About

Registered Number: 02232282
Date of Incorporation: 17/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA,

 

Recital Corporation Ltd was established in 1988, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nicholson, Diane Jean, Anderson, Alexander Wayne, Hewson, Adam John Newton, Kelly, Peter, Kyne, Douglas in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Alexander Wayne 19 November 1996 05 September 2001 1
HEWSON, Adam John Newton N/A 31 July 1992 1
KELLY, Peter 23 October 1995 09 January 2010 1
KYNE, Douglas N/A 23 October 1995 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Diane Jean N/A 30 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 April 2019
MR04 - N/A 24 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 April 2016
AD01 - Change of registered office address 10 December 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
SH01 - Return of Allotment of shares 24 February 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 19 January 2000
363s - Annual Return 24 January 1999
AA - Annual Accounts 13 January 1999
225 - Change of Accounting Reference Date 26 October 1998
AAMD - Amended Accounts 06 April 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
363s - Annual Return 19 December 1996
AA - Annual Accounts 11 November 1996
287 - Change in situation or address of Registered Office 30 July 1996
363s - Annual Return 03 January 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 24 January 1993
288 - N/A 10 September 1992
288 - N/A 10 September 1992
AA - Annual Accounts 12 May 1992
287 - Change in situation or address of Registered Office 30 March 1992
363b - Annual Return 21 January 1992
288 - N/A 12 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 17 April 1991
MEM/ARTS - N/A 17 April 1991
123 - Notice of increase in nominal capital 17 April 1991
288 - N/A 17 April 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 21 March 1991
363 - Annual Return 15 May 1990
AA - Annual Accounts 24 January 1990
395 - Particulars of a mortgage or charge 12 May 1989
SA - Shares agreement 29 November 1988
PUC 2 - N/A 27 October 1988
PUC 3 - N/A 18 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
MEM/ARTS - N/A 02 September 1988
RESOLUTIONS - N/A 26 August 1988
RESOLUTIONS - N/A 26 August 1988
RESOLUTIONS - N/A 26 August 1988
288 - N/A 12 August 1988
288 - N/A 12 August 1988
288 - N/A 12 August 1988
287 - Change in situation or address of Registered Office 12 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1988
CERTNM - Change of name certificate 04 August 1988
NEWINC - New incorporation documents 17 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.