Background WavePink WaveYellow Wave

LIBERTINES RECORDING LIMITED (09338615)

LIBERTINES RECORDING LIMITED (09338615) is an active UK company. incorporated on 3 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LIBERTINES RECORDING LIMITED has been registered for 11 years. Current directors include BARAT, Carl Ashley Raphael, DOHERTY, Peter, HASSALL, John and 1 others.

Company Number
09338615
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
88-90 Baker Street, London, W1U 6TQ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BARAT, Carl Ashley Raphael, DOHERTY, Peter, HASSALL, John, POWELL, Gary Armstrong
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTINES RECORDING LIMITED

LIBERTINES RECORDING LIMITED is an active company incorporated on 3 December 2014 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. LIBERTINES RECORDING LIMITED was registered 11 years ago.(SIC: 59200)

Status

active

Active since 11 years ago

Company No

09338615

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

88-90 Baker Street London, W1U 6TQ,

Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BARAT, Carl Ashley Raphael

Active
111 Charterhouse Street, LondonEC1M 6AW
Born June 1978
Director
Appointed 03 Dec 2014

DOHERTY, Peter

Active
Ballards Lane, LondonN3 1XW
Born March 1979
Director
Appointed 03 Dec 2014

HASSALL, John

Active
Baker Street, LondonW1U 6TQ
Born February 1981
Director
Appointed 03 Dec 2014

POWELL, Gary Armstrong

Active
111 Charterhouse Street, LondonEC1M 6AW
Born November 1969
Director
Appointed 03 Dec 2014
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Incorporation Company
3 December 2014
NEWINCIncorporation