Background WavePink WaveYellow Wave

CHINA RECORDS LIMITED (01851636)

CHINA RECORDS LIMITED (01851636) is an active UK company. incorporated on 1 October 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHINA RECORDS LIMITED has been registered for 41 years. Current directors include BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John.

Company Number
01851636
Status
active
Type
ltd
Incorporated
1 October 1984
Age
41 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINA RECORDS LIMITED

CHINA RECORDS LIMITED is an active company incorporated on 1 October 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHINA RECORDS LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01851636

LTD Company

Age

41 Years

Incorporated 1 October 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

TORCHNORTH LIMITED
From: 1 October 1984To: 6 November 1984
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 1 October 1984To: 15 May 2017
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BRADSHAW, Robynetta Joanne

Active
Wrights Lane, LondonW8 5SW
Born June 1967
Director
Appointed 30 Nov 2025

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

WATSON, Michael John

Active
Wrights Lane, LondonW8 5SW
Born January 1980
Director
Appointed 31 Jan 2021

BOX, Michael Stuart John

Resigned
15 Stanley Road, LondonSW14 7EB
Secretary
Appointed 01 Mar 1995
Resigned 30 Apr 1999

BUSAIDY, Tarik Abbas

Resigned
Flat E 34 Crockerton Road, LondonSW17 7HG
Secretary
Appointed 24 Mar 1993
Resigned 28 Feb 1995

GREEN, Jennifer

Resigned
11 Lansdowne Road, LondonW11 3AG
Secretary
Appointed N/A
Resigned 24 Mar 1993

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 01 May 1999
Resigned 01 Mar 2004

MANSBRIDGE, Anne

Resigned
Flat 4, LondonW8 4RT
Secretary
Appointed 01 Mar 2004
Resigned 01 Jul 2004

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2004
Resigned 10 Apr 2024

ALBERTINI, Paul Rene

Resigned
Flat 5, LondonSW7 5RP
Born September 1959
Director
Appointed 01 Jun 2001
Resigned 15 Feb 2006

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 01 Feb 2012
Resigned 16 May 2018

BENEDICT, John Charles

Resigned
9 Gladwyn Road, LondonSW15 1JY
Born March 1954
Director
Appointed 21 Jan 1994
Resigned 01 Jan 1999

BERGEN, Stuart Vaughn

Resigned
Wrights Lane, LondonW8 5SW
Born November 1966
Director
Appointed 21 May 2020
Resigned 27 Jan 2021

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 01 Sept 2011
Resigned 30 Sept 2019

BREEDEN, Peter David

Resigned
Wrights Lane, LondonW8 5SW
Born June 1964
Director
Appointed 14 Jan 2015
Resigned 31 Jan 2021

COOPER, Kenneth

Resigned
Fayrstede, Denham VillageUB9 5BH
Born September 1944
Director
Appointed 21 Jan 1994
Resigned 30 Jun 2001

GRACE, Robert

Resigned
1 Camera Place, LondonSW10 0BJ
Born July 1946
Director
Appointed N/A
Resigned 24 Mar 1993

GREEN, Derek

Resigned
Flat 301, LondonSW6 3DX
Born April 1945
Director
Appointed N/A
Resigned 31 Jan 1999

HARLOW, Antony David

Resigned
Wrights Lane, LondonW8 5SW
Born August 1964
Director
Appointed 27 Jan 2021
Resigned 15 Oct 2025

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 18 Jun 2018
Resigned 15 Jan 2020

LOPEZ S, Ramon

Resigned
185 Ramsden Road, LondonSW12 8RG
Born June 1942
Director
Appointed 21 Jan 1994
Resigned 31 Dec 1999

MULLOCK, Keith Howard Percival

Resigned
Flat 1, LondonSW7 3RA
Born February 1960
Director
Appointed 21 Jun 1999
Resigned 09 Dec 2005

NORMAN, Matthew John

Resigned
28 Verulam Road, HitchinSG5 1QE
Born February 1966
Director
Appointed 01 Feb 2007
Resigned 16 May 2007

PHILLIPS, Nicholas James Turner

Resigned
13 Fife Road, LondonSW14 7EJ
Born August 1963
Director
Appointed 21 Jun 1999
Resigned 27 Apr 2007

PORRITT, Brian

Resigned
Mistletoe Cottage, PennHP10 8LJ
Born February 1959
Director
Appointed 01 Jul 2001
Resigned 28 Feb 2005

RADICE, James Heneage

Resigned
Wrights Lane, LondonW8 5SW
Born November 1961
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2022

REID, John David

Resigned
62 Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 20 Jul 2007
Resigned 11 Nov 2011

ROBSON, Simon Kenneth Geoffrey

Resigned
Kensington Church Street, LondonW8 4EP
Born May 1971
Director
Appointed 20 Jul 2007
Resigned 13 Jan 2015

SAUNTER, Michael Peter

Resigned
45 Cumberland Park, LondonW3 6SX
Born April 1969
Director
Appointed 03 Jul 2006
Resigned 01 Feb 2007

SEAR, Adrian

Resigned
25 Glendarvon Street, LondonSW15
Born November 1954
Director
Appointed 24 Mar 1993
Resigned 21 Jan 1994

SHRIMPTON, Stephen

Resigned
68 Fitzjohns Avenue, LondonNW3 5LS
Born July 1942
Director
Appointed 01 Jan 2000
Resigned 01 Jun 2001

SPEERS, Rachel

Resigned
58 Revelstoke Road, LondonSW18 5PB
Born October 1952
Director
Appointed N/A
Resigned 21 Jan 1994

VIEN, Patrick

Resigned
421 Hudson Street, New York
Born April 1966
Director
Appointed 02 Mar 2006
Resigned 30 Sept 2008

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

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

182

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change To A Person With Significant Control
27 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288cChange of Particulars
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
27 September 2002
244244
Legacy
29 May 2002
288cChange of Particulars
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
4 October 2001
225Change of Accounting Reference Date
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
244244
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
287Change of Registered Office
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
244244
Legacy
31 May 1996
287Change of Registered Office
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
27 April 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
225(1)225(1)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Memorandum Articles
25 February 1994
MEM/ARTSMEM/ARTS
Resolution
25 February 1994
RESOLUTIONSResolutions
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
225(1)225(1)
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
2 February 1992
363b363b
Legacy
8 September 1991
287Change of Registered Office
Legacy
8 September 1991
363aAnnual Return
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
24 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
7 February 1988
225(1)225(1)
Legacy
14 December 1987
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
6 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 October 1984
MISCMISC