Background WavePink WaveYellow Wave

DECISIVE RECORDS LIMITED (09041371)

DECISIVE RECORDS LIMITED (09041371) is an active UK company. incorporated on 15 May 2014. with registered office in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DECISIVE RECORDS LIMITED has been registered for 11 years. Current directors include CASTELL, Gregory Ian, SYKES, Adrian Anthony.

Company Number
09041371
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
1 Grenville Way, Stevenage, SG2 8XZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CASTELL, Gregory Ian, SYKES, Adrian Anthony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECISIVE RECORDS LIMITED

DECISIVE RECORDS LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DECISIVE RECORDS LIMITED was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09041371

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

28 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

1 Grenville Way Stevenage, SG2 8XZ,

Previous Addresses

20 Park Lane Cheshunt Waltham Cross EN7 6LN England
From: 7 June 2022To: 2 February 2023
24 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX
From: 30 December 2016To: 7 June 2022
475 Salisbury House London Wall London EC2M 5QQ
From: 15 May 2014To: 30 December 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CASTELL, Gregory Ian

Active
Salisbury House, LondonEC2M 5QQ
Born March 1963
Director
Appointed 15 May 2014

SYKES, Adrian Anthony

Active
Starling Lane, Potters BarEN6 4JX
Born February 1960
Director
Appointed 15 May 2014

Persons with significant control

2

Mr Adrian Anthony Sykes

Active
Grenville Way, StevenageSG2 8XZ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016

Mr Gregory Ian Castell

Active
Grenville Way, StevenageSG2 8XZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Incorporation Company
15 May 2014
NEWINCIncorporation