Background WavePink WaveYellow Wave

LAUREL RECORDS LIMITED (02766264)

LAUREL RECORDS LIMITED (02766264) is an active UK company. incorporated on 20 November 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LAUREL RECORDS LIMITED has been registered for 33 years. Current directors include BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John.

Company Number
02766264
Status
active
Type
ltd
Incorporated
20 November 1992
Age
33 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL RECORDS LIMITED

LAUREL RECORDS LIMITED is an active company incorporated on 20 November 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LAUREL RECORDS LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02766264

LTD Company

Age

33 Years

Incorporated 20 November 1992

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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CENTREDATE COMPANY LIMITED
From: 20 November 1992To: 28 September 1994
Contact
Address

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

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 20 November 1992To: 15 May 2017
Timeline

23 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
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
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 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

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 30 Dec 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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1992
Resigned 10 Dec 1992

TG REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 10 Dec 1992
Resigned 30 Dec 1999

AMES, Roger

Resigned
2 Telegraph Road, LondonSW15 3SY
Born September 1949
Director
Appointed 10 Dec 1992
Resigned 30 Dec 1999

ANCLIFF, Christopher John

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

BELL, Colin Stewart

Resigned
51 Hillgate Place, LondonSW12 9ES
Born September 1952
Director
Appointed 14 Sept 1994
Resigned 30 Sept 1999

BENNETT, Tracy Martin

Resigned
Flat 3, 2 Melbury Road, LondonW14 8LP
Born April 1958
Director
Appointed 14 Sept 1994
Resigned 30 Dec 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 28 Nov 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

CROSS, Jonathan Peter

Resigned
Kensington Church Street, LondonW8 4EP
Born July 1969
Director
Appointed 02 Jul 2012
Resigned 20 Mar 2014

EVERS, Rachel Therese

Resigned
18 Earlsmead Road, LondonNW10 5QB
Born May 1970
Director
Appointed 20 Jul 2007
Resigned 30 Jun 2012

GOUGH, Howard

Resigned
364 Harrow Road, LondonW9
Born January 1962
Director
Appointed 14 Sept 1994
Resigned 13 Apr 2000

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 21 Jun 2018
Resigned 15 Jan 2020

LOWER, Paul John

Resigned
Rayleigh Lower Road, CookhamSL6 9EH
Born March 1954
Director
Appointed 10 Dec 1992
Resigned 30 Dec 1999

MULLOCK, Keith Howard Percival

Resigned
Flat 1, LondonSW7 3RA
Born February 1960
Director
Appointed 30 Dec 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 30 Dec 1999
Resigned 27 Apr 2007

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

TONG, Peter Michael

Resigned
80 Vineyard Hill Road, LondonSW19 7JJ
Born July 1960
Director
Appointed 14 Sept 1994
Resigned 30 Dec 1999

WATSON, John Victor

Resigned
18a Willoughby Road, LondonNW3 1SA
Born August 1952
Director
Appointed 05 Jan 1993
Resigned 20 Jul 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 1992
Resigned 10 Dec 1992

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

162

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
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
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 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
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
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
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Statement Of Companys Objects
14 May 2019
CC04CC04
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
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 Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
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
2 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
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
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
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
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288cChange of Particulars
Legacy
9 May 2003
288cChange of Particulars
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
27 September 2002
244244
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Resolution
21 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
363aAnnual Return
Legacy
3 June 1999
287Change of Registered Office
Legacy
29 January 1999
353353
Legacy
8 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Legacy
14 July 1998
288cChange of Particulars
Legacy
22 June 1998
244244
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
13 July 1997
363aAnnual Return
Legacy
15 August 1996
363aAnnual Return
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Certificate Change Of Name Company
27 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
22 October 1993
225(1)225(1)
Legacy
15 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
287Change of Registered Office
Incorporation Company
20 November 1992
NEWINCIncorporation