Company NameConcrete Recordings Limited
DirectorsMichael Thomas Purcell and Sarah Madeline Purcell
Company StatusActive
Company Number05087162
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Thomas Purcell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Mauldeth Road
Manchester
M19 1AJ
Director NameMrs Sarah Madeline Purcell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Mauldeth Road
Manchester
M19 1AJ
Secretary NameMrs Sarah Purcell
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Mauldeth Road
Manchester
M19 1AJ

Contact

Websiteconcreterecordings.co.uk

Location

Registered Address204 Mauldeth Road
Manchester
M19 1AJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Concrete Venture LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,799
Cash£934
Current Liabilities£111,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

3 February 2021Registered office address changed from 7 Warwick Road South Old Trafford Manchester M16 0JW England to 204 Mauldeth Road Manchester M19 1AJ on 3 February 2021 (1 page)
28 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 October 2020Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to 7 Warwick Road South Old Trafford Manchester M16 0JW on 28 October 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 April 2018Change of details for Mrs Sarah Madeline Purcell as a person with significant control on 20 April 2018 (2 pages)
24 April 2018Registered office address changed from 1006 the Hub 5 Piccadilly Place Manchester M1 3BP England to 204 Mauldeth Road Burnage Manchester M19 1AJ on 24 April 2018 (1 page)
24 April 2018Change of details for Mr Michael Thomas Purcell as a person with significant control on 20 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Michael Thomas Purcell on 20 April 2018 (2 pages)
24 April 2018Director's details changed for Mrs Sarah Madeline Purcell on 20 April 2018 (2 pages)
24 April 2018Secretary's details changed for Mrs Sarah Purcell on 20 April 2018 (1 page)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Secretary's details changed for Mrs Sarah Purcell on 18 June 2014 (1 page)
18 June 2014Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mrs Sarah Purcell on 18 June 2014 (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mrs Sarah Purcell on 11 November 2011 (2 pages)
15 November 2011Director's details changed for Mrs Sarah Purcell on 11 November 2011 (2 pages)
15 November 2011Director's details changed for Michael Thomas Purcell on 11 November 2011 (2 pages)
15 November 2011Director's details changed for Michael Thomas Purcell on 11 November 2011 (2 pages)
15 November 2011Registered office address changed from 35 Beech Road, Chorlton Manchester Lancs M21 8BX on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 35 Beech Road, Chorlton Manchester Lancs M21 8BX on 15 November 2011 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Director's details changed for Michael Thomas Purcell on 23 March 2011 (2 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Michael Thomas Purcell on 23 March 2011 (2 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Mrs Sarah Purcell on 20 April 2011 (2 pages)
4 May 2011Director's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mrs Sarah Purcell on 20 April 2011 (2 pages)
4 May 2011Director's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Sarah Purcell on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Sarah Purcell on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Sarah Purcell on 1 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2008Return made up to 24/04/08; full list of members (3 pages)
5 May 2008Return made up to 24/04/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Return made up to 29/03/05; full list of members (7 pages)
26 May 2005Return made up to 29/03/05; full list of members (7 pages)
14 April 2004Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2004Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2004Incorporation (10 pages)
29 March 2004Incorporation (10 pages)