The Threshold Record Company Limited NEWMARKET


Founded in 1970, The Threshold Record Company, classified under reg no. 00970877 is an active company. Currently registered at 90 High Street CB8 8FE, Newmarket the company has been in the business for fifty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely June K. and John L.. In addition one secretary - June K. - is with the firm. 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.

The Threshold Record Company Limited Address / Contact

Office Address 90 High Street
Town Newmarket
Post code CB8 8FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00970877
Date of Incorporation Fri, 23rd Jan 1970
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 54 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 Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

June K.

Position: Director

Appointed: 01 February 2021

June K.

Position: Secretary

Appointed: 27 May 2002

John L.

Position: Director

Appointed: 01 June 1991

Graeme E.

Position: Director

Resigned: 11 November 2021

Raymond T.

Position: Director

Resigned: 04 January 2018

Ivy S.

Position: Secretary

Appointed: 18 January 2000

Resigned: 27 May 2002

Winifred M.

Position: Secretary

Appointed: 01 June 1991

Resigned: 07 December 1999

David H.

Position: Director

Appointed: 01 June 1991

Resigned: 14 February 2011

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is John L. This PSC has significiant influence or control over this company,.

John L.

Notified on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 94562 83374 424      
Balance Sheet
Cash Bank On Hand   166 447408 744247 087198 499321 643431 380
Current Assets138 256145 708152 154218 960429 764264 085262 400358 200448 576
Debtors45 00583 38169 42952 51321 02016 99863 90136 55717 196
Other Debtors   52 51321 02016 99863 9016 67917 196
Cash Bank In Hand93 25162 32782 725      
Net Assets Liabilities Including Pension Asset Liability-5 94562 83374 424      
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve-6 24562 53374 124      
Shareholder Funds-5 94562 83374 424      
Other
Average Number Employees During Period    33332
Corporation Tax Payable   6 05149 4799 62510637 43563 812
Creditors   91 15391 01984 30982 871153 672284 345
Net Current Assets Liabilities-5 94562 83374 424127 807338 745179 776179 529204 528164 231
Other Creditors   57 2468 19136 24036 44456 650144 326
Trade Creditors Trade Payables   27 85633 34938 44446 32159 58776 207
Trade Debtors Trade Receivables       29 878 
Creditors Due Within One Year144 20182 87577 730      
Number Shares Allotted 1 2001 200      
Par Value Share 00      
Share Capital Allotted Called Up Paid300300300      
Total Assets Less Current Liabilities-5 94562 83374 424      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements