About

Registered Number: 02641887
Date of Incorporation: 30/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: "The Old Smithy", Post Office Lane, Kempsey, Worcester,, WR5 3NS

 

Having been setup in 1991, The Old Smithy Recording Studios Ltd are based in Kempsey, Worcester,. The current directors of the organisation are listed as Murfin, Virginia Barbara, Murfin, John Edwin Julius, Hadley, Jillian Mary. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURFIN, John Edwin Julius 16 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MURFIN, Virginia Barbara 11 March 2010 - 1
HADLEY, Jillian Mary 17 June 1993 29 August 2001 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 30 August 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 09 September 2010
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AAMD - Amended Accounts 26 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 13 December 2007
AAMD - Amended Accounts 06 December 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 21 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 10 November 1997
395 - Particulars of a mortgage or charge 08 October 1997
DISS40 - Notice of striking-off action discontinued 16 September 1997
363s - Annual Return 11 September 1997
GAZ1 - First notification of strike-off action in London Gazette 02 September 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 28 December 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 04 September 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 08 November 1993
288 - N/A 20 July 1993
363s - Annual Return 17 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
RESOLUTIONS - N/A 18 November 1991
MEM/ARTS - N/A 18 November 1991
287 - Change in situation or address of Registered Office 18 November 1991
CERTNM - Change of name certificate 09 October 1991
CERTNM - Change of name certificate 09 October 1991
NEWINC - New incorporation documents 30 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.