Company NameSidetrak Records Ltd
DirectorPaul Gerard Johnson
Company StatusActive
Company Number08388488
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 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 Paul Gerard Johnson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7 River Court, Brighouse Road
Brighouse Business Village
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Karl James Frampton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 River Court, Brighouse Road
Brighouse Business Village
Middlesbrough
Cleveland
TS2 1RT

Location

Registered AddressUnit 7 River Court, Brighouse Road
Brighouse Business Village
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

50 at £1Karl Frampton
50.00%
Ordinary
50 at £1Paul Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£390
Cash£696
Current Liabilities£1,208

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
31 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
10 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 October 2013Termination of appointment of Karl Frampton as a director (1 page)
9 October 2013Termination of appointment of Karl Frampton as a director (1 page)
9 April 2013Director's details changed for Mr Paul Gerard Johnson on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Karl James Frampton on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Karl James Frampton on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Paul Gerard Johnson on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Paul Gerard Johnson on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Karl James Frampton on 9 April 2013 (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)