Company NameFat City Records Limited
DirectorsDarren Laws and Matthew William Jon Triggs
Company StatusActive
Company Number03797859
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Darren Laws
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 College Drive
Manchester
M16 0AE
Secretary NameMr Matthew Triggs
StatusCurrent
Appointed01 December 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address12 College Drive
Manchester
M16 0AE
Director NameMr Matthew William Jon Triggs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(16 years, 9 months after company formation)
Appointment Duration8 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 College Drive
Manchester
M16 0AE
Director NameDavid Walker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleRecord Label Manager
Correspondence Address11 Mill Lane
Northnden
Manchester
M22 4HJ
Secretary NameMatthew John Triggs
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address36b Greenheys Lane
Manchester
Lancashire
M15 6NQ
Director NameMatthew John Triggs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address63 Floyd Avenue
Manchester
M21 7WG
Secretary NameDarren Laws
NationalityBritish
StatusResigned
Appointed08 July 2003(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressFlat 1 77 Old Lansdowne Road
Manchester
M20 2NZ

Contact

Telephone0161 2371181
Telephone regionManchester

Location

Registered Address12 College Drive
Manchester
M16 0AE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

21 at £1Darren Laws
52.50%
Ordinary
2 at £1Mr E. Pitt
5.00%
Ordinary
13 at £1David Michael Walker
32.50%
Ordinary
4 at £1Mr Paul Fradgley
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,094
Cash£14,430
Current Liabilities£35,250

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

29 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Registered office address changed from 2nd Floor Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 11 Adams Avenue Manchester M21 8FX on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 2nd Floor Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 11 Adams Avenue Manchester M21 8FX on 15 March 2017 (1 page)
9 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 40
(3 pages)
9 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 40
(3 pages)
31 March 2016Appointment of Mr Matthew William Jon Triggs as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Matthew William Jon Triggs as a director on 31 March 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 40
(3 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 40
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 40
(4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 40
(4 pages)
26 March 2014Appointment of Mr Darren Laws as a director (2 pages)
26 March 2014Appointment of Mr Darren Laws as a director (2 pages)
25 March 2014Termination of appointment of Matthew Triggs as a director (1 page)
25 March 2014Termination of appointment of Matthew Triggs as a director (1 page)
25 March 2014Appointment of Mr Matthew Triggs as a secretary (2 pages)
25 March 2014Appointment of Mr Matthew Triggs as a secretary (2 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Registered office address changed from Hotspur House 2Nd Floor 2 Gloucester St Manchester Gmc M1 1DB England on 11 July 2012 (1 page)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from Hotspur House 2Nd Floor 2 Gloucester St Manchester Gmc M1 1DB England on 11 July 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Registered office address changed from Habib House Third Floor 9 Stevenson Square Manchester M1 1DB on 31 August 2011 (1 page)
31 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from Habib House Third Floor 9 Stevenson Square Manchester M1 1DB on 31 August 2011 (1 page)
31 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
17 August 2010Director's details changed for Matthew John Triggs on 30 April 2010 (2 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Matthew John Triggs on 30 April 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
25 August 2009Amended accounts made up to 30 June 2008 (11 pages)
25 August 2009Amended accounts made up to 30 June 2008 (11 pages)
13 August 2009Return made up to 29/06/09; full list of members (4 pages)
13 August 2009Return made up to 29/06/09; full list of members (4 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
25 March 2009Appointment terminated secretary darren laws (1 page)
25 March 2009Appointment terminated secretary darren laws (1 page)
26 November 2008Return made up to 29/06/07; full list of members (4 pages)
26 November 2008Return made up to 29/06/08; full list of members (4 pages)
26 November 2008Return made up to 29/06/08; full list of members (4 pages)
26 November 2008Return made up to 29/06/07; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 September 2006Return made up to 29/06/06; full list of members (7 pages)
26 September 2006Return made up to 29/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 29/06/05; full list of members (7 pages)
20 July 2005Return made up to 29/06/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Return made up to 29/06/04; full list of members (8 pages)
12 October 2004Return made up to 29/06/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
27 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
15 October 2001Ad 02/07/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
15 October 2001Ad 02/07/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
1 August 2001Return made up to 29/06/01; full list of members (6 pages)
1 August 2001Return made up to 29/06/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 70 tib street manchester lancashire M4 1LG (1 page)
28 March 2001Registered office changed on 28/03/01 from: 70 tib street manchester lancashire M4 1LG (1 page)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Incorporation (14 pages)
29 June 1999Incorporation (14 pages)