About

Registered Number: 04385710
Date of Incorporation: 04/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Hollies, 4 Rough Heanor Road, Mickleover, Derby, Derbyshire, DE3 9AZ

 

Based in Derbyshire, Technique Recordings Ltd was founded on 04 March 2002. The business has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Simon Alexander Fitzgerald 20 March 2002 - 1
WRIGHT, Andrew George 20 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 05 December 2013
SH08 - Notice of name or other designation of class of shares 05 December 2013
SH01 - Return of Allotment of shares 28 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.