About

Registered Number: 04209592
Date of Incorporation: 02/05/2001 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O C C Young And Co Limited, 48 Poland Street, W1F 7ND

 

Redemption Records Uk Ltd was registered on 02 May 2001, it's status is listed as "Liquidation". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOGOOD, Paul James 02 May 2001 05 October 2002 1
Secretary Name Appointed Resigned Total Appointments
KNOX ROBERTS, Andrea Cristina 05 October 2002 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 20 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 08 October 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363s - Annual Return 27 June 2006
363s - Annual Return 24 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.