Punch Records Limited BIRMINGHAM


Punch Records started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04358686. The Punch Records company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at 104 The Zellig Building. Postal code: B9 4AT. Since 2015/07/27 Punch Records Limited is no longer carrying the name Punch Records Dj Workshops.

Currently there are 8 directors in the the firm, namely Harprit J., Gurdeep C. and Chris M. and others. In addition one secretary - Patricia D. - is with the company. Currently 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.

Punch Records Limited Address / Contact

Office Address 104 The Zellig Building
Office Address2 Custard Factory Gibb Street
Town Birmingham
Post code B9 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358686
Date of Incorporation Wed, 23rd Jan 2002
Industry Artistic creation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Harprit J.

Position: Director

Appointed: 14 March 2023

Gurdeep C.

Position: Director

Appointed: 01 April 2022

Chris M.

Position: Director

Appointed: 01 April 2021

Patricia D.

Position: Secretary

Appointed: 09 November 2018

Dewi P.

Position: Director

Appointed: 05 December 2012

Patricia D.

Position: Director

Appointed: 01 October 2009

Clive T.

Position: Director

Appointed: 01 October 2009

Kevin P.

Position: Director

Appointed: 02 May 2005

Amajit T.

Position: Director

Appointed: 11 February 2002

Owen C.

Position: Director

Appointed: 01 April 2022

Resigned: 25 March 2024

Yvonne T.

Position: Director

Appointed: 06 July 2016

Resigned: 25 November 2019

Joseph N.

Position: Director

Appointed: 16 March 2015

Resigned: 01 December 2015

Gurpreet B.

Position: Secretary

Appointed: 05 June 2013

Resigned: 29 October 2018

Onelia S.

Position: Director

Appointed: 01 December 2010

Resigned: 05 September 2014

Paul F.

Position: Secretary

Appointed: 05 February 2010

Resigned: 05 June 2013

Monica C.

Position: Director

Appointed: 20 May 2009

Resigned: 01 April 2023

Colin W.

Position: Director

Appointed: 20 May 2009

Resigned: 12 September 2012

Dharvinder J.

Position: Director

Appointed: 28 November 2007

Resigned: 31 March 2010

Cynthia T.

Position: Secretary

Appointed: 01 October 2006

Resigned: 28 September 2009

Raja K.

Position: Director

Appointed: 02 May 2005

Resigned: 30 September 2006

Simon S.

Position: Director

Appointed: 02 May 2005

Resigned: 26 September 2007

Stephanie V.

Position: Director

Appointed: 02 May 2005

Resigned: 15 December 2006

Janette B.

Position: Director

Appointed: 02 May 2005

Resigned: 31 March 2010

Steven B.

Position: Director

Appointed: 02 May 2005

Resigned: 02 October 2009

Deirdre F.

Position: Director

Appointed: 02 May 2005

Resigned: 20 February 2023

Philip B.

Position: Director

Appointed: 02 May 2005

Resigned: 25 January 2008

Paul B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 30 September 2006

Victor N.

Position: Secretary

Appointed: 11 February 2002

Resigned: 30 May 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 30 January 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 30 January 2002

Company previous names

Punch Records Dj Workshops July 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104 31134 7573 72415 688145 75135 69425 921
Current Assets112 726178 13479 29355 504160 18178 91073 200
Debtors8 415143 37775 56939 81614 43043 21647 279
Net Assets Liabilities92 54585 39371 850    
Other Debtors5 24320 04016 26612 18510 830173195
Property Plant Equipment3 7842 8738 6966 48414 33914 37115 820
Other
Accrued Liabilities Deferred Income 7 0337 980    
Accumulated Depreciation Impairment Property Plant Equipment28 92630 46732 68535 42640 03645 81751 068
Additions Other Than Through Business Combinations Property Plant Equipment 6318 041    
Amounts Owed To Group Undertakings100      
Corporation Tax Payable3 280214     
Corporation Tax Recoverable  1 108    
Creditors23 34694 99515 42014 93894 65612 52230 321
Deferred Income 69 6252 500    
Depreciation Impairment Expense Property Plant Equipment 1 5412 218    
Fixed Assets3 8842 9738 696    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 00041 600    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  12 236    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -68 916    
Gain Loss In Cash Flows From Change In Deferred Income -69 62567 125    
Increase From Depreciation Charge For Year Property Plant Equipment 1 5412 218 4 6105 7815 251
Interest Payable Similar Charges Finance Costs  7    
Investments Fixed Assets100100     
Net Cash Generated From Operations 65 85822 459    
Net Current Assets Liabilities89 38083 13963 87340 56665 52566 38842 879
Other Creditors2 991-1 896-3 96611 26386 8886 0863 879
Other Taxation Social Security Payable9 16413 8242 6363 2904 2945 42723 083
Prepayments Accrued Income 13 88044 699    
Profit Loss -7 152-13 543    
Property Plant Equipment Gross Cost32 70933 34041 38141 91054 37560 18866 888
Provisions For Liabilities Balance Sheet Subtotal719719719    
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 222 -696    
Total Assets Less Current Liabilities93 26486 11272 56947 05079 86480 75958 699
Trade Creditors Trade Payables7 8116 1956 2703853 4741 0093 359
Trade Debtors Trade Receivables3 172123 33713 49627 6313 60043 04347 084
Average Number Employees During Period   58910
Total Additions Including From Business Combinations Property Plant Equipment    12 4655 8136 700

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements