Company NameVIP Records Limited
DirectorSavita Kumar
Company StatusActive
Company NumberSC279315
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSavita Kumar
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Vexhim Park
Edinburgh
Midlothian
EH15 3SB
Scotland
Director NameMs Savita Kumar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Vipen Kumar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleDisc Jockey
Country of ResidenceScotland
Correspondence Address11 Vexhim Park
Edinburgh
Midlothian
EH15 3SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.viprecords.co.uk/
Telephone07 974453595
Telephone regionMobile

Location

Registered AddressShiv Bahl Ca
1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

16.5k at £1Vipen Kumar
99.99%
Ordinary
1 at £1Savita Kumar
0.01%
Ordinary

Financials

Year2014
Net Worth£13,932
Cash£379
Current Liabilities£186,831

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
17 May 2019Termination of appointment of Vipen Kumar as a director on 15 May 2019 (1 page)
17 May 2019Cessation of Vipen Kumar as a person with significant control on 15 May 2019 (1 page)
17 May 2019Notification of Savita Kumar as a person with significant control on 15 May 2019 (2 pages)
17 May 2019Appointment of Ms Savita Kumar as a director on 15 May 2019 (2 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 16,502
(4 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 16,502
(4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 October 2015Registered office address changed from 1-3 st Colme Street Edinburgh EH3 6AA to C/O Shiv Bahl Ca 1 st. Colme Street Edinburgh EH3 6AA on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1-3 st Colme Street Edinburgh EH3 6AA to C/O Shiv Bahl Ca 1 st. Colme Street Edinburgh EH3 6AA on 14 October 2015 (1 page)
7 October 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 16,502
(14 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 16,502
(14 pages)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 16,502
(4 pages)
9 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 16,502
(4 pages)
9 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 16,502
(4 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 October 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE on 8 May 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 June 2012Registered office address changed from C/O S. Bahl C.A. 1 St Colme Street Edinburgh EH3 6AA on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from C/O S. Bahl C.A. 1 St Colme Street Edinburgh EH3 6AA on 11 June 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2010Director's details changed for Vipen Kumar on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Vipen Kumar on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Vipen Kumar on 2 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 March 2008Return made up to 02/02/08; full list of members (3 pages)
26 March 2008Return made up to 02/02/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 March 2007Return made up to 02/02/07; full list of members (2 pages)
29 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 May 2006Nc inc already adjusted 27/04/06 (2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Nc inc already adjusted 27/04/06 (2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2006Return made up to 02/02/06; full list of members (6 pages)
17 February 2006Return made up to 02/02/06; full list of members (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (16 pages)
2 February 2005Incorporation (16 pages)