London
EC1V 2NX
Director Name | Mr David Loader |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1993(3 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Secretary Name | Mr Andrew John McQueen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1993(3 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Koichi Nakamura |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 5-6 Yonbancho Chiyoda-Ku Tokyo 102 Foreign |
Director Name | Masatsugu Suzuki |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 1993) |
Role | Lawyer |
Correspondence Address | 30-12 Seijo 4-Chome Setagaya-Ku Tokyo 157 Japan |
Secretary Name | Masatsugu Suzuki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 30-12 Seijo 4-Chome Setagaya-Ku Tokyo 157 Japan |
Director Name | Nagashi Masumori |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1994) |
Role | Managing Director |
Correspondence Address | 920-7 Mogusa Hino-Shi Tokyo 191 Japan |
Director Name | Mr Peter John Chalcraft |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 April 2013) |
Role | International Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Irwin Gardens London NW10 3AN |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.nottinghillmusic.com |
---|
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,015,266 |
Gross Profit | £683,096 |
Net Worth | -£1,199,067 |
Current Liabilities | £4,883,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
9 April 2010 | Delivered on: 14 April 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 January 2006 | Delivered on: 12 January 2006 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all intellectual property rights any goodwill of the business to which the intellectual property rights relate. See the mortgage charge document for full details. Outstanding |
9 May 1997 | Delivered on: 14 May 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 July 1993 | Delivered on: 17 July 1993 Persons entitled: Faron Sutra & Company Limited Classification: Rent deposit deed Secured details: For securing £5,50.00 due or to become due from the company to the chargee under the terms of a rent deposit deed of even date. Particulars: Deposit account of £5,050.00 held at lloyds bank PLC 8/10 waterloo place london SW1. Outstanding |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
2 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2 September 2020 (1 page) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
22 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages) |
2 June 2017 | Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 February 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 February 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
25 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Secretary's details changed for Mr Andrew John Mcqueen on 26 May 2015 (1 page) |
25 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Secretary's details changed for Mr Andrew John Mcqueen on 26 May 2015 (1 page) |
24 June 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages) |
24 June 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages) |
21 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Termination of appointment of Peter Chalcraft as a director (2 pages) |
3 May 2013 | Termination of appointment of Peter Chalcraft as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 July 2008 | Return made up to 27/05/08; full list of members (6 pages) |
4 July 2008 | Return made up to 27/05/08; full list of members (6 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 July 2000 | Location of debenture register (1 page) |
28 July 2000 | Location of debenture register (1 page) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Location of debenture register (7 pages) |
25 July 2000 | Location of debenture register (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 August 1999 | Return made up to 29/06/99; full list of members (7 pages) |
18 August 1999 | Return made up to 29/06/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 87 notting hill gate london W11 3JZ (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 87 notting hill gate london W11 3JZ (1 page) |
6 August 1996 | Return made up to 29/06/96; full list of members (7 pages) |
6 August 1996 | Return made up to 29/06/96; full list of members (7 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
26 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
26 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
28 July 1995 | Return made up to 29/06/95; full list of members (12 pages) |
28 July 1995 | Return made up to 29/06/95; full list of members (12 pages) |
17 July 1993 | Particulars of mortgage/charge (3 pages) |
17 July 1993 | Particulars of mortgage/charge (3 pages) |
29 June 1990 | Incorporation (16 pages) |
29 June 1990 | Incorporation (16 pages) |