Company NameKing Tut's Recordings Limited
Company StatusActive
Company NumberSC140488
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Previous NamesD.F. Concerts Limited and Concerts At Df Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Geoffrey Charles Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(8 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address272 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed04 July 2001(8 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleConcert Promoter
Country of ResidenceIreland
Correspondence Address272 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St John Street
London
EC1M 4AY
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed05 September 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGeoff Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1994)
RoleConcert Promoters
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameElena McKay
NationalityBritish
StatusResigned
Appointed02 October 1992(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1994)
RoleConcert Promoters
Correspondence AddressLeonard Bothy
Kinlochard
Aberfoyle
FK8 3TL
Scotland
Director NameJudith Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(3 weeks after company formation)
Appointment DurationResigned same day (resigned 22 October 1992)
RoleAdministrator
Correspondence Address42a Regent Park Square
Glasgow
Lanarkshire
G41 2AG
Scotland
Director NameStuart Michael Clumpas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(3 weeks after company formation)
Appointment DurationResigned same day (resigned 22 October 1992)
RoleLeisure Consultant
Correspondence Address20 Denhead Of Gray
Dundee
Tayside
DD2 5JX
Scotland
Director NameJudith Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 July 2001)
RoleAdministrator
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Director NameStuart Michael Clumpas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Secretary NameStuart Michael Clumpas
NationalityBritish
StatusResigned
Appointed08 April 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Director NameCaroline Downie Desmond
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2001(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2008)
RoleCompany Director
Correspondence AddressVartry Lodge, Strand Road
Killiney
Dublin
Irish
Secretary NameMr Denis James Desmond
NationalityIrish
StatusResigned
Appointed04 July 2001(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2008)
RoleConcert Promoter
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish

Contact

Websitekingtuts.co.uk

Location

Registered Address272 St Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Df Concerts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,481,596
Current Liabilities£2,481,598

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

30 April 2002Delivered on: 14 May 2002
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
15 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
13 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
16 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 October 2021Change of details for Df Concerts Limited as a person with significant control on 5 February 2021 (2 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
5 February 2021Director's details changed for Mr Denis James Desmond on 5 February 2021 (2 pages)
5 February 2021Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 272 st Vincent Street Glasgow G2 5RL on 5 February 2021 (1 page)
5 February 2021Director's details changed for Mr Geoffrey Charles Ellis on 5 February 2021 (2 pages)
10 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 August 2020Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages)
19 August 2020Director's details changed for Lynn Lavelle on 19 August 2020 (2 pages)
18 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 October 2019Cessation of Ln-Gaiety Holdings Limited as a person with significant control on 30 September 2019 (1 page)
10 October 2019Notification of Df Concerts Limited as a person with significant control on 30 September 2019 (2 pages)
17 May 2019Appointment of Lynn Lavelle as a director on 16 May 2019 (2 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
23 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 September 2016Director's details changed for Mr Geoffrey Charles Ellis on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Geoffrey Charles Ellis on 29 September 2016 (2 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
(4 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 January 2015Director's details changed for Geoffrey Charles Ellis on 10 January 2015 (2 pages)
16 January 2015Director's details changed for Geoffrey Charles Ellis on 10 January 2015 (2 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 120
(4 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 120
(4 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 120
(4 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 120
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 120
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 120
(4 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(1 page)
12 December 2011Company name changed concerts at df LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
12 December 2011Company name changed concerts at df LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
12 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(1 page)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
27 August 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
27 August 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(1 page)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(1 page)
22 December 2009Company name changed D.F. concerts LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
(3 pages)
22 December 2009Company name changed D.F. concerts LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
(3 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Geoff Ellis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Geoff Ellis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Geoff Ellis on 3 November 2009 (2 pages)
3 November 2009Director's details changed (2 pages)
3 November 2009Director's details changed (2 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
13 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 January 2009Return made up to 01/10/08; full list of members (4 pages)
21 January 2009Return made up to 01/10/08; full list of members (4 pages)
8 January 2009Appointment terminated secretary denis desmond (1 page)
8 January 2009Secretary appointed thorntons law LLP (1 page)
8 January 2009Appointment terminated secretary denis desmond (1 page)
8 January 2009Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page)
8 January 2009Secretary appointed thorntons law LLP (1 page)
8 January 2009Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page)
28 October 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
28 October 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
20 May 2008Appointment terminated director caroline desmond (1 page)
20 May 2008Appointment terminated director caroline desmond (1 page)
4 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
26 October 2007Return made up to 01/10/07; full list of members (3 pages)
26 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
27 October 2006Return made up to 01/10/06; full list of members (3 pages)
27 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
28 October 2005Return made up to 01/10/05; full list of members (3 pages)
28 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 January 2005Accounts for a medium company made up to 31 December 2003 (14 pages)
10 January 2005Accounts for a medium company made up to 31 December 2003 (14 pages)
11 November 2004Return made up to 01/10/04; full list of members (7 pages)
11 November 2004Return made up to 01/10/04; full list of members (7 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2004Ad 31/03/03--------- £ si 20@1 (2 pages)
20 July 2004Ad 31/03/03--------- £ si 20@1 (2 pages)
20 July 2004£ nc 100/120 31/03/03 (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2004£ nc 100/120 31/03/03 (1 page)
11 November 2003Amended accounts made up to 31 December 2001 (7 pages)
11 November 2003Amended accounts made up to 31 December 2001 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
28 November 2002Return made up to 01/10/02; full list of members (8 pages)
28 November 2002Director resigned (1 page)
28 November 2002Return made up to 01/10/02; full list of members (8 pages)
28 November 2002Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 May 2002Partic of mort/charge * (6 pages)
14 May 2002Partic of mort/charge * (6 pages)
8 May 2002Declaration of assistance for shares acquisition (4 pages)
8 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
8 May 2002Declaration of assistance for shares acquisition (4 pages)
8 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
9 April 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
9 April 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 December 2001Return made up to 01/10/01; full list of members (6 pages)
11 December 2001Return made up to 01/10/01; full list of members (6 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New secretary appointed (3 pages)
30 November 2001New secretary appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (3 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 December 2000Return made up to 01/10/00; full list of members (6 pages)
7 December 2000Return made up to 01/10/00; full list of members (6 pages)
19 September 2000Company name changed auchineden enterprises LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed auchineden enterprises LIMITED\certificate issued on 20/09/00 (2 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 May 2000Company name changed D.F. concerts LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000Company name changed D.F. concerts LIMITED\certificate issued on 10/05/00 (2 pages)
7 January 2000Full accounts made up to 31 October 1998 (16 pages)
7 January 2000Full accounts made up to 31 October 1998 (16 pages)
20 October 1999Return made up to 01/10/99; full list of members (6 pages)
20 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 October 1997 (6 pages)
5 January 1999Accounts for a small company made up to 31 October 1997 (6 pages)
20 November 1998Return made up to 01/10/98; full list of members (6 pages)
20 November 1998Return made up to 01/10/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
11 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 October 1995 (13 pages)
23 December 1996Full accounts made up to 31 October 1995 (13 pages)
4 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 1995Full accounts made up to 31 October 1994 (13 pages)
25 October 1995Return made up to 01/10/95; full list of members (6 pages)
25 October 1995Return made up to 01/10/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 October 1992Incorporation (17 pages)
1 October 1992Incorporation (17 pages)