Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUNCH RECORDS LIMITED
Company Information for

PUNCH RECORDS LIMITED

104 THE ZELLIG BUILDING, CUSTARD FACTORY GIBB STREET, BIRMINGHAM, B9 4AT,
Company Registration Number
04358686
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Punch Records Ltd
PUNCH RECORDS LIMITED was founded on 2002-01-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Punch Records Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PUNCH RECORDS LIMITED
 
Legal Registered Office
104 THE ZELLIG BUILDING
CUSTARD FACTORY GIBB STREET
BIRMINGHAM
B9 4AT
Other companies in B9
 
Previous Names
PUNCH RECORDS DJ WORKSHOPS LTD27/07/2015
Filing Information
Company Number 04358686
Company ID Number 04358686
Date formed 2002-01-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787841274  
Last Datalog update: 2024-07-05 19:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUNCH RECORDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUNCH RECORDS LIMITED
The following companies were found which have the same name as PUNCH RECORDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUNCH RECORDS INCORPORATED New Jersey Unknown

Company Officers of PUNCH RECORDS LIMITED

Current Directors
Officer Role Date Appointed
GURPREET BACHU
Company Secretary 2013-06-05
MONICA COKE
Director 2009-05-20
PATRICIA DIXON
Director 2009-10-01
DEIRDRE FIGUEIREDO
Director 2005-05-02
KEVIN JOHN POWER
Director 2005-05-02
DEWI PRICHARD-JONES
Director 2012-12-05
AMAJIT TALWAR
Director 2002-02-11
CLIVE ROBIN TAYLOR
Director 2009-10-01
YVONNE VERONICA THOMPSON
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH NELSON
Director 2015-03-16 2015-12-01
ONELIA SYLVESTER
Director 2010-12-01 2014-09-05
PAUL FORDHAM
Company Secretary 2010-02-05 2013-06-05
COLIN RAYMOND WHITE
Director 2009-05-20 2012-09-12
JANETTE HELEN BUSHELL
Director 2005-05-02 2010-03-31
DHARVINDER SINGH JOHAL
Director 2007-11-28 2010-03-31
STEVEN DERRICK BALL
Director 2005-05-02 2009-10-02
CYNTHIA TORTO
Company Secretary 2006-10-01 2009-09-28
PHILIP RANJIT BASI
Director 2005-05-02 2008-01-25
SIMON SCARDANELLI
Director 2005-05-02 2007-09-26
STEPHANIE KATE VIDAL HALL
Director 2005-05-02 2006-12-15
PAUL SIMON SCOTT BURNS
Company Secretary 2004-06-01 2006-09-30
RAJA DILPAZIR KHAN
Director 2005-05-02 2006-09-30
VICTOR NZEKWU
Company Secretary 2002-02-11 2003-05-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-01-23 2002-01-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-01-23 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONICA COKE RAFFA INTERNATIONAL DEVELOPMENT AGENCY Director 2013-12-10 CURRENT 2006-10-24 Active
MONICA COKE BIRINUS Director 2006-02-06 CURRENT 2004-10-21 Active - Proposal to Strike off
DEIRDRE FIGUEIREDO SHAPE OF THINGS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
AMAJIT TALWAR CORE EDUCATION TRUST Director 2015-03-11 CURRENT 2012-02-14 Active
AMAJIT TALWAR MY TEN RADIO LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active - Proposal to Strike off
CLIVE ROBIN TAYLOR UNSEEN (UK) Director 2012-03-22 CURRENT 2008-11-20 Active
CLIVE ROBIN TAYLOR BATTLE OF THE WORDSMITHS PRODUCTIONS LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2014-09-09
CLIVE ROBIN TAYLOR BATTLE OF THE WORDSMITHS UK TOURING LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-09-09
CLIVE ROBIN TAYLOR THE CLIMBER FILM LIMITED Director 2008-01-16 CURRENT 2008-01-16 Dissolved 2015-02-24
CLIVE ROBIN TAYLOR INSATIABLE MOON LIMITED Director 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-02-24
CLIVE ROBIN TAYLOR IMPATIENT MANAGEMENT LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
YVONNE VERONICA THOMPSON RADIO ACADEMY TRADING LIMITED Director 2018-04-11 CURRENT 1993-11-26 Active - Proposal to Strike off
YVONNE VERONICA THOMPSON RADIO ACADEMY(THE) Director 2018-04-11 CURRENT 1986-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR MONICA COKE
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14DIRECTOR APPOINTED MR HARPRIT SINGH JANDU
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DEIRDRE FIGUEIREDO
2023-01-26Director's details changed for Mr Amajit Talwar on 2023-01-26
2023-01-26Director's details changed for Mr Amarjit Talwar on 2023-01-26
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MR OWEN ROBERT CRAVEN-GRIFFITHS
2022-11-30AP01DIRECTOR APPOINTED MISS GURDEEP CHIMA
2022-10-04DIRECTOR APPOINTED MR CHRIS MAHER
2022-10-04AP01DIRECTOR APPOINTED MR CHRIS MAHER
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-11CH01Director's details changed for Mr Amajit Talwar Talwar on 2021-01-11
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25CH01Director's details changed for Mr Amajit Talwar Talwar on 2019-11-25
2019-11-25CH01Director's details changed for Mr Amajit Talwar Talwar on 2019-11-25
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE VERONICA THOMPSON
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE VERONICA THOMPSON
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27MEM/ARTSARTICLES OF ASSOCIATION
2018-11-09AP03Appointment of Mrs Patricia Dixon as company secretary on 2018-11-09
2018-10-29TM02Termination of appointment of Gurpreet Bachu on 2018-10-29
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMAJIT TALWAR / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI PRITCHARD-JONES / 14/08/2017
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-08AP01DIRECTOR APPOINTED DR YVONNE THOMPSON
2016-02-08AR0123/01/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Mr Amajit Talwar on 2016-01-23
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NELSON
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-27RES15CHANGE OF NAME 24/07/2015
2015-07-27CERTNMCompany name changed punch records dj workshops LTD\certificate issued on 27/07/15
2015-07-15AP01DIRECTOR APPOINTED MR JOSEPH NELSON
2015-02-18AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ONELIA SYLVESTER
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS GURPREET BILKHU on 2014-07-18
2014-02-21AR0123/01/14 ANNUAL RETURN FULL LIST
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBIN TAYLOR / 17/01/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DIXON / 17/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM 114 the Greenhouse Custard Factory Birmingham West Midlands B9 4AA England
2013-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-05AP03SECRETARY APPOINTED MISS GURPREET BILKHU
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL FORDHAM
2013-02-18AR0123/01/13 NO MEMBER LIST
2013-01-08AP01DIRECTOR APPOINTED MR DEWI PRITCHARD-JONES
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2012-10-18MISCAUDITORS RESIGNATION
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-02AR0123/01/12 NO MEMBER LIST
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DHARVINDER JOHAL
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE BUSHELL
2011-03-02AP01DIRECTOR APPOINTED MS ONELIA SYLVESTER
2011-02-03AR0123/01/11 NO MEMBER LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-01AR0123/01/10 NO MEMBER LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMAJIT TALWAR / 02/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN POWER / 02/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DHARVINDER SINGH JOHAL / 02/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE FIGUEIREDO / 02/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE BUSHELL / 02/10/2009
2010-02-25AP03SECRETARY APPOINTED MR PAUL FORDHAM
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AP01DIRECTOR APPOINTED CLIVE ROBIN TAYLOR
2009-12-11AP01DIRECTOR APPOINTED PATRICIA DIXON
2009-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2009 FROM STUDIO 112-113 THE GREENHOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BALL
2009-10-17TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA TORTO
2009-06-29288aDIRECTOR APPOINTED COLIN WHITE
2009-06-17288aDIRECTOR APPOINTED MONICA COKE
2009-02-23363aANNUAL RETURN MADE UP TO 23/01/09
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BASI
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aANNUAL RETURN MADE UP TO 23/01/08
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26363aANNUAL RETURN MADE UP TO 23/01/07
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2006-10-24225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-25363sANNUAL RETURN MADE UP TO 23/01/06
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to PUNCH RECORDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUNCH RECORDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUNCH RECORDS LIMITED

Intangible Assets
Patents
We have not found any records of PUNCH RECORDS LIMITED registering or being granted any patents
Domain Names

PUNCH RECORDS LIMITED owns 4 domain names.

bassfestival.co.uk   punchrecords.co.uk   punch-records.co.uk   djsforlife.co.uk  

Trademarks
We have not found any records of PUNCH RECORDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PUNCH RECORDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-11-06 GBP £2,000
Sandwell Metroplitan Borough Council 2014-11-06 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PUNCH RECORDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUNCH RECORDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUNCH RECORDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.