About

Registered Number: 01327998
Date of Incorporation: 01/09/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Cantley House Hotel, Milton Road, Wokingham, Berkshire, RG40 5QG

 

Founded in 1977, Steamship Records Ltd are based in Berkshire, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Gillian Lesley N/A 12 August 1994 1
Secretary Name Appointed Resigned Total Appointments
MONK, Gill 19 June 2014 - 1
CAREY, Julie 07 November 2000 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
MR04 - N/A 24 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 09 December 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 June 2016
AAMD - Amended Accounts 29 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 17 July 2014
AP03 - Appointment of secretary 19 June 2014
AR01 - Annual Return 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 February 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 17 March 2010
SH01 - Return of Allotment of shares 10 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 11 April 2008
363s - Annual Return 22 June 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 25 March 2007
287 - Change in situation or address of Registered Office 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 16 March 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
123 - Notice of increase in nominal capital 09 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 09 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
AA - Annual Accounts 30 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 10 April 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 03 December 1999
RESOLUTIONS - N/A 05 July 1999
363a - Annual Return 21 May 1999
AA - Annual Accounts 21 May 1999
395 - Particulars of a mortgage or charge 23 January 1999
395 - Particulars of a mortgage or charge 03 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 06 April 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 28 February 1995
395 - Particulars of a mortgage or charge 06 February 1995
AA - Annual Accounts 10 June 1994
288 - N/A 05 June 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 16 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
363s - Annual Return 12 March 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 29 May 1992
395 - Particulars of a mortgage or charge 09 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
395 - Particulars of a mortgage or charge 24 December 1991
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 04 September 1991
363a - Annual Return 28 March 1991
363 - Annual Return 22 June 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 12 July 1989
AA - Annual Accounts 05 June 1989
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 16 November 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 09 September 1987
395 - Particulars of a mortgage or charge 08 July 1987
395 - Particulars of a mortgage or charge 24 March 1987
395 - Particulars of a mortgage or charge 29 July 1986
MISC - Miscellaneous document 01 September 1977
NEWINC - New incorporation documents 01 September 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2006 Fully Satisfied

N/A

Legal charge of licensed premises 30 June 2003 Outstanding

N/A

Legal charge 09 June 2003 Fully Satisfied

N/A

Debenture 11 April 2003 Outstanding

N/A

Charge and assignment 12 December 2000 Fully Satisfied

N/A

Legal mortgage 17 January 1999 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Debenture 01 February 1995 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Debenture 20 December 1991 Fully Satisfied

N/A

Supplemental legal charge 20 December 1991 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Legal charge 22 November 1988 Fully Satisfied

N/A

Legal charge 03 November 1988 Fully Satisfied

N/A

Legal charge 30 June 1987 Fully Satisfied

N/A

Equitable charge 09 March 1987 Fully Satisfied

N/A

Legal charge 28 July 1986 Fully Satisfied

N/A

Debenture 27 December 1984 Fully Satisfied

N/A

Debenture 14 July 1983 Fully Satisfied

N/A

Debenture 02 March 1983 Fully Satisfied

N/A

Debenture 02 March 1983 Fully Satisfied

N/A

Legal charge 08 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.