Company NameEmotiv Records & Productions Limited
DirectorJon Campbell
Company StatusActive
Company NumberSC267363
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Jon Campbell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleRecord Production
Country of ResidenceUnited Kingdom
Correspondence Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Secretary NameDawn Stevenson
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleRecord Production
Country of ResidenceScotland
Correspondence Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Director NameMr David Livingston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years after company formation)
Appointment Duration3 years (resigned 05 June 2009)
RoleProducer/Musician
Country of ResidenceScotland
Correspondence Address596 Pollokshaws Road
Glasgow
Lanarkshire
G41 2PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Jon Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£172,363
Cash£1,672
Current Liabilities£9,685

Accounts

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

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 6 days from now)

Filing History

30 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Director's details changed for Jon Campbell on 6 December 2013 (2 pages)
11 December 2013Director's details changed for Jon Campbell on 6 December 2013 (2 pages)
11 December 2013Director's details changed for Jon Campbell on 6 December 2013 (2 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Secretary's details changed for Dawn Stevenson on 4 May 2010 (1 page)
13 May 2010Secretary's details changed for Dawn Stevenson on 4 May 2010 (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Jon Campbell on 4 May 2010 (2 pages)
13 May 2010Secretary's details changed for Dawn Stevenson on 4 May 2010 (1 page)
13 May 2010Director's details changed for Jon Campbell on 4 May 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Jon Campbell on 4 May 2010 (2 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from 2/2 10 mcintosh court glasgow strathclyde G31 2HW (1 page)
10 September 2009Registered office changed on 10/09/2009 from 2/2 10 mcintosh court glasgow strathclyde G31 2HW (1 page)
5 June 2009Appointment terminated director david livingston (1 page)
5 June 2009Appointment terminated director david livingston (1 page)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 04/05/08; full list of members (3 pages)
28 August 2008Return made up to 04/05/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 2/1 10 mcintosh court glasgow strathclyde G31 2HW (1 page)
10 July 2008Registered office changed on 10/07/2008 from 2/1 10 mcintosh court glasgow strathclyde G31 2HW (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Registered office changed on 25/09/07 from: 21 park road milngavie east dunbartonshire G61 6PJ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 21 park road milngavie east dunbartonshire G61 6PJ (1 page)
12 June 2007Return made up to 04/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 04/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Return made up to 04/05/06; full list of members (2 pages)
31 May 2006Return made up to 04/05/06; full list of members (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 04/05/05; full list of members (2 pages)
4 May 2005Return made up to 04/05/05; full list of members (2 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
22 January 2005Registered office changed on 22/01/05 from: norbreck moor road strathblane glasgow G63 9HA (1 page)
22 January 2005Registered office changed on 22/01/05 from: norbreck moor road strathblane glasgow G63 9HA (1 page)
13 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (16 pages)
4 May 2004Incorporation (16 pages)