Company NameInteroceter Records Limited
DirectorSheridan MacDonald
Company StatusActive
Company Number02404917
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMrs Sheridan MacDonald
StatusCurrent
Appointed15 November 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameMs Sheridan MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(33 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameDavid Apps
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2008)
RoleAgent
Correspondence Address36 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LB
Director NamePeter Ronald Brown
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years after company formation)
Appointment Duration30 years, 10 months (resigned 19 May 2023)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Secretary NameDavid Apps
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years after company formation)
Appointment Duration24 years, 4 months (resigned 15 November 2016)
RoleCompany Director
Correspondence Address36 Hartscroft
Linton Glade
Croydon
Surrey
CR0 9LB

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Ronald Brown & Sheridan Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£972
Cash£25,413
Current Liabilities£31,941

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
21 July 2023Change of details for Mrs Sheridan Macdonald as a person with significant control on 19 May 2023 (2 pages)
21 July 2023Termination of appointment of Peter Ronald Brown as a director on 19 May 2023 (1 page)
21 July 2023Cessation of Peter Brown as a person with significant control on 19 May 2023 (1 page)
4 May 2023Appointment of Mrs Sheridan Macdonald as a director on 4 May 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 March 2018Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 1 March 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 August 2017Change of details for Mrs Sheridan Macdonald as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Peter Brown as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 August 2017Change of details for Mr Peter Brown as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mrs Sheridan Macdonald as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Termination of appointment of David Apps as a secretary on 15 November 2016 (1 page)
15 November 2016Appointment of Mrs Sheridan Macdonald as a secretary on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Peter Ronald Brown on 15 November 2016 (2 pages)
15 November 2016Appointment of Mrs Sheridan Macdonald as a secretary on 15 November 2016 (2 pages)
15 November 2016Termination of appointment of David Apps as a secretary on 15 November 2016 (1 page)
15 November 2016Director's details changed for Peter Ronald Brown on 15 November 2016 (2 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
14 September 2009Return made up to 20/07/09; full list of members (3 pages)
14 September 2009Return made up to 20/07/09; full list of members (3 pages)
11 September 2009Appointment terminated director david apps (1 page)
11 September 2009Appointment terminated director david apps (1 page)
22 July 2009Registered office changed on 22/07/2009 from 25 woodhall gate pinner middlesex HA5 4TN (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Registered office changed on 22/07/2009 from 25 woodhall gate pinner middlesex HA5 4TN (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Return made up to 20/07/07; full list of members (2 pages)
1 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2006Registered office changed on 10/11/06 from: 120 baker street london W1U 6TU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 120 baker street london W1U 6TU (1 page)
24 July 2006Return made up to 20/07/06; full list of members (2 pages)
24 July 2006Return made up to 20/07/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Return made up to 20/07/05; full list of members (2 pages)
21 September 2005Return made up to 20/07/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 August 2004Return made up to 20/07/04; full list of members (5 pages)
4 August 2004Return made up to 20/07/04; full list of members (5 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 October 2003Return made up to 20/07/03; full list of members (5 pages)
7 October 2003Return made up to 20/07/03; full list of members (5 pages)
9 April 2003Registered office changed on 09/04/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
9 April 2003Registered office changed on 09/04/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
12 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 November 2002Return made up to 20/07/02; full list of members (5 pages)
2 November 2002Return made up to 20/07/02; full list of members (5 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 August 2001Return made up to 20/07/01; full list of members (5 pages)
17 August 2001Return made up to 20/07/01; full list of members (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
23 October 2000Return made up to 20/07/00; full list of members (5 pages)
23 October 2000Return made up to 20/07/00; full list of members (5 pages)
18 January 2000Full accounts made up to 31 March 1999 (8 pages)
18 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 20/07/99; full list of members (6 pages)
19 August 1999Return made up to 20/07/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
24 September 1998Return made up to 20/07/98; full list of members (6 pages)
24 September 1998Return made up to 20/07/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Return made up to 20/07/97; full list of members (6 pages)
12 November 1997Return made up to 20/07/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
9 August 1996Return made up to 20/07/96; full list of members (6 pages)
9 August 1996Return made up to 20/07/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 September 1995Return made up to 20/07/95; full list of members (12 pages)
14 September 1995Return made up to 20/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)