Background WavePink WaveYellow Wave

ERSKINE RECORDS LIMITED (10164401)

ERSKINE RECORDS LIMITED (10164401) is an active UK company. incorporated on 5 May 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ERSKINE RECORDS LIMITED has been registered for 9 years. Current directors include SPRING, Emma Charlotte, STYLES, Harry Edward.

Company Number
10164401
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
SPRING, Emma Charlotte, STYLES, Harry Edward
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERSKINE RECORDS LIMITED

ERSKINE RECORDS LIMITED is an active company incorporated on 5 May 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ERSKINE RECORDS LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10164401

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 19 December 2016To: 18 June 2019
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 5 May 2016To: 19 December 2016
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Sept 16
New Owner
Feb 19
Loan Secured
Dec 20
Loan Cleared
Apr 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SPRING, Emma Charlotte

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1979
Director
Appointed 01 Sept 2016

STYLES, Harry Edward

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1994
Director
Appointed 05 May 2016

Persons with significant control

1

Mr Harry Edward Styles

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2016
NEWINCIncorporation