Purple Records Limited LONDON


Purple Records started in year 1971 as Private Limited Company with registration number 01012674. The Purple Records company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at 49 South Molton Street. Postal code: W1K 5LH.

The company has 6 directors, namely Matthew C., Carole S. and James A. and others. Of them, Michele A., Abigail F. have been with the company the longest, being appointed on 17 June 2014 and Matthew C. and Carole S. and James A. and Teresa S. have been with the company for the least time - from 19 April 2019. Currently 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.

Purple Records Limited Address / Contact

Office Address 49 South Molton Street
Town London
Post code W1K 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01012674
Date of Incorporation Fri, 28th May 1971
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Matthew C.

Position: Director

Appointed: 19 April 2019

Carole S.

Position: Director

Appointed: 19 April 2019

James A.

Position: Director

Appointed: 19 April 2019

Teresa S.

Position: Director

Appointed: 19 April 2019

Michele A.

Position: Director

Appointed: 17 June 2014

Abigail F.

Position: Director

Appointed: 17 June 2014

Saeid S.

Position: Director

Appointed: 17 June 2014

Resigned: 19 April 2019

Manuela E.

Position: Director

Appointed: 17 December 2008

Resigned: 22 January 2016

Dipak R.

Position: Director

Appointed: 01 July 2007

Resigned: 24 November 2014

Dipak R.

Position: Director

Appointed: 14 April 2003

Resigned: 30 May 2004

Dipak R.

Position: Director

Appointed: 01 December 1995

Resigned: 30 April 1996

Dipak R.

Position: Secretary

Appointed: 30 June 1994

Resigned: 24 November 2014

Anvita R.

Position: Secretary

Appointed: 18 April 1994

Resigned: 30 June 1994

Anvita R.

Position: Director

Appointed: 18 April 1994

Resigned: 30 June 1994

Dipak R.

Position: Secretary

Appointed: 11 June 1992

Resigned: 18 April 1994

Maurice E.

Position: Director

Appointed: 27 June 1991

Resigned: 11 November 2010

John C.

Position: Director

Appointed: 27 June 1991

Resigned: 09 July 2006

Alistair W.

Position: Secretary

Appointed: 27 June 1991

Resigned: 11 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Net Assets Liabilities95 571-17 554-17 608-13 2041 694-7 65231 301
Other
Creditors-29 971-17 405-21 235-21 235-11 454-17 733-53 640
Net Current Assets Liabilities -16 114-10 921-8 6013 294-6 039142 535
Total Assets Less Current Liabilities97 071-16 114-10 921-8 6013 294-6 039142 535

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 17th, April 2023
Free Download (3 pages)

Company search

Advertisements