Advanced company searchLink opens in new window

SUPERNOVA RECORDS LIMITED

Company number 03468689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Christopher White on 28 September 2012
23 Nov 2012 CH03 Secretary's details changed for Christopher White on 28 September 2012
16 Oct 2012 AD01 Registered office address changed from 39 the Gardens Chudleigh Newton Abbot Devon TQ13 0GE on 16 October 2012
24 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
20 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Stephen White on 1 November 2009
17 Dec 2009 CH01 Director's details changed for Mrs Marilyn White on 1 November 2009
10 Dec 2008 363a Return made up to 20/11/08; full list of members
10 Dec 2008 288c Director's change of particulars / marilyn white / 01/07/2008
05 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
21 Nov 2007 363a Return made up to 20/11/07; full list of members
21 Nov 2007 288c Director's particulars changed
09 Sep 2007 AA Accounts for a dormant company made up to 31 March 2007
22 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
15 Dec 2006 363s Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Feb 2006 287 Registered office changed on 21/02/06 from: 75 kedleston road derby DE22 1FR
12 Dec 2005 363s Return made up to 20/11/05; full list of members
07 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
07 Dec 2004 363s Return made up to 20/11/04; full list of members