Background WavePink WaveYellow Wave

TRANSMISSION RECORDINGS LIMITED (02945235)

TRANSMISSION RECORDINGS LIMITED (02945235) is an active UK company. incorporated on 4 July 1994. with registered office in Welling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRANSMISSION RECORDINGS LIMITED has been registered for 31 years. Current directors include LOADER, David, MCQUEEN, Andrew John.

Company Number
02945235
Status
active
Type
ltd
Incorporated
4 July 1994
Age
31 years
Address
19 Welling High Street, Welling, DA16 1TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOADER, David, MCQUEEN, Andrew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMISSION RECORDINGS LIMITED

TRANSMISSION RECORDINGS LIMITED is an active company incorporated on 4 July 1994 with the registered office located in Welling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRANSMISSION RECORDINGS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02945235

LTD Company

Age

31 Years

Incorporated 4 July 1994

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

HUGE AND JOLLY MUSIC LIMITED
From: 4 July 1994To: 26 February 1997
Contact
Address

19 Welling High Street Welling, DA16 1TR,

Previous Addresses

128 City Road London EC1V 2NX England
From: 28 May 2025To: 25 February 2026
Kemp House 160 City Road London EC1V 2NX England
From: 24 January 2021To: 28 May 2025
55 Baker Street London W1U 7EU United Kingdom
From: 2 September 2020To: 24 January 2021
150 Aldersgate Street London EC1A 4AB
From: 25 June 2015To: 2 September 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 4 July 1994To: 25 June 2015
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jul 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCQUEEN, Andrew John

Active
160 City Road, LondonEC1V 2NX
Secretary
Appointed 04 Jul 1994

LOADER, David

Active
Welling High Street, WellingDA16 1TR
Born November 1949
Director
Appointed 04 Jul 1994

MCQUEEN, Andrew John

Active
160 City Road, LondonEC1V 2NX
Born June 1964
Director
Appointed 04 Jul 1994

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 04 Jul 1994
Resigned 04 Jul 1994

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 04 Jul 1994
Resigned 04 Jul 1994

Persons with significant control

1

Aldersgate Street, LondonEC1A 4AB

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

104

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Memorandum Articles
26 June 2015
MAMA
Resolution
26 June 2015
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288cChange of Particulars
Legacy
6 August 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
5 February 2001
244244
Legacy
25 July 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 July 1998
363aAnnual Return
Legacy
16 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 November 1996
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
13 August 1996
287Change of Registered Office
Legacy
13 August 1996
363aAnnual Return
Legacy
28 April 1996
288288
Accounts With Accounts Type Dormant
17 November 1995
AAAnnual Accounts
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
17 November 1995
225(1)225(1)
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
363x363x
Auditors Resignation Company
3 November 1995
AUDAUD
Legacy
6 July 1994
287Change of Registered Office
Legacy
6 July 1994
288288
Incorporation Company
4 July 1994
NEWINCIncorporation