Check the

SHAKEDOWN RECORDS LIMITED

Company
SHAKEDOWN RECORDS LIMITED (04175918)

SHAKEDOWN RECORDS

Phone: 01908 270 546
A⁺ rating

ABOUT SHAKEDOWN RECORDS LIMITED

Originally released by Island Records in November 1974, ‘Taking Tiger Mountain (By Strategy)’ picks up stylistically where its trailblazing predecessor ‘Here Come The Warm Jets’ left off earlier in that same year. Here, a more assured Eno is at the helm, enlisting the help of his friends The Winkies, former Roxy Music band members Phil Manzanera and Andy MacKay, Robert Wyatt from Soft Machine and Phil Collins of Genesis / Brand X.

KEY FINANCES

Year
2016
Assets
£94.69k ▲ £30.74k (48.07 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£93.18k ▲ £30.74k (49.23 %)
Net Worth
£1.5k

REGISTRATION INFO

Company name
SHAKEDOWN RECORDS LIMITED
Company number
04175918
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
enoshop.co.uk
Phones
01908 270 546
Registered Address
UNIT 6 JAMES WAY,
BLETCHLEY,
MILTON KEYNES,
ENGLAND,
MK1 1SU

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

LAST EVENTS

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100

See Also


Last update 2018

SHAKEDOWN RECORDS LIMITED DIRECTORS

Feng Tak Chin

  Acting
Appointed
10 September 2001
Role
Secretary
Address
23 Cornwall Terrace Mews, London, England, NW1 5LL
Name
CHIN, Feng Tak

Feng Tak Chin

  Acting
Appointed
10 September 2001
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
Malaysian
Address
23 Cornwall Terrace Mews, London, England, NW1 5LL
Country Of Residence
England
Name
CHIN, Feng Tak

Colin Maurice Newman

  Acting PSC
Appointed
10 September 2001
Occupation
Chartered Accountant
Role
Director
Age
77
Nationality
British
Address
Unit 6, James Way, Bletchley, Milton Keynes, England, MK1 1SU
Country Of Residence
England
Name
NEWMAN, Colin Maurice
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

GLOBAL COMPANY SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
08 March 2001
Resigned
10 September 2001
Role
Secretary
Address
Regent House 1 Pratt Mews, London, NW1 0AD
Name
GLOBAL COMPANY SECRETARIAL SERVICES LIMITED

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
08 March 2001
Resigned
08 March 2001
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
08 March 2001
Resigned
08 March 2001
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Stephen Francis Mandy

  Resigned
Appointed
08 March 2001
Resigned
10 September 2001
Occupation
Management Consultant
Role
Director
Age
74
Nationality
British
Address
55 Sheet Street, Windsor, Berkshire, SL4 1BY
Country Of Residence
United Kingdom
Name
MANDY, Stephen Francis

Edmond Timothy Mcelligott

  Resigned
Appointed
08 March 2001
Resigned
10 September 2001
Occupation
Retailer
Role
Director
Age
63
Nationality
British
Address
143 Lewis Trust Buildings, Lisgar Terrace, London, W14 8SF
Name
MCELLIGOTT, Edmond Timothy

REVIEWS


Check The Company
Excellent according to the company’s financial health.