Background WavePink WaveYellow Wave

PURPLE RECORDS LIMITED (01012674)

PURPLE RECORDS LIMITED (01012674) is an active UK company. incorporated on 28 May 1971. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PURPLE RECORDS LIMITED has been registered for 54 years. Current directors include ALLAHIARY, Michele Teresa, ARON, James, CLARK, Matthew Russell and 3 others.

Company Number
01012674
Status
active
Type
ltd
Incorporated
28 May 1971
Age
54 years
Address
49 South Molton Street, London, W1K 5LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLAHIARY, Michele Teresa, ARON, James, CLARK, Matthew Russell, FLANAGAN, Abigail Eva, SADEGHI, Teresa Ann, STEVENS, Carole
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE RECORDS LIMITED

PURPLE RECORDS LIMITED is an active company incorporated on 28 May 1971 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PURPLE RECORDS LIMITED was registered 54 years ago.(SIC: 96090)

Status

active

Active since 54 years ago

Company No

01012674

LTD Company

Age

54 Years

Incorporated 28 May 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

49 South Molton Street London, W1K 5LH,

Previous Addresses

49 South Molton Street South Molton Street London W1K 5LH England
From: 11 March 2015To: 13 March 2015
Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom
From: 15 December 2014To: 11 March 2015
Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
From: 28 May 1971To: 15 December 2014
Timeline

12 key events • 1971 - 2020

Funding Officers Ownership
Company Founded
May 71
Director Left
Jul 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ALLAHIARY, Michele Teresa

Active
South Molton Street, LondonW1K 5LH
Born June 1963
Director
Appointed 17 Jun 2014

ARON, James

Active
South Molton Street, LondonW1K 5LH
Born November 1970
Director
Appointed 19 Apr 2019

CLARK, Matthew Russell

Active
South Molton Street, LondonW1K 5LH
Born June 1979
Director
Appointed 19 Apr 2019

FLANAGAN, Abigail Eva

Active
South Molton Street, LondonW1K 5LH
Born October 1966
Director
Appointed 17 Jun 2014

SADEGHI, Teresa Ann

Active
South Molton Street, LondonW1K 5LH
Born October 1964
Director
Appointed 19 Apr 2019

STEVENS, Carole

Active
South Molton Street, LondonW1K 5LH
Born July 1944
Director
Appointed 19 Apr 2019

RAO, Anvita Dipak

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Secretary
Appointed 18 Apr 1994
Resigned 30 Jun 1994

RAO, Dipak Shanker

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Secretary
Appointed 30 Jun 1994
Resigned 24 Nov 2014

RAO, Dipak Shanker

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Secretary
Appointed 11 Jun 1992
Resigned 18 Apr 1994

WHITE, Alistair Cameron

Resigned
62 Blenheim Gardens, WallingtonSM6 9PS
Secretary
Appointed N/A
Resigned 11 Jun 1992

COLETTA, John Louis

Resigned
Casa Katanga 67 Cactus, Malaga
Born April 1931
Director
Appointed N/A
Resigned 09 Jul 2006

EDWARDS, Manuela

Resigned
South Molton Street, LondonW1K 5LH
Born April 1947
Director
Appointed 17 Dec 2008
Resigned 22 Jan 2016

EDWARDS, Maurice Anthony

Resigned
Lombrici 2, Camaiore 5504155041 L
Born June 1932
Director
Appointed N/A
Resigned 11 Nov 2010

RAO, Anvita Dipak

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Born July 1951
Director
Appointed 18 Apr 1994
Resigned 30 Jun 1994

RAO, Dipak Shanker

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Born January 1948
Director
Appointed 01 Jul 2007
Resigned 24 Nov 2014

RAO, Dipak Shanker

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Born January 1948
Director
Appointed 14 Apr 2003
Resigned 30 May 2004

RAO, Dipak Shanker

Resigned
1 Salisbury Close, Worcester ParkKT4 7BY
Born January 1948
Director
Appointed 01 Dec 1995
Resigned 30 Apr 1996

SADEGHI, Saeid

Resigned
South Molton Street, LondonW1K 5LH
Born March 1961
Director
Appointed 17 Jun 2014
Resigned 19 Apr 2019
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Memorandum Articles
22 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2020
CC04CC04
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
22 January 2007
287Change of Registered Office
Legacy
16 August 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
16 July 2004
287Change of Registered Office
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1999
AAAnnual Accounts
Accounts With Made Up Date
2 September 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
287Change of Registered Office
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 1996
AAAnnual Accounts
Accounts With Made Up Date
20 December 1995
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Accounts With Made Up Date
25 April 1992
AAAnnual Accounts
Accounts With Made Up Date
1 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
23 April 1991
363363
Accounts With Made Up Date
15 April 1991
AAAnnual Accounts
Legacy
1 November 1990
288288
Legacy
31 January 1990
288288
Legacy
26 July 1989
363363
Accounts With Made Up Date
30 June 1989
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Made Up Date
21 September 1988
AAAnnual Accounts
Legacy
21 September 1987
363363
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
363363
Accounts With Made Up Date
28 August 1986
AAAnnual Accounts
Resolution
13 October 1975
RESOLUTIONSResolutions
Incorporation Company
28 May 1971
NEWINCIncorporation