About

Registered Number: 04706751
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 20a Racecommon Road, Barnsley, South Yorkshire, S70 1BH

 

Based in South Yorkshire, Pure Records (Yorkshire) Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Rusby, Stephen, Rusby-holling, Rachel Emma, Rusby, Ann are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSBY, Stephen 21 March 2003 - 1
RUSBY-HOLLING, Rachel Emma 28 March 2018 - 1
RUSBY, Ann 21 March 2003 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 December 2018
MR04 - N/A 29 March 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 09 February 2007
395 - Particulars of a mortgage or charge 08 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.