About

Registered Number: 03625243
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Bevington Path, Bevington Path, London, SE1 3PW

 

Founded in 1998, Pias Recordings Uk Ltd are based in London, it has a status of "Active". The companies director is listed as Hartley, Nicholas Bruce in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARTLEY, Nicholas Bruce 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 09 October 2017
MR01 - N/A 06 June 2017
MR01 - N/A 01 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 January 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 29 June 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP03 - Appointment of secretary 04 March 2011
MISC - Miscellaneous document 13 October 2010
AA - Annual Accounts 05 October 2010
MISC - Miscellaneous document 31 August 2010
DISS40 - Notice of striking-off action discontinued 28 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
225 - Change of Accounting Reference Date 15 September 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 18 March 2008
353 - Register of members 18 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 26 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 26 September 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 24 July 2002
225 - Change of Accounting Reference Date 24 July 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 29 March 2000
363a - Annual Return 22 October 1999
225 - Change of Accounting Reference Date 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

A registered charge 24 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.