Blacklist Uk Records Limited LONDON


Blacklist Uk Records started in year 1994 as Private Limited Company with registration number 02935951. The Blacklist Uk Records company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 55 Kentish Town Road. Postal code: NW1 8NX. Since Tue, 8th Jun 2004 Blacklist Uk Records Limited is no longer carrying the name Edel Uk Records.

The firm has one director. Clive B., appointed on 24 May 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blacklist Uk Records Limited Address / Contact

Office Address 55 Kentish Town Road
Office Address2 Camden Town
Town London
Post code NW1 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02935951
Date of Incorporation Mon, 6th Jun 1994
Industry Artistic creation
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (41 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Clive B.

Position: Director

Appointed: 24 May 2004

Shirley B.

Position: Secretary

Appointed: 24 May 2004

Resigned: 29 September 2011

Paul L.

Position: Director

Appointed: 16 October 2000

Resigned: 30 June 2002

Daniel L.

Position: Secretary

Appointed: 17 June 2000

Resigned: 24 May 2004

David H.

Position: Director

Appointed: 09 June 2000

Resigned: 17 October 2001

Daniel L.

Position: Director

Appointed: 01 August 1996

Resigned: 24 May 2004

Andrew C.

Position: Director

Appointed: 06 March 1995

Resigned: 01 March 1996

Thomas W.

Position: Director

Appointed: 23 January 1995

Resigned: 20 April 2000

Jorn M.

Position: Director

Appointed: 28 July 1994

Resigned: 17 June 2000

Jorn M.

Position: Secretary

Appointed: 28 July 1994

Resigned: 17 June 2000

Michael H.

Position: Director

Appointed: 08 July 1994

Resigned: 24 May 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 June 1994

Resigned: 08 July 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1994

Resigned: 08 July 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Clive B. The abovementioned PSC has significiant influence or control over this company,.

Clive B.

Notified on 12 May 2017
Nature of control: significiant influence or control

Company previous names

Edel Uk Records June 8, 2004
"edel" U.k. Records May 18, 1999
""edel"" U.k. Records May 18, 1999
"edel" U.k July 6, 1995
""edel"" U.k July 6, 1995
Proswing June 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand41 83067 01343 101110 055   
Current Assets129 054209 883241 313300 841340 071372 022406 036
Debtors87 224142 870198 212190 786   
Net Assets Liabilities 208 862240 139299 843339 073371 024405 038
Other Debtors   12 260   
Other
Version Production Software   2 0202 021  
Amounts Owed By Group Undertakings Participating Interests 142 870198 212178 526   
Amounts Owed To Group Undertakings Participating Interests 1 0001 0001 000   
Average Number Employees During Period 111111
Creditors1 0001 0231 1761 0001 0001 0001 000
Fixed Assets   2222
Investments 222   
Investments In Subsidiaries Measured Fair Value 222   
Net Current Assets Liabilities128 054208 860240 137299 841339 071371 022405 036
Other Creditors 23176    
Total Assets Less Current Liabilities128 056208 862 299 843339 073371 024405 038
Amounts Owed By Group Undertakings87 224142 870     
Amounts Owed To Group Undertakings1 0001 000     
Investments Fixed Assets22     
Investments In Group Undertakings22     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (5 pages)

Company search

Advertisements