About

Registered Number: 06928345
Date of Incorporation: 09/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Flat 5 48 Princelet Street, London, London, E1 5LP,

 

The Invisible Recordings Ltd was founded on 09 June 2009 and are based in London, it's status at Companies House is "Dissolved". The companies directors are Herbert, Thomas, Okumu, David Jairus Ochieng, Taylor, Leo Michael. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Thomas 09 June 2009 - 1
OKUMU, David Jairus Ochieng 09 June 2009 - 1
TAYLOR, Leo Michael 09 June 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 March 2018
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AD01 - Change of registered office address 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.