Background WavePink WaveYellow Wave

CANDY RECORDS LIMITED (02866649)

CANDY RECORDS LIMITED (02866649) is an active UK company. incorporated on 28 October 1993. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CANDY RECORDS LIMITED has been registered for 32 years. Current directors include GOTTLIEB, James John, HITCHMAN, Paul Couves.

Company Number
02866649
Status
active
Type
ltd
Incorporated
28 October 1993
Age
32 years
Address
12 Belgrave Place, Brighton, BN2 1EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GOTTLIEB, James John, HITCHMAN, Paul Couves
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDY RECORDS LIMITED

CANDY RECORDS LIMITED is an active company incorporated on 28 October 1993 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CANDY RECORDS LIMITED was registered 32 years ago.(SIC: 90030)

Status

active

Active since 32 years ago

Company No

02866649

LTD Company

Age

32 Years

Incorporated 28 October 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

SUGAR RECORDS LIMITED
From: 12 November 1993To: 10 January 1995
NETWORK ASSOCIATES LIMITED
From: 28 October 1993To: 12 November 1993
Contact
Address

12 Belgrave Place Brighton, BN2 1EL,

Previous Addresses

142 Glengall Road London NW6 7HH England
From: 1 November 2016To: 2 July 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 11 October 2015To: 1 November 2016
C/O Paul Hitchman 142 Glengall Road London NW6 7HH
From: 28 April 2012To: 11 October 2015
C/O Alexanders Redhill Chambers High Street Redhill Surrey RH1 1RJ
From: 28 October 1993To: 28 April 2012
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Oct 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HITCHMAN, Paul Couves

Active
Glengall Road, LondonNW6 7HH
Secretary
Appointed 25 Jan 1999

GOTTLIEB, James John

Active
34 Tetherdown, LondonN10 1NB
Born June 1961
Director
Appointed 12 Nov 1993

HITCHMAN, Paul Couves

Active
Glengall Road, LondonNW6 7HH
Born November 1964
Director
Appointed 12 Nov 1993

LUSTY, Stephen Anthony Michael

Resigned
29a Westwick Gardens, LondonW14 0BU
Secretary
Appointed 12 Nov 1993
Resigned 25 Jan 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Oct 1993
Resigned 12 Nov 1993

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Oct 1993
Resigned 12 Nov 1993

Persons with significant control

1

Mr Martin Sexton

Active
Belgrave Place, BrightonBN2 1EL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2015
AR01AR01
Change Person Secretary Company With Change Date
11 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
28 August 1996
88(2)R88(2)R
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
22 November 1995
225(2)225(2)
Legacy
11 October 1995
287Change of Registered Office
Legacy
11 January 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1994
287Change of Registered Office
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
30 October 1994
88(2)R88(2)R
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Certificate Change Of Name Company
11 November 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 November 1993
MEM/ARTSMEM/ARTS
Resolution
11 November 1993
RESOLUTIONSResolutions
Incorporation Company
28 October 1993
NEWINCIncorporation