Company NameNugene Ltd
DirectorsRichard Stewart Pavitt and Alison Pavitt
Company StatusActive
Company Number02686767
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Previous NameTCI Marketing Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Richard Stewart Pavitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(same day as company formation)
RoleMarketing & PR Consultant
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
CB10 1AF
Secretary NameNeal Leighton Pavitt
NationalityBritish
StatusCurrent
Appointed08 February 2007(15 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Alison Pavitt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(24 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameSusan Barbara Pavitt
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBox Cottage
14 Eastmill
Halstead
Essex
CO9 2EL
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameClare Elaine Joel
NationalityBritish
StatusResigned
Appointed05 September 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address23 The Close
Great Dunmow
Essex
CM6 1EW

Contact

Websitewww.nugenerecords.com/
Email address[email protected]
Telephone07 973217140
Telephone regionMobile

Location

Registered Address51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Richard Stewart Leighton Pavitt
75.00%
Ordinary
25 at £1Alison Pavitt
25.00%
Ordinary

Financials

Year2014
Net Worth£10,707
Cash£4,201
Current Liabilities£21,082

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (7 pages)
26 February 2019Secretary's details changed for Neal Leighton Pavitt on 26 February 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Richard Stewart Pavitt on 11 February 2019 (2 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 December 2017Notification of Alison Pavitt as a person with significant control on 1 March 2017 (2 pages)
11 December 2017Notification of Alison Pavitt as a person with significant control on 1 March 2017 (2 pages)
11 December 2017Change of details for Mr Richard Stewart Pavitt as a person with significant control on 1 March 2017 (2 pages)
11 December 2017Change of details for Mr Richard Stewart Pavitt as a person with significant control on 1 March 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 January 2017Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 51 High Street Saffron Walden Essex CB10 1AF on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 51 High Street Saffron Walden Essex CB10 1AF on 16 January 2017 (2 pages)
8 November 2016Appointment of Alison Pavitt as a director on 24 October 2016 (3 pages)
8 November 2016Appointment of Alison Pavitt as a director on 24 October 2016 (3 pages)
1 March 2016Director's details changed for Richard Pavitt on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Secretary's details changed for Neal Leighton Pavitt on 1 March 2016 (1 page)
1 March 2016Director's details changed for Richard Pavitt on 1 March 2016 (2 pages)
1 March 2016Secretary's details changed for Neal Leighton Pavitt on 1 March 2016 (1 page)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Secretary's details changed for Neal Leighton Pavitt on 12 February 2012 (2 pages)
29 February 2012Secretary's details changed for Neal Leighton Pavitt on 12 February 2012 (2 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Director's details changed for Richard Pavitt on 12 February 2011 (2 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Richard Pavitt on 12 February 2011 (2 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Richard Pavitt on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Pavitt on 16 March 2010 (2 pages)
2 February 2010Change of name notice (4 pages)
2 February 2010Company name changed tci marketing LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
2 February 2010Company name changed tci marketing LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
2 February 2010Change of name notice (4 pages)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Return made up to 12/02/09; full list of members (3 pages)
10 March 2009Return made up to 12/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / richard pavitt / 06/03/2009 (1 page)
9 March 2009Director's change of particulars / richard pavitt / 06/03/2009 (1 page)
29 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 May 2007Return made up to 12/02/07; full list of members (2 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Return made up to 12/02/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
24 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2005Return made up to 12/02/05; full list of members (6 pages)
8 March 2005Return made up to 12/02/05; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 April 2003Return made up to 12/02/03; full list of members (6 pages)
9 April 2003Return made up to 12/02/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 June 2001Registered office changed on 12/06/01 from: jackson house station road chingford london E4 7BU (1 page)
12 June 2001Registered office changed on 12/06/01 from: jackson house station road chingford london E4 7BU (1 page)
12 March 2001Return made up to 12/02/01; full list of members (6 pages)
12 March 2001Return made up to 12/02/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 March 1999Return made up to 12/02/99; full list of members (6 pages)
3 March 1999Return made up to 12/02/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 March 1998Return made up to 12/02/98; no change of members (4 pages)
6 March 1998Return made up to 12/02/98; no change of members (4 pages)
27 February 1997Return made up to 12/02/97; no change of members (4 pages)
27 February 1997Return made up to 12/02/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1992Incorporation (16 pages)
12 February 1992Incorporation (16 pages)