About

Registered Number: 02257027
Date of Incorporation: 12/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Mill Lane, Box, Corsham, Wiltshire, SN13 8PL

 

Real World Records Ltd was established in 1988, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Amanda Catherine N/A - 1
BROOMAN, Thomas Sebastian, Cbe N/A 30 October 2008 1
GIBSON, Ian Malcolm N/A 22 December 1993 1
Secretary Name Appointed Resigned Total Appointments
HADDRELL, Steven N/A 01 March 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 December 2011
SH01 - Return of Allotment of shares 10 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 27 October 2002
RESOLUTIONS - N/A 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 05 December 2000
395 - Particulars of a mortgage or charge 26 September 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 19 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
123 - Notice of increase in nominal capital 17 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 05 November 1996
288 - N/A 17 June 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 19 October 1995
288 - N/A 07 August 1995
288 - N/A 05 February 1995
363s - Annual Return 25 November 1994
288 - N/A 07 June 1994
288 - N/A 09 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
363s - Annual Return 19 February 1994
288 - N/A 25 January 1994
288 - N/A 21 December 1993
AA - Annual Accounts 11 November 1993
288 - N/A 18 June 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 21 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 20 March 1992
288 - N/A 19 March 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 28 February 1991
288 - N/A 06 December 1990
395 - Particulars of a mortgage or charge 01 October 1990
287 - Change in situation or address of Registered Office 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 05 January 1990
CERTNM - Change of name certificate 14 April 1989
MEM/ARTS - N/A 12 July 1988
CERTNM - Change of name certificate 29 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 24 June 1988
RESOLUTIONS - N/A 22 June 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2000 Outstanding

N/A

Single debenture 21 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.