Background WavePink WaveYellow Wave

TOPIC RECORDS LIMITED (00596845)

TOPIC RECORDS LIMITED (00596845) is an active UK company. incorporated on 9 January 1958. with registered office in Edgware. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TOPIC RECORDS LIMITED has been registered for 68 years. Current directors include HILL, Andrew Steven.

Company Number
00596845
Status
active
Type
ltd
Incorporated
9 January 1958
Age
68 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HILL, Andrew Steven
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPIC RECORDS LIMITED

TOPIC RECORDS LIMITED is an active company incorporated on 9 January 1958 with the registered office located in Edgware. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TOPIC RECORDS LIMITED was registered 68 years ago.(SIC: 59200)

Status

active

Active since 68 years ago

Company No

00596845

LTD Company

Age

68 Years

Incorporated 9 January 1958

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Previous Addresses

7 Fernie Court Station Road Uppingham Oakham Rutland LE15 9TX United Kingdom
From: 1 December 2011To: 9 October 2013
7 Fernie Business Park Station Road Uppingham Rutland LE15 9TX England
From: 16 November 2011To: 1 December 2011
50 Stroud Green Road London N4 3ES
From: 9 January 1958To: 16 November 2011
Timeline

9 key events • 1958 - 2022

Funding Officers Ownership
Company Founded
Jan 58
Director Joined
Dec 10
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Oct 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HILL, Andrew Steven

Active
95 High Street, EdgwareHA8 7DB
Born October 1977
Director
Appointed 18 Jan 2022

ENGLE, Anton Louis

Resigned
11 Wood Lane, LondonN6 5UE
Secretary
Appointed N/A
Resigned 15 Dec 1999

KUZNETS, David Weymouth

Resigned
47 Greens Road, CambridgeCB4 3EF
Secretary
Appointed 15 Dec 1999
Resigned 10 Dec 2010

ENGLE, Anton Louis

Resigned
95 High Street, EdgwareHA8 7DB
Born June 1946
Director
Appointed N/A
Resigned 18 Jan 2022

RUSSELL, Anthony John

Resigned
22 Cranbourne Road, LondonN10 2BT
Born August 1946
Director
Appointed N/A
Resigned 21 Dec 1994

SUFF, David Charles

Resigned
95 High Street, EdgwareHA8 7DB
Born January 1955
Director
Appointed 23 Mar 2010
Resigned 04 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Steven Hill

Active
95 High Street, EdgwareHA8 7DB
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jan 2022

Mr Anton Engle

Ceased
95 High Street, EdgwareHA8 7DB
Born June 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363aAnnual Return
Legacy
11 November 1991
288288
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Made Up Date
13 February 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Incorporation Company
9 January 1958
NEWINCIncorporation