About

Registered Number: 02382058
Date of Incorporation: 10/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: C/O Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX

 

Based in London, Plastic Wax Records Ltd was established in 1989. We don't currently know the number of employees at this business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 May 2015
MR04 - N/A 10 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 May 2014
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 October 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 23 May 1999
225 - Change of Accounting Reference Date 07 December 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 06 May 1998
RESOLUTIONS - N/A 17 March 1998
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1997
363s - Annual Return 30 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 May 1996
AUD - Auditor's letter of resignation 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 24 March 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 02 June 1995
AA - Annual Accounts 09 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 02 April 1993
395 - Particulars of a mortgage or charge 08 January 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 10 June 1992
287 - Change in situation or address of Registered Office 04 December 1991
AUD - Auditor's letter of resignation 19 July 1991
363b - Annual Return 07 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 07 January 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
88(2)P - N/A 18 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1990
123 - Notice of increase in nominal capital 16 October 1989
RESOLUTIONS - N/A 21 September 1989
RESOLUTIONS - N/A 21 September 1989
RESOLUTIONS - N/A 21 September 1989
MEM/ARTS - N/A 14 September 1989
RESOLUTIONS - N/A 31 August 1989
287 - Change in situation or address of Registered Office 21 August 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
CERTNM - Change of name certificate 17 August 1989
288 - N/A 16 August 1989
NEWINC - New incorporation documents 10 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 December 1992 Fully Satisfied

N/A

Charge 10 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.