Curb Records Limited BROMLEY


Curb Records started in year 1999 as Private Limited Company with registration number 03782164. The Curb Records company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bromley at Grugeon Reynolds Accountants. Postal code: BR2 9JG.

The company has 5 directors, namely John N., Bryan S. and Carole C. and others. Of them, Tracy M., Michael C. have been with the company the longest, being appointed on 12 December 2001 and John N. has been with the company for the least time - from 27 April 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - A. who worked with the the company until 8 November 2007.

Curb Records Limited Address / Contact

Office Address Grugeon Reynolds Accountants
Office Address2 Rutland House
Town Bromley
Post code BR2 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782164
Date of Incorporation Thu, 3rd Jun 1999
Industry Reproduction of sound recording
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

John N.

Position: Director

Appointed: 27 April 2018

Bryan S.

Position: Director

Appointed: 25 April 2018

Carole C.

Position: Director

Appointed: 19 May 2005

Tracy M.

Position: Director

Appointed: 12 December 2001

Michael C.

Position: Director

Appointed: 12 December 2001

Dewey & Leboeuf Corporate Services Limited

Position: Corporate Secretary

Appointed: 08 November 2007

Resigned: 13 July 2012

Jeffrey E.

Position: Director

Appointed: 19 May 2005

Resigned: 01 February 2018

Michael H.

Position: Director

Appointed: 01 November 1999

Resigned: 19 May 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 1999

Resigned: 03 June 1999

Philip C.

Position: Director

Appointed: 03 June 1999

Resigned: 08 November 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1999

Resigned: 03 June 1999

A.

Position: Secretary

Appointed: 03 June 1999

Resigned: 08 November 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Michael C. This PSC and has 75,01-100% shares.

Michael C.

Notified on 12 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand387 697388 737726 1091 067 2531 290 740
Current Assets484 860470 011785 3211 104 4441 312 991
Debtors97 16381 27459 21237 19122 251
Other Debtors4604 203   
Other
Amounts Owed By Group Undertakings94 03274 40054 78235 92717 631
Creditors410 619360 177650 063944 0691 129 473
Net Current Assets Liabilities74 241109 834135 258160 375183 518
Other Creditors44 496330 371622 741882 2541 093 728
Other Taxation Social Security Payable361 46324 43719 31061 81528 600
Total Assets Less Current Liabilities74 241109 834135 258160 375183 518
Trade Creditors Trade Payables4 6605 3698 012 7 145
Trade Debtors Trade Receivables2 6712 6714 4301 2644 620

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements