Company NameNotting Hill Music (UK) Limited
DirectorsAndrew John McQueen and David Loader
Company StatusActive
Company Number02517090
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John McQueen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr David Loader
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Secretary NameMr Andrew John McQueen
NationalityBritish
StatusCurrent
Appointed11 October 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameKoichi Nakamura
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration11 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address5-6 Yonbancho
Chiyoda-Ku
Tokyo 102
Foreign
Director NameMasatsugu Suzuki
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 1993)
RoleLawyer
Correspondence Address30-12 Seijo 4-Chome
Setagaya-Ku
Tokyo 157
Japan
Secretary NameMasatsugu Suzuki
NationalityJapanese
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration2 years (resigned 29 June 1994)
RoleCompany Director
Correspondence Address30-12 Seijo 4-Chome
Setagaya-Ku
Tokyo 157
Japan
Director NameNagashi Masumori
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1994)
RoleManaging Director
Correspondence Address920-7 Mogusa
Hino-Shi
Tokyo 191
Japan
Director NameMr Peter John Chalcraft
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(7 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 April 2013)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Irwin Gardens
London
NW10 3AN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1991(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.nottinghillmusic.com

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Financials

Year2012
Turnover£2,015,266
Gross Profit£683,096
Net Worth-£1,199,067
Current Liabilities£4,883,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

9 April 2010Delivered 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 2006Delivered 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 1997Delivered 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 1993Delivered 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

Filing History

22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
2 September 2020Registered 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 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
22 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages)
2 June 2017Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,000
(4 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,000
(4 pages)
9 February 2016Accounts for a small company made up to 31 December 2014 (8 pages)
9 February 2016Accounts for a small company made up to 31 December 2014 (8 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 40,000
(5 pages)
25 June 2015Secretary's details changed for Mr Andrew John Mcqueen on 26 May 2015 (1 page)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 40,000
(5 pages)
25 June 2015Secretary's details changed for Mr Andrew John Mcqueen on 26 May 2015 (1 page)
24 June 2015Registered 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 2015Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages)
24 June 2015Registered 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 2015Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages)
21 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 40,000
(5 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 40,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
3 May 2013Termination of appointment of Peter Chalcraft as a director (2 pages)
3 May 2013Termination of appointment of Peter Chalcraft as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
26 June 2009Return made up to 27/05/09; full list of members (4 pages)
26 June 2009Return made up to 27/05/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 July 2008Return made up to 27/05/08; full list of members (6 pages)
4 July 2008Return made up to 27/05/08; full list of members (6 pages)
1 September 2007Full accounts made up to 31 December 2006 (15 pages)
1 September 2007Full accounts made up to 31 December 2006 (15 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
8 September 2006Full accounts made up to 31 December 2005 (16 pages)
8 September 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Return made up to 29/06/06; full list of members (3 pages)
6 July 2006Return made up to 29/06/06; full list of members (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
22 August 2005Full accounts made up to 31 December 2004 (15 pages)
22 August 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Return made up to 29/06/05; full list of members (3 pages)
12 July 2005Return made up to 29/06/05; full list of members (3 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 July 2004Return made up to 29/06/04; full list of members (6 pages)
5 July 2004Return made up to 29/06/04; full list of members (6 pages)
6 February 2004Full accounts made up to 31 December 2002 (14 pages)
6 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 July 2003Return made up to 29/06/03; full list of members (6 pages)
7 July 2003Return made up to 29/06/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 December 2001 (13 pages)
3 April 2003Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 July 2002Return made up to 29/06/02; full list of members (6 pages)
16 July 2002Return made up to 29/06/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
31 July 2001Return made up to 29/06/01; full list of members (6 pages)
31 July 2001Return made up to 29/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
28 July 2000Location of debenture register (1 page)
28 July 2000Location of debenture register (1 page)
25 July 2000Location of register of members (1 page)
25 July 2000Location of register of members (1 page)
25 July 2000Location of debenture register (7 pages)
25 July 2000Location of debenture register (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
18 August 1999Return made up to 29/06/99; full list of members (7 pages)
18 August 1999Return made up to 29/06/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
13 July 1997Return made up to 29/06/97; full list of members (6 pages)
13 July 1997Return made up to 29/06/97; full list of members (6 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Registered office changed on 13/08/96 from: 87 notting hill gate london W11 3JZ (1 page)
13 August 1996Registered office changed on 13/08/96 from: 87 notting hill gate london W11 3JZ (1 page)
6 August 1996Return made up to 29/06/96; full list of members (7 pages)
6 August 1996Return made up to 29/06/96; full list of members (7 pages)
3 May 1996Full accounts made up to 31 March 1995 (13 pages)
3 May 1996Full accounts made up to 31 March 1995 (13 pages)
26 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
26 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
28 July 1995Return made up to 29/06/95; full list of members (12 pages)
28 July 1995Return made up to 29/06/95; full list of members (12 pages)
17 July 1993Particulars of mortgage/charge (3 pages)
17 July 1993Particulars of mortgage/charge (3 pages)
29 June 1990Incorporation (16 pages)
29 June 1990Incorporation (16 pages)