You are here: bizstats.co.uk > a-z index > Z list > Z list

Z Records Limited


Founded in 1999, Z Records, classified under reg no. 03851311 is an active company. Currently registered at The Factory 1 Coleridge Lane N8 8EA, the company has been in the business for 25 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 5th Nov 1999 Z Records Limited is no longer carrying the name Republic Records.

The firm has one director. David L., appointed on 30 September 1999. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex secretaries - Maureen L., Deirdre R. and others listed below. There were no ex directors.

Z Records Limited Address / Contact

Office Address The Factory 1 Coleridge Lane
Office Address2 London
Town
Post code N8 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851311
Date of Incorporation Thu, 30th Sep 1999
Industry Sound recording and music publishing activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

David L.

Position: Director

Appointed: 30 September 1999

Maureen L.

Position: Secretary

Appointed: 08 April 2008

Resigned: 31 December 2020

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 30 September 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 September 1999

Resigned: 30 September 1999

Deirdre R.

Position: Secretary

Appointed: 30 September 1999

Resigned: 08 April 2008

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is David L. The abovementioned PSC has significiant influence or control over the company,.

David L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Republic Records November 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth138 184168 896       
Balance Sheet
Cash Bank On Hand 139 777156 880189 276251 871357 216254 301425 588493 522
Current Assets165 360227 336234 311240 432333 146375 318338 370515 236564 195
Debtors29 53387 55977 43151 15681 27518 10284 06989 64870 673
Net Assets Liabilities 168 896179 134115 008145 511207 755234 536337 806454 702
Other Debtors 5 3574 8601 0826 0557 288 5 0411 552
Property Plant Equipment 10 76610 3938 60512 1199 0899 44712 69812 088
Cash Bank In Hand135 827139 777       
Tangible Fixed Assets11 15610 766       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve137 184167 896       
Shareholder Funds138 184168 896       
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 34554 81057 67861 71864 74867 89872 13176 158
Average Number Employees During Period    33333
Bank Borrowings Overdrafts       35 
Creditors 67 49363 905132 659197 668175 102111 486187 714118 559
Increase From Depreciation Charge For Year Property Plant Equipment  3 4652 8684 0403 0303 1504 2334 027
Net Current Assets Liabilities128 754159 843170 406107 773135 478200 216226 884327 522445 636
Number Shares Issued Fully Paid  1 0001 000 1 0001 000  
Other Creditors 4 6314 12158 92798 16821 10050 570115 20359 288
Other Taxation Social Security Payable 42 88446 17861 64692 924130 92149 19162 08353 316
Par Value Share 111  1  
Property Plant Equipment Gross Cost 62 11165 20366 28373 83773 83777 34584 82988 246
Provisions For Liabilities Balance Sheet Subtotal 1 7131 6651 3702 0861 5501 7952 4143 022
Total Additions Including From Business Combinations Property Plant Equipment  3 0921 0807 554 3 5087 4843 417
Total Assets Less Current Liabilities139 910170 609180 799116 378147 597209 305236 331340 220457 724
Trade Creditors Trade Payables 19 97813 60612 0866 57623 08111 72510 3935 955
Trade Debtors Trade Receivables 82 20272 57150 07475 22010 81484 06984 60769 121
Creditors Due Within One Year36 60667 493       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges1 7261 713       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 21st, March 2024
Free Download (8 pages)

Company search

Advertisements