Background WavePink WaveYellow Wave

LOADED RECORDS LIMITED (03373216)

LOADED RECORDS LIMITED (03373216) is an active UK company. incorporated on 19 May 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LOADED RECORDS LIMITED has been registered for 28 years. Current directors include D'URBANO, David John, NORBURY, Alistair Mark.

Company Number
03373216
Status
active
Type
ltd
Incorporated
19 May 1997
Age
28 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
D'URBANO, David John, NORBURY, Alistair Mark
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOADED RECORDS LIMITED

LOADED RECORDS LIMITED is an active company incorporated on 19 May 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LOADED RECORDS LIMITED was registered 28 years ago.(SIC: 59200)

Status

active

Active since 28 years ago

Company No

03373216

LTD Company

Age

28 Years

Incorporated 19 May 1997

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Floors 1-3 20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

8th Floor 5 Merchant Square London W2 1AS
From: 26 May 2015To: 17 December 2024
33 Wigmore Street London W1U 1QX
From: 15 April 2014To: 26 May 2015
55 Loudoun Road St Johns Wood London NW8 0DL
From: 19 May 1997To: 15 April 2014
Timeline

26 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Jan 18
Director Joined
Jan 18
Capital Update
Dec 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

D'URBANO, David John

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born May 1971
Director
Appointed 01 May 2019

NORBURY, Alistair Mark

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1966
Director
Appointed 22 Jan 2018

BRENNAN, Erika

Resigned
5 Merchant Square, LondonW2 1AS
Secretary
Appointed 01 Nov 2015
Resigned 30 Jun 2017

RANYARD, Mark David

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 31 Mar 2014
Resigned 18 Sept 2014

REID, Jeremy Charles

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 19 May 1997
Resigned 31 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1997
Resigned 19 May 1997

BAKER, Jonathan Michael

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1979
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2023

COESFELD, Thomas

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1990
Director
Appointed 01 Feb 2021
Resigned 08 Jul 2024

CORY-SMITH, Alexi

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1967
Director
Appointed 31 Mar 2014
Resigned 19 Dec 2017

DOBINSON, John Leslie

Resigned
5 Merchant Square, LondonW2 1AS
Born April 1963
Director
Appointed 31 Mar 2014
Resigned 11 Jun 2015

DRESSENDOERFER, Maximilian, Dr

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1970
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2021

HARRIS, Damian

Resigned
Wigmore Street, LondonW1U 1QX
Born November 1969
Director
Appointed 12 Jun 1998
Resigned 31 Mar 2014

JEFFERY, Timothy Paul Ratcliffe

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1961
Director
Appointed 19 May 1997
Resigned 31 Mar 2014

KATOVSKY, Benjamin Jerome

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1981
Director
Appointed 31 Dec 2018
Resigned 01 Mar 2022

MASUCH, Hartwig

Resigned
5 Merchant Square, LondonW2 1AS
Born July 1954
Director
Appointed 31 Mar 2014
Resigned 30 Jun 2023

RANYARD, Mark David

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1970
Director
Appointed 31 Mar 2014
Resigned 21 Dec 2015

REID, Jeremy Charles

Resigned
Wigmore Street, LondonW1U 1QX
Born April 1963
Director
Appointed 19 May 1997
Resigned 31 Mar 2014

WILSON, Paul Jonathan

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1974
Director
Appointed 01 Oct 2015
Resigned 10 May 2019

Persons with significant control

1

20 Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 December 2017
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Auditors Resignation Company
12 December 2014
AUDAUD
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Gazette Filings Brought Up To Date
14 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
244244
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Resolution
18 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
16 July 1998
288cChange of Particulars
Legacy
30 June 1998
288aAppointment of Director or Secretary
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
287Change of Registered Office
Legacy
20 January 1998
88(2)R88(2)R
Legacy
22 May 1997
288bResignation of Director or Secretary
Incorporation Company
19 May 1997
NEWINCIncorporation