Second Wind Limited


Founded in 1982, Second Wind, classified under reg no. 01683936 is an active company. Currently registered at 34 Trinity Crescent SW17 7AE, the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2000-07-17 Second Wind Limited is no longer carrying the name One Little Indian Records.

There is a single director in the company at the moment - Derek B., appointed on 12 August 1998. In addition, a secretary was appointed - Paul J., appointed on 30 January 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Second Wind Limited Address / Contact

Office Address 34 Trinity Crescent
Office Address2 London
Town
Post code SW17 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683936
Date of Incorporation Fri, 3rd Dec 1982
Industry Support activities to performing arts
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Paul J.

Position: Secretary

Appointed: 30 January 2004

Derek B.

Position: Director

Appointed: 12 August 1998

Jay B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 30 January 2004

Jay B.

Position: Director

Appointed: 12 August 1998

Resigned: 30 January 2004

Craig M.

Position: Director

Appointed: 12 August 1998

Resigned: 01 January 2000

Craig M.

Position: Secretary

Appointed: 12 August 1998

Resigned: 31 December 1999

Angus M.

Position: Director

Appointed: 12 August 1998

Resigned: 01 January 2000

Trevor O.

Position: Secretary

Appointed: 30 September 1997

Resigned: 31 December 1999

Brian B.

Position: Director

Appointed: 27 August 1991

Resigned: 12 August 1998

Linda B.

Position: Secretary

Appointed: 27 August 1991

Resigned: 12 August 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Derek B. The abovementioned PSC has significiant influence or control over this company,.

Derek B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

One Little Indian Records July 17, 2000
Rough Trade Records April 12, 2000
Mayking Video August 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 2745 2576 3953 728601 8466 6227 097
Current Assets14 73432 1939 8358 6172 0551 8467 1257 097
Debtors11 46026 9363 4404 8891 995 503 
Other Debtors1 3691 323908554    
Other
Amounts Owed To Group Undertakings168 290198 387194 049183 528175 451180 910191 975165 029
Average Number Employees During Period   11111
Creditors281 786299 245276 887275 669269 107268 898274 177274 149
Net Current Assets Liabilities-267 052-267 052-267 052-267 052-267 052-267 052-267 052-267 052
Number Shares Issued Fully Paid 100      
Other Creditors77 57073 97170 63477 44675 43184 25180 818105 490
Other Taxation Social Security Payable    1 5211 484 1 435
Par Value Share 1      
Trade Creditors Trade Payables35 92626 88712 20414 69516 7042 2531 3842 195
Trade Debtors Trade Receivables10 09125 6132 5324 3351 995   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements