Ev Records Limited

General information

Name:

Ev Records Ltd

Office Address:

Arundel House The Avenue Bishopton CV37 0RH Stratford-upon-avon

Number: 07005320

Incorporation date: 2009-09-01

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this company was founded is 2009/09/01. Started under 07005320, this firm is considered a Private Limited Company. You can reach the headquarters of this firm during office hours at the following address: Arundel House The Avenue Bishopton, CV37 0RH Stratford-upon-avon. Despite the fact, that lately it's been operating under the name of Ev Records Limited, it was not always so. The firm was known under the name Upfront Entertainment until 2012/10/01, then it got changed to Upfront Entertainment Distribution. The definitive change occurred on 2019/03/28. The company's classified under the NACE and SIC code 46900 meaning Non-specialised wholesale trade. The latest accounts describe the period up to 2022-02-28 and the most current annual confirmation statement was filed on 2023-05-31.

Right now, the following limited company is directed by a solitary managing director: Nicholas L., who was designated to this position fifteen years ago.

Nicholas L. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ev Records Limited 2019-03-28
  • Upfront Entertainment Distribution Limited 2012-10-01
  • Upfront Entertainment Limited 2009-09-01

Financial data based on annual reports

Company staff

Nicholas L.

Role: Director

Appointed: 01 September 2009

Latest update: 29 March 2024

People with significant control

Nicholas L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 31st October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31st October 2014
Annual Accounts 30th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30th November 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 April 2017
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Tuesday 28th February 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Wisteria Cavendish House 369 Burnt Oak Broadway

Post code:

HA8 5AW

City / Town:

Edgware

HQ address,
2014

Address:

Camrose House 2a Camrose Avenue

Post code:

HA8 6EG

City / Town:

Edgware

HQ address,
2015

Address:

Camrose House 2a Camrose Avenue

Post code:

HA8 6EG

City / Town:

Edgware

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode