ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B1 Records Limited

B1 Records Limited is an active company incorporated on 3 June 2019 with the registered office located in , . B1 Records Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12028368
Private limited company
Age
6 years
Incorporated 3 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (1 year ago)
Next confirmation dated 31 December 2025
Was due on 14 January 2026 (7 days ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
2 Canal Reach
London
N1C 4DB
United Kingdom
Address changed on 14 Jan 2025 (1 year ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Feb 1973
Director • German • Lives in England • Born in Oct 1962
Director • French • Lives in England • Born in May 1981
Director • Lawyer • British • Lives in UK • Born in Mar 1959
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 and Michael Anthony Smith are mutual people.
Active
Hansa Production Limited
Christopher Crellin and Michael Anthony Smith are mutual people.
Active
Sony Music Entertainment Eurodisc Limited
Christopher Crellin and Michael Anthony Smith are mutual people.
Active
Sony Music Entertainment UK Limited
Christopher Crellin and Michael Anthony Smith are mutual people.
Active
Conifer Records Limited
Christopher Crellin and Michael Anthony Smith are mutual people.
Active
Ministry Of Sound Recordings Limited
Christopher Crellin and Michael Anthony Smith are mutual people.
Active
Global Television Limited
Christopher Crellin and Michael Anthony Smith are mutual people.
Active
Wildstar Records Limited
Christopher Crellin and Michael Anthony Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 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
£122.96K
Decreased by £150.12K (-55%)
Total Liabilities
-£28.13K
Decreased by £18.93K (-40%)
Net Assets
£94.83K
Decreased by £131.18K (-58%)
Debt Ratio (%)
23%
Increased by 5.64% (+33%)
Latest Activity
Micro Accounts Submitted
10 Months Ago on 24 Mar 2025
Inspection Address Changed
1 Year Ago on 14 Jan 2025
Confirmation Submitted
1 Year Ago on 13 Jan 2025
Micro Accounts Submitted
1 Year 10 Months Ago on 18 Mar 2024
Confirmation Submitted
2 Years Ago on 3 Jan 2024
Inspection Address Changed
2 Years Ago on 3 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 27 Sep 2023
William Patrick Rowe Resigned
2 Years 10 Months Ago on 1 Mar 2023
Mr David Ventura Details Changed
6 Years Ago on 3 Jun 2019
Wolfgang Boss Details Changed
6 Years Ago on 3 Jun 2019
Get Credit Report
Discover B1 Records Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Ventura on 3 June 2019
Submitted on 19 Jan 2026
Director's details changed for Wolfgang Boss on 3 June 2019
Submitted on 19 Jan 2026
Micro company accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 14 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 13 Jan 2025
Micro company accounts made up to 30 June 2023
Submitted on 18 Mar 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
Submitted on 3 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 3 Jan 2024
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023
Submitted on 27 Sep 2023
Termination of appointment of William Patrick Rowe as a director on 1 March 2023
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year