ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wildstar Records Limited

Wildstar Records Limited is an active company incorporated on 20 September 1996 with the registered office located in . Wildstar Records Limited was registered 28 years ago.
Status
Active
Active since 8 years ago
Company No
03252965
Private limited company
Age
28 years
Incorporated 20 September 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Canal Reach
London
N1C 4DB
United Kingdom
Address changed on 10 Jan 2025 (7 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in UK • Born in Mar 1959
Director • Cfo • British • Lives in UK • Born in Feb 1973
Secretary
Sony Music Entertainment UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sca Music Holdings (UK) Limited
Christopher Crellin, Michael Anthony Smith, and 1 more are mutual people.
Active
Sony Music Entertainment Eurodisc Limited
Christopher Crellin, Michael Anthony Smith, and 1 more are mutual people.
Active
Sony Music Entertainment UK Limited
Christopher Crellin, Michael Anthony Smith, and 1 more are mutual people.
Active
Conifer Records Limited
Christopher Crellin, Michael Anthony Smith, and 1 more are mutual people.
Active
Ministry Of Sound Recordings Limited
Christopher Crellin, Abogado Nominees Limited, and 1 more are mutual people.
Active
Global Television Limited
Michael Anthony Smith, Abogado Nominees Limited, and 1 more are mutual people.
Active
Ronagold Limited
Christopher Crellin, Abogado Nominees Limited, and 1 more are mutual people.
Active
Phonogenic Limited
Christopher Crellin, Abogado Nominees Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60.24K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£60.24K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
7 Months Ago on 10 Jan 2025
Abogado Nominees Limited Details Changed
8 Months Ago on 9 Jan 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Micro Accounts Submitted
8 Months Ago on 19 Dec 2024
Simon Jenkins Resigned
1 Year 2 Months Ago on 27 Jun 2024
Inspection Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Abogado Nominees Limited Details Changed
1 Year 10 Months Ago on 23 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 27 Sep 2023
Get Credit Report
Discover Wildstar Records Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 10 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 9 Jan 2025
Secretary's details changed for Abogado Nominees Limited on 9 January 2025
Submitted on 9 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Termination of appointment of Simon Jenkins as a secretary on 27 June 2024
Submitted on 1 Jul 2024
Secretary's details changed for Abogado Nominees Limited on 23 October 2023
Submitted on 3 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 3 Jan 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
Submitted on 3 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Registered office address changed from 2 Canal Reach London N1C 4DB United Kingdom to 2 Canal Reach London N1C 4DB on 27 September 2023
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year