Background WavePink WaveYellow Wave

MULTITONE RECORDS LIMITED (01394943)

MULTITONE RECORDS LIMITED (01394943) is an active UK company. incorporated on 19 October 1978. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MULTITONE RECORDS LIMITED has been registered for 47 years. Current directors include SMITH, Michael Anthony.

Company Number
01394943
Status
active
Type
ltd
Incorporated
19 October 1978
Age
47 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SMITH, Michael Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTITONE RECORDS LIMITED

MULTITONE RECORDS LIMITED is an active company incorporated on 19 October 1978 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MULTITONE RECORDS LIMITED was registered 47 years ago.(SIC: 93290)

Status

active

Active since 47 years ago

Company No

01394943

LTD Company

Age

47 Years

Incorporated 19 October 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SAVERA INVESTMENTS LIMITED
From: 31 December 1979To: 1 October 1992
BLENLOM LIMITED
From: 19 October 1978To: 31 December 1979
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

2 Canal Reach London N1C 4DB
From: 24 May 2022To: 27 September 2023
9 Derry Street London W8 5HY
From: 19 October 1978To: 24 May 2022
Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Apr 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 20 Aug 2007

SMITH, Michael Anthony

Active
9 Holmead Road, LondonSW6 2JE
Born March 1959
Director
Appointed 22 Dec 2006

GEORGE, Alasdair Thomas Paterson

Resigned
54 Crookham Road, LondonSW6 4EQ
Secretary
Appointed 29 Jul 2005
Resigned 29 Sept 2006

GOHIL, Pranjivan

Resigned
12 Chiltern Hills Road, BeaconsfieldHP9 1PJ
Secretary
Appointed N/A
Resigned 25 Aug 1992

JENKINS, Simon

Resigned
Canal Reach, LondonN1C 4DB
Secretary
Appointed 29 Sept 2006
Resigned 27 Jun 2024

WAREHAM, Peter

Resigned
15 Devitt Close, AshteadKT21 1JS
Secretary
Appointed 25 Aug 1992
Resigned 29 Jul 2005

BALA-RATNAM, Ratnam

Resigned
Rosedown, NorthwoodHA6 2NT
Born May 1941
Director
Appointed 25 Aug 1992
Resigned 05 Jul 1999

CONSTANDA, Dan

Resigned
28 Warwick Mansions, LondonSW5 9QR
Born May 1970
Director
Appointed 20 Aug 2007
Resigned 01 Oct 2008

CURRAN, Paul Gerard

Resigned
Cedars, TwickenhamTW1 3DG
Born November 1955
Director
Appointed 11 Dec 2008
Resigned 04 Sept 2011

DOHERTY, Gerald Vincent

Resigned
17 William Hunt Mansions, LondonSW13 8HS
Born May 1958
Director
Appointed 19 Jul 2006
Resigned 11 Nov 2011

GATFIELD, Nicholas David

Resigned
Derry Street, LondonW8 5HY
Born October 1960
Director
Appointed 31 Jul 2012
Resigned 26 Feb 2014

GOHIL, Hasmukhlal Mavji

Resigned
292 Main Road, High WycombeHP14 4TH
Born October 1949
Director
Appointed N/A
Resigned 25 Aug 1992

GOHIL, Jitesh

Resigned
24 Parkway, UxbridgeUB10 9JX
Born April 1967
Director
Appointed 25 Aug 1992
Resigned 01 Nov 1995

GOHIL, Pranjivan

Resigned
12 Chiltern Hills Road, BeaconsfieldHP9 1PJ
Born January 1942
Director
Appointed N/A
Resigned 25 Aug 1992

GOHIL, Pranjivan

Resigned
12 Chiltern Hills Road, BeaconsfieldHP9 1PJ
Born January 1942
Director
Appointed N/A
Resigned 01 Nov 1995

GOHIL, Pravin Mistry

Resigned
53 Disraeli Crescent, High WycombeHP13 5EW
Born July 1947
Director
Appointed N/A
Resigned 25 Aug 1992

KOOKER, Dennis Carl

Resigned
6 Wymond Street, LondonSW15 1DY
Born May 1967
Director
Appointed 02 May 2000
Resigned 08 May 2006

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 01 Feb 2005
Resigned 06 Dec 2006

PRESTON, John

Resigned
10 Gipsy Lane, LondonSW15 5RS
Born August 1950
Director
Appointed 25 Aug 1992
Resigned 30 Jan 1998

ROBINSON, Simon James

Resigned
Bmg Entertainment, New York1003640
Born June 1964
Director
Appointed 01 Nov 1997
Resigned 03 May 2000

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Born February 1963
Director
Appointed 01 Mar 1995
Resigned 01 Nov 1997

STRINGER, Robert

Resigned
21 Abbey Gardens, LondonNW8 9AS
Born August 1962
Director
Appointed 01 Jun 2005
Resigned 19 Jul 2006

WAREHAM, Peter

Resigned
15 Devitt Close, AshteadKT21 1JS
Born January 1947
Director
Appointed 25 Aug 1992
Resigned 13 Oct 1993

Persons with significant control

1

Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 January 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
353a353a
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
30 April 2002
244244
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
6 April 1999
244244
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
25 April 1997
244244
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 April 1996
244244
Legacy
10 November 1995
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 September 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
29 September 1992
MEM/ARTSMEM/ARTS
Resolution
29 September 1992
RESOLUTIONSResolutions
Miscellaneous
29 September 1992
MISCMISC
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
363aAnnual Return
Legacy
15 July 1992
287Change of Registered Office
Legacy
30 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
13 May 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Legacy
17 June 1986
287Change of Registered Office