Company NameCracked Analogue Limited
DirectorRobert Gavin Heron
Company StatusActive
Company Number04362190
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Gavin Heron
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address24 Saint Bride Street
Liverpool
L8 7PL
Secretary NameMiss Joanne Brenda Nock
NationalityBritish
StatusCurrent
Appointed07 December 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O : Accountability 45 Market Street
Hoylake
Wirral
CH47 2BQ
Wales
Secretary NamePeter Byrne
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Valley Road
Liverpool
Merseyside
L4 0UD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.crackedanalogue.com
Email address[email protected]

Location

Registered AddressC/O : Accountability 45 Market Street
Hoylake
Wirral
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1R. Heron
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,230
Current Liabilities£789

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 31 January 2022 (6 pages)
30 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
14 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
24 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2021Current accounting period extended from 29 January 2021 to 31 January 2021 (1 page)
29 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 January 2019Accounts for a dormant company made up to 31 January 2018 (4 pages)
29 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
10 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 November 2017Registered office address changed from 24 st. Bride Street Liverpool L8 7PL to C/O : Accountability 45 Market Street Hoylake Wirral CH47 2BQ on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 24 st. Bride Street Liverpool L8 7PL to C/O : Accountability 45 Market Street Hoylake Wirral CH47 2BQ on 13 November 2017 (1 page)
13 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
28 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
28 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 March 2013Secretary's details changed for Miss Joanne Brenda Nock on 14 March 2013 (1 page)
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Miss Joanne Brenda Nock on 14 March 2013 (1 page)
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
22 April 2009Return made up to 28/01/09; full list of members (3 pages)
22 April 2009Return made up to 28/01/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
9 April 2008Return made up to 28/01/08; full list of members (3 pages)
9 April 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
20 February 2007Return made up to 28/01/07; full list of members (2 pages)
20 February 2007Return made up to 28/01/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 May 2006Return made up to 28/01/06; full list of members (2 pages)
8 May 2006Return made up to 28/01/06; full list of members (2 pages)
5 April 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
5 April 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
17 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
1 March 2004Return made up to 28/01/04; full list of members (6 pages)
1 March 2004Return made up to 28/01/04; full list of members (6 pages)
3 May 2003Return made up to 28/01/03; full list of members (6 pages)
3 May 2003Return made up to 28/01/03; full list of members (6 pages)
3 May 2003Registered office changed on 03/05/03 from: 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page)
3 May 2003Registered office changed on 03/05/03 from: 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 24 st bride street liverpool L8 7PL (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 24 st bride street liverpool L8 7PL (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
28 January 2002Incorporation (9 pages)
28 January 2002Incorporation (9 pages)