Background WavePink WaveYellow Wave

CHEEKY RECORDS LIMITED (03145173)

CHEEKY RECORDS LIMITED (03145173) is an active UK company. incorporated on 11 January 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CHEEKY RECORDS LIMITED has been registered for 30 years. Current directors include SMITH, Michael Anthony.

Company Number
03145173
Status
active
Type
ltd
Incorporated
11 January 1996
Age
30 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SMITH, Michael Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEEKY RECORDS LIMITED

CHEEKY RECORDS LIMITED is an active company incorporated on 11 January 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CHEEKY RECORDS LIMITED was registered 30 years ago.(SIC: 93290)

Status

active

Active since 30 years ago

Company No

03145173

LTD Company

Age

30 Years

Incorporated 11 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

2 Canal Reach London N1C 4DB
From: 23 May 2022To: 27 September 2023
9 Derry Street London W8 5HY
From: 11 January 1996To: 23 May 2022
Timeline

6 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Apr 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 20 Aug 2007

SMITH, Michael Anthony

Active
9 Holmead Road, LondonSW6 2JE
Born March 1959
Director
Appointed 22 Dec 2006

GEORGE, Alasdair Thomas Paterson

Resigned
54 Crookham Road, LondonSW6 4EQ
Secretary
Appointed 29 Jul 2005
Resigned 29 Sept 2006

JENKINS, Simon

Resigned
Canal Reach, LondonN1C 4DB
Secretary
Appointed 29 Sept 2006
Resigned 27 Jun 2024

PORTER, Munasi Osmand

Resigned
120 Cleave Avenue, HayesUB3 4HD
Secretary
Appointed 11 Jan 1996
Resigned 07 Sept 2000

WAREHAM, Peter

Resigned
15 Devitt Close, AshteadKT21 1JS
Secretary
Appointed 07 Sept 2000
Resigned 29 Jul 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Jan 1996
Resigned 11 Jan 1996

ARMSTRONG, Rowland O Malley

Resigned
16 Lonsdale Square, LondonN1 1EN
Born May 1966
Director
Appointed 11 Jan 1996
Resigned 07 Mar 2012

BOWEN, Timothy Barry Poland

Resigned
7 Cottenham Park Road, WimbledonSW20
Born June 1947
Director
Appointed 01 Jun 2005
Resigned 08 May 2006

BREEZE, Michelle

Resigned
78 Felsham Road, LondonSW15 1DQ
Born May 1968
Director
Appointed 01 Jan 2004
Resigned 31 Oct 2004

BREITHOLTZ, Hans Kent Samuel

Resigned
36 Suffolk Road, LondonSW13 9NL
Born February 1949
Director
Appointed 13 Mar 2002
Resigned 25 Mar 2003

CONSTANDA, Dan

Resigned
28 Warwick Mansions, LondonSW5 9QR
Born May 1970
Director
Appointed 20 Aug 2007
Resigned 01 Oct 2008

CURRAN, Paul Gerard

Resigned
Cedars, TwickenhamTW1 3DG
Born November 1955
Director
Appointed 11 Dec 2008
Resigned 04 Sept 2011

DOHERTY, Gerald Vincent

Resigned
17 William Hunt Mansions, LondonSW13 8HS
Born May 1958
Director
Appointed 19 Jul 2006
Resigned 11 Nov 2011

GATFIELD, Nicholas David

Resigned
Derry Street, LondonW8 5HY
Born October 1960
Director
Appointed 31 Jul 2012
Resigned 26 Feb 2014

GRIFFITHS, Richard Hugo Dilsmore

Resigned
The Vineyard, LondonSW6 3NR
Born October 1954
Director
Appointed 07 Sept 2000
Resigned 12 Mar 2002

KOOKER, Dennis Carl

Resigned
6 Wymund Street, LondonSW15 1DY
Born June 1964
Director
Appointed 07 Sept 2000
Resigned 02 Jan 2004

MEDALIE, Mervyn

Resigned
23 Powis Gardens, LondonNW11 8HH
Born March 1935
Director
Appointed 11 Jan 1996
Resigned 07 Sept 2000

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 01 Nov 2004
Resigned 06 Dec 2006

STRINGER, Robert

Resigned
21 Abbey Gardens, LondonNW8 9AS
Born August 1962
Director
Appointed 01 Jun 2005
Resigned 19 Jul 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Jan 1996
Resigned 11 Jan 1996

Persons with significant control

1

Canal Reach, LondonN1C 4DB

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

122

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Miscellaneous
2 February 2009
MISCMISC
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
363aAnnual Return
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
353a353a
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 June 2002
AUDAUD
Miscellaneous
14 June 2002
MISCMISC
Legacy
30 April 2002
244244
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
15 September 2000
287Change of Registered Office
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
88(2)R88(2)R
Legacy
17 September 1996
224224
Legacy
22 February 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Incorporation Company
11 January 1996
NEWINCIncorporation