Background WavePink WaveYellow Wave

PROPER RECORDS LIMITED (03029900)

PROPER RECORDS LIMITED (03029900) is an active UK company. incorporated on 7 March 1995. with registered office in Dartford. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PROPER RECORDS LIMITED has been registered for 31 years. Current directors include HILL, Andrew Steven.

Company Number
03029900
Status
active
Type
ltd
Incorporated
7 March 1995
Age
31 years
Address
1-5 Applegarth Drive Questor, Dartford, DA1 1JD
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HILL, Andrew Steven
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPER RECORDS LIMITED

PROPER RECORDS LIMITED is an active company incorporated on 7 March 1995 with the registered office located in Dartford. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. PROPER RECORDS LIMITED was registered 31 years ago.(SIC: 59200)

Status

active

Active since 31 years ago

Company No

03029900

LTD Company

Age

31 Years

Incorporated 7 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MULTIVERSE SYSTEMS LIMITED
From: 13 April 1995To: 14 February 1996
STARNET SYSTEMS LIMITED
From: 7 March 1995To: 13 April 1995
Contact
Address

1-5 Applegarth Drive Questor Dartford, DA1 1JD,

Previous Addresses

C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW
From: 7 March 1995To: 26 May 2020
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 13
Loan Cleared
Aug 13
Director Left
May 14
Loan Cleared
Jul 14
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HILL, Andrew Steven

Active
Applegarth Drive, DartfordDA1 1JD
Born October 1977
Director
Appointed 01 Jul 2011

MILLS, Miriam Bernadette Brigid

Resigned
Park End, BeckenhamBR3 5BT
Secretary
Appointed 08 Mar 1995
Resigned 15 Feb 2022

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 07 Mar 1995
Resigned 08 Mar 1995

DAY, Andrew

Resigned
14 Brixton Hill Court, LondonSW2 1QX
Born September 1960
Director
Appointed 08 Mar 1995
Resigned 31 Jan 1996

MILLS, Malcolm Stuart

Resigned
Beckenham Place Park, BeckenhamBR3 5BT
Born June 1950
Director
Appointed 31 Mar 2013
Resigned 15 Feb 2022

MILLS, Malcolm Stuart

Resigned
Park End, BeckenhamBR3 5BT
Born June 1950
Director
Appointed 08 Mar 1995
Resigned 01 Jul 2011

RILEY, Paul

Resigned
Brockley Park, LondonSE23 1PT
Born October 1951
Director
Appointed 01 Dec 1998
Resigned 01 Apr 2014

SANNITZ, Giulio Bruno Guglielmo Leo

Resigned
Questor, DartfordDA1 1JD
Born January 1994
Director
Appointed 15 Feb 2022
Resigned 28 Nov 2022

VIDAL, Bastien Louis Albert

Resigned
Soho Square, LondonW1D 3PX
Born September 1976
Director
Appointed 30 Mar 2023
Resigned 19 Apr 2023

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 07 Mar 1995
Resigned 08 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Applegarth Drive, DartfordDA1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025

Proper Music Group Limited

Ceased
8 Burnell Road, SuttonSM1 4BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Resolution
14 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
22 June 2000
287Change of Registered Office
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
88(2)R88(2)R
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Certificate Change Of Name Company
13 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1995
224224
Certificate Change Of Name Company
12 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
287Change of Registered Office
Incorporation Company
7 March 1995
NEWINCIncorporation