About

Registered Number: 03773096
Date of Incorporation: 19/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor 32/33 Gosfield Street, London, W1W 6HL,

 

Having been setup in 1999, Perfecto Records Ltd has its registered office in London. The company has 5 directors listed as Oakenfold, Paul, Costa, Pier Angela, Earls, Rosalind, Haber, Gary, Jackson, Mark. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKENFOLD, Paul 19 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COSTA, Pier Angela 25 May 2001 07 March 2005 1
EARLS, Rosalind 19 May 1999 25 May 2001 1
HABER, Gary 16 June 2008 07 April 2014 1
JACKSON, Mark 11 October 2005 23 November 2006 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 08 February 2019
PSC01 - N/A 21 May 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 23 February 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 24 February 2012
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 18 August 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 02 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 21 December 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 09 June 2008
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 22 August 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
RESOLUTIONS - N/A 29 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 23 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.