Background WavePink WaveYellow Wave

NIBURU RECORDINGS LIMITED (05145531)

NIBURU RECORDINGS LIMITED (05145531) is an active UK company. incorporated on 4 June 2004. with registered office in End Enfield. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. NIBURU RECORDINGS LIMITED has been registered for 21 years. Current directors include ALLEN, Norman Stafford, OSBOURNE, Anthon, PURCELL, Nigel Simon.

Company Number
05145531
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2004
Age
21 years
Address
Unit 24 Enfield Enterprise, End Enfield, EN3 4SA
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
ALLEN, Norman Stafford, OSBOURNE, Anthon, PURCELL, Nigel Simon
SIC Codes
59112, 59200, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIBURU RECORDINGS LIMITED

NIBURU RECORDINGS LIMITED is an active company incorporated on 4 June 2004 with the registered office located in End Enfield. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. NIBURU RECORDINGS LIMITED was registered 21 years ago.(SIC: 59112, 59200, 85520)

Status

active

Active since 21 years ago

Company No

05145531

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 4 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Unit 24 Enfield Enterprise Centre 26-28 Queensway Ponders End Enfield, EN3 4SA,

Timeline

4 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 13
Director Left
Jun 17
Director Joined
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PURCELL, Nigel Simon

Active
12a Riversdale Road, LondonN5 2JT
Secretary
Appointed 24 Oct 2007

ALLEN, Norman Stafford

Active
30 Chaucer Road, LondonE17 4BE
Born July 1962
Director
Appointed 24 Oct 2007

OSBOURNE, Anthon

Active
Unit 24 Enfield Enterprise, End EnfieldEN3 4SA
Born December 1959
Director
Appointed 04 Jun 2017

PURCELL, Nigel Simon

Active
Enfield Enterprise Centre, EnfieldEN3 4SA
Born July 1962
Director
Appointed 01 Feb 2013

FRANCIS, Colin Neil

Resigned
46 Cowland Avenue, EnfieldEN3 7DX
Secretary
Appointed 05 Jul 2004
Resigned 24 Oct 2007

SMITH, Deborah Jayne

Resigned
160 Albert Road, LondonE10 6PB
Secretary
Appointed 04 Jun 2004
Resigned 05 Jul 2004

FRANCIS, Colin Neil

Resigned
46 Cowland Avenue, EnfieldEN3 7DX
Born January 1962
Director
Appointed 04 Jun 2004
Resigned 08 May 2017

FRANCIS, Doreth Sylvia

Resigned
46 Cowland Avenue, EnfieldEN3 7DX
Born October 1926
Director
Appointed 05 Jul 2004
Resigned 23 Oct 2007
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Incorporation Company
4 June 2004
NEWINCIncorporation