ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prah Recordings Ltd

Prah Recordings Ltd is an active company incorporated on 5 November 2008 with the registered office located in Margate, Kent. Prah Recordings Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06741711
Private limited company
Age
17 years
Incorporated 5 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2026 (7 days ago)
Next confirmation dated 28 January 2027
Due by 11 February 2027 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Dallington House
Richmond Avenue
Margate
CT9 2NG
England
Address changed on 17 Dec 2024 (1 year 1 month ago)
Previous address was C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Aug 1969
Mr Stephen Graham Bass
PSC • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moshi Moshi Services Ltd
Stephen Graham Bass and Michael Daniel McClatchey are mutual people.
Active
Moshi Moshi Records Ltd
Stephen Graham Bass is a mutual person.
Active
MÔR Margate Limited
Michael Daniel McClatchey is a mutual person.
Active
ARTS Cool Ltd
Michael Daniel McClatchey is a mutual person.
Active
Hot Wave Music Ltd
Stephen Graham Bass is a mutual person.
Active
Prah Cic
Stephen Graham Bass is a mutual person.
Active
Moshi Moshi Holdings Limited
Stephen Graham Bass is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£75.96K
Increased by £27.58K (+57%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£261.63K
Increased by £128.77K (+97%)
Total Liabilities
-£130.69K
Increased by £19.71K (+18%)
Net Assets
£130.94K
Increased by £109.06K (+498%)
Debt Ratio (%)
50%
Decreased by 33.58% (-40%)
Latest Activity
Confirmation Submitted
7 Days Ago on 28 Jan 2026
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Confirmation Submitted
1 Year Ago on 28 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Dec 2024
Mr Stephen Graham Bass (PSC) Details Changed
1 Year 2 Months Ago on 22 Nov 2024
Michael Daniel Mcclatchey (PSC) Resigned
1 Year 2 Months Ago on 22 Nov 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Nov 2023
Get Credit Report
Discover Prah Recordings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 January 2026 with no updates
Submitted on 28 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Certificate of change of name
Submitted on 11 Jul 2025
Change of name notice
Submitted on 11 Jul 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 28 Jan 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 31 Dec 2024
Cessation of Michael Daniel Mcclatchey as a person with significant control on 22 November 2024
Submitted on 31 Dec 2024
Change of details for Mr Stephen Graham Bass as a person with significant control on 22 November 2024
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to Dallington House Richmond Avenue Margate CT9 2NG on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year