 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 30 March 2019
PSC01 - N/A 17 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 30 March 2011
AP02 - Appointment of corporate director 10 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 24 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 03 June 2008
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.