Company NameWings Recordings UK Ltd.
DirectorSarah Marisa Davis
Company StatusActive - Proposal to Strike off
Company NumberSC544428
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMs Sarah Marisa Davis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2016(same day as company formation)
RoleMusician / Performer
Country of ResidenceEngland
Correspondence AddressVenture Court 2 Debdale Road
Wellingborough
Northamptonshire
NN8 5AA

Location

Registered Address33 Otago Street
First Chord Music
Glasgow
G12 8JJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 September 2020 (3 years, 7 months ago)
Next Return Due29 September 2021 (overdue)

Filing History

5 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 November 2019Registered office address changed from 4 Raeburn Street Edinburgh EH4 1HY Scotland to 33 Otago Street First Chord Music Glasgow G12 8JJ on 7 November 2019 (1 page)
18 September 2019Registered office address changed from 2/1 183 Copland Road Glasgow North Lanarkshire G51 2UW to 4 Raeburn Street Edinburgh EH4 1HY on 18 September 2019 (1 page)
18 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 December 2018Registered office address changed from 4 Raeburn Street Edinburgh Lothian EH4 1HY Scotland to 2/1 183 Copland Road Glasgow North Lanarkshire G51 2UW on 5 December 2018 (2 pages)
24 September 2018Registered office address changed from 58, 104 Jamaica Street Glasgow G1 4QG Scotland to 4 Raeburn Street Edinburgh Lothian EH4 1HY on 24 September 2018 (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 August 2018Change of details for Ms Sarah Marisa Davis as a person with significant control on 27 August 2018 (2 pages)
28 August 2018Director's details changed for Ms Sarah Marisa Davis on 27 August 2018 (2 pages)
28 August 2018Director's details changed for Ms Sarah Marisa Davis on 27 August 2018 (2 pages)
28 August 2018Change of details for Ms Sarah Marisa Davis as a person with significant control on 27 August 2018 (2 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Registered office address changed from 42B Haymarket Terrace Edinburgh EH12 5LA Scotland to 58, 104 Jamaica Street Glasgow G1 4QG on 18 January 2018 (1 page)
11 January 2018Director's details changed for Ms Sarah Marisa Davis on 7 December 2017 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)