Background WavePink WaveYellow Wave

RUFFA LANE RECORDS LTD (04419007)

RUFFA LANE RECORDS LTD (04419007) is an active UK company. incorporated on 17 April 2002. with registered office in Thornton Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. RUFFA LANE RECORDS LTD has been registered for 23 years. Current directors include LAIDLAW, Andrew Renton, PERKINS, Nathaniel Luke, WOODHEAD, Nicholas Mark.

Company Number
04419007
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
102 Northwood Road, Thornton Heath, CR7 8HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LAIDLAW, Andrew Renton, PERKINS, Nathaniel Luke, WOODHEAD, Nicholas Mark
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUFFA LANE RECORDS LTD

RUFFA LANE RECORDS LTD is an active company incorporated on 17 April 2002 with the registered office located in Thornton Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. RUFFA LANE RECORDS LTD was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04419007

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

102 Northwood Road Thornton Heath, CR7 8HR,

Previous Addresses

10a South Vale London SE19 3BA
From: 14 May 2014To: 30 April 2023
C/O Andrew Laidlaw 1a Woodland Hill London SE19 1PB England
From: 25 April 2013To: 14 May 2014
C/O Nicholas Woodhead 6 St. Johns Street York Yorkshire YO31 7QT United Kingdom
From: 22 January 2012To: 25 April 2013
Basement 84 Camberwell Grove London SE5 8RF England
From: 26 August 2010To: 22 January 2012
239 Lewisham Way London SE4 1XF
From: 17 April 2002To: 26 August 2010
Timeline

3 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 10
Director Joined
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAIDLAW, Andrew Renton

Active
Northwood Road, Thornton HeathCR7 8HR
Secretary
Appointed 19 Dec 2008

LAIDLAW, Andrew Renton

Active
Woodland Hill, LondonSE19 1PB
Born December 1974
Director
Appointed 17 Apr 2002

PERKINS, Nathaniel Luke

Active
Northwood Road, Thornton HeathCR7 8HR
Born February 1975
Director
Appointed 03 Jun 2010

WOODHEAD, Nicholas Mark

Active
Northwood Road, Thornton HeathCR7 8HR
Born June 1974
Director
Appointed 03 Jun 2010

WOODHEAD, Nicholas Mark

Resigned
Flat 18 Main Mill Mumfords Mill, LondonSE10 8ND
Secretary
Appointed 17 Apr 2002
Resigned 19 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 17 Apr 2002

PERKINS, Nathaniel Luke

Resigned
27 Harefield Road, LondonSE4 1LW
Born February 1975
Director
Appointed 20 Aug 2004
Resigned 12 Oct 2004

WOODHEAD, Clare Helen

Resigned
Second Avenue, Beacon Park, PickeringYO18 8AH
Born March 1971
Director
Appointed 19 Dec 2008
Resigned 20 Dec 2008

WOODHEAD, Nicholas Mark

Resigned
Flat 18 Main Mill Mumfords Mill, LondonSE10 8ND
Born June 1974
Director
Appointed 17 Apr 2002
Resigned 19 Dec 2008

Persons with significant control

1

Mr Andrew Renton Laidlaw

Active
Northwood Road, Thornton HeathCR7 8HR
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Secretary Company With Change Date
15 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
10 July 2013
DS02DS02
Gazette Notice Voluntary
4 June 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 May 2013
DS01DS01
Gazette Filings Brought Up To Date
1 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
30 November 2004
88(2)R88(2)R
Legacy
23 November 2004
287Change of Registered Office
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Incorporation Company
17 April 2002
NEWINCIncorporation