Background WavePink WaveYellow Wave

GRYPHON RECORDS LIMITED (06272336)

GRYPHON RECORDS LIMITED (06272336) is an active UK company. incorporated on 7 June 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. GRYPHON RECORDS LIMITED has been registered for 18 years. Current directors include BHATTACHARYA, Bishnupriya.

Company Number
06272336
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
C/O Bss Associates Ltd, Ealing House, London, W5 3HJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BHATTACHARYA, Bishnupriya
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRYPHON RECORDS LIMITED

GRYPHON RECORDS LIMITED is an active company incorporated on 7 June 2007 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. GRYPHON RECORDS LIMITED was registered 18 years ago.(SIC: 59200)

Status

active

Active since 18 years ago

Company No

06272336

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London, W5 3HJ,

Previous Addresses

Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England
From: 21 June 2017To: 12 April 2018
189 Piccadilly London W1J 9ES
From: 25 March 2013To: 21 June 2017
Gresham House 116 Sussex Gardens London W2 1UA
From: 7 June 2007To: 25 March 2013
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jun 10
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BHATTACHARYA, Bishnupriya

Active
100 Redcliffe Gardens, LondonSW10 9HH
Born March 1983
Director
Appointed 07 Jun 2007

ADEBAYO, Debo

Resigned
Liverpool Road, LondonN1 1LA
Secretary
Appointed 08 Jun 2009
Resigned 31 May 2010

BHATTACHARYA, Susmita

Resigned
100 Redcliffe Gardens, LondonSW10 9HH
Secretary
Appointed 07 Jun 2007
Resigned 14 Dec 2007

HAWKINS, Thomas

Resigned
76 Charles Street, CroydonCR0 1TR
Secretary
Appointed 14 Dec 2007
Resigned 20 Jan 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 2007
Resigned 07 Jun 2007

BHATTACHARYA, Susmita

Resigned
100 Redcliffe Gardens, LondonSW10 9HH
Born July 1950
Director
Appointed 07 Jun 2007
Resigned 14 Dec 2007

HARDERN, Matthew

Resigned
Flat 9, LondonEC1V 7HY
Born July 1968
Director
Appointed 14 Dec 2007
Resigned 31 May 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 2007
Resigned 07 Jun 2007

Persons with significant control

1

Miss Bishnupriya Bhattacharya

Active
Ealing House, LondonW5 3HJ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
29 July 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Incorporation Company
7 June 2007
NEWINCIncorporation