Advanced company searchLink opens in new window

HACKNEY RECORDS (HOLDINGS) LIMITED

Company number 09227484

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)
13 May 2024 AP01 Appointment of Mr Michael Anthony Smith as a director on 1 May 2024
13 May 2024 TM01 Termination of appointment of Henry Ryde Rowland Village as a director on 1 May 2024
13 May 2024 TM01 Termination of appointment of Joseph Worku as a director on 1 May 2024
13 May 2024 TM01 Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 1 May 2024
13 May 2024 TM01 Termination of appointment of Roger Ames as a director on 1 May 2024
13 May 2024 AD03 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
13 May 2024 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
13 May 2024 AD01 Registered office address changed from Colwyn Chambers 19 York Street 3rd Floor Manchester M2 3BA England to 2 Canal Reach London N1C 4DB on 13 May 2024
13 May 2024 PSC02 Notification of Sony Music Entertainment Uk Limited as a person with significant control on 1 May 2024
13 May 2024 PSC07 Cessation of Joseph Worku as a person with significant control on 1 May 2024
13 May 2024 PSC07 Cessation of Henry Ryde Rowland Village as a person with significant control on 1 May 2024
30 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 20 September 2023 with updates
07 Nov 2023 CH01 Director's details changed for Mr Henry Ryde Rowland Village on 20 September 2023
07 Nov 2023 CH01 Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 20 September 2023
07 Nov 2023 CH01 Director's details changed for Mr Roger Ames on 20 September 2023
11 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2023 PSC04 Change of details for Mr Joseph Worku as a person with significant control on 21 March 2023
26 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
14 Sep 2022 PSC01 Notification of Henry Ryde Rowland Village as a person with significant control on 24 January 2022
14 Sep 2022 PSC01 Notification of Joseph Worku as a person with significant control on 24 January 2022
14 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 14 September 2022
02 Feb 2022 TM01 Termination of appointment of Nicholas Fraser Worthington as a director on 24 January 2022
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021