Background WavePink WaveYellow Wave

O I B RECORDS LIMITED (07580406)

O I B RECORDS LIMITED (07580406) is an active UK company. incorporated on 28 March 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. O I B RECORDS LIMITED has been registered for 14 years. Current directors include MURRAY, Alexander Edward Grafton.

Company Number
07580406
Status
active
Type
ltd
Incorporated
28 March 2011
Age
14 years
Address
1st Floor Northburgh House, London, EC1V 0AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MURRAY, Alexander Edward Grafton
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O I B RECORDS LIMITED

O I B RECORDS LIMITED is an active company incorporated on 28 March 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. O I B RECORDS LIMITED was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07580406

LTD Company

Age

14 Years

Incorporated 28 March 2011

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

1st Floor Northburgh House 10 Northburgh Street London, EC1V 0AT,

Previous Addresses

64 Beaconsfield Road London SE3 7LG England
From: 28 June 2023To: 18 November 2024
100 Fourth Floor 100 Grays Inn Road London WC1X 8AL England
From: 4 May 2020To: 28 June 2023
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 22 December 2014To: 4 May 2020
73 Church Road Hove East Sussex BN3 2BB
From: 15 June 2012To: 22 December 2014
16 Sceptre House Towergate Brighton East Sussex BN1 6WT United Kingdom
From: 28 March 2011To: 15 June 2012
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 14
Director Left
Jan 20
Owner Exit
Jan 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MURRAY, Alexander Edward Grafton

Active
10 Northburgh Street, LondonEC1V 0AT
Born February 1982
Director
Appointed 28 Mar 2011

DRURY, David

Resigned
Fourth Floor, LondonWC1X 8AL
Secretary
Appointed 04 May 2023
Resigned 17 May 2023

MARGETSON, Christina May Wyche

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born December 1980
Director
Appointed 01 Apr 2014
Resigned 16 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
10 Northburgh Street, LondonEC1V 0AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020

Mr Alex Edward Grafton Murray

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Incorporation Company
28 March 2011
NEWINCIncorporation