Company NameOverground Records Limited
DirectorWilliam John Esplen
Company StatusActive - Proposal to Strike off
Company Number03927226
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William John Esplen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanley Grove
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7RA
Secretary NameHelen Wilson
NationalityBritish
StatusCurrent
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Stanley Grove
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.overgroundrecords.co.uk

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£18,246
Cash£23,552
Current Liabilities£23,988

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 February 2023 (1 year, 2 months ago)
Next Return Due1 March 2024 (overdue)

Filing History

28 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 26 April 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Registered office address changed from C/O Williamsons Accountants First Floor Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Williamsons Accountants First Floor Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Williamsons Accountants First Floor Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 8 September 2010 (1 page)
17 February 2010Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2AN on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr William John Esplen on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2AN on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr William John Esplen on 17 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 16/02/07; full list of members (2 pages)
13 March 2007Return made up to 16/02/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 16/02/06; full list of members (6 pages)
2 March 2006Return made up to 16/02/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 16/02/05; full list of members (2 pages)
6 April 2005Return made up to 16/02/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 16/02/04; full list of members (6 pages)
9 March 2004Return made up to 16/02/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 March 2003Return made up to 16/02/03; full list of members (6 pages)
2 March 2003Return made up to 16/02/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 February 2002Return made up to 16/02/02; full list of members (6 pages)
12 February 2002Return made up to 16/02/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
18 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
10 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 March 2001Return made up to 16/02/01; full list of members (6 pages)
9 March 2001Return made up to 16/02/01; full list of members (6 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Incorporation (16 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Incorporation (16 pages)