London
EC1V 2NX
Director Name | Mr David Loader |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1998(same day as company formation) |
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 | 10 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Peter John Chalcraft |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | International Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Irwin Gardens London NW10 3AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £96,799 |
Gross Profit | £54,888 |
Net Worth | £122,034 |
Current Liabilities | £327,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 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 |
19 April 1999 | Delivered on: 10 May 1999 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (9 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 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 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 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 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 | 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) |
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) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (5 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 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 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 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 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 (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 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 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Director's details changed for Mr Peter John Chalcraft on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Peter John Chalcraft on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Peter John Chalcraft on 1 October 2009 (2 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 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 (13 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 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 (13 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
18 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
10 November 2004 | Director's particulars changed (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
25 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 10/11/03; full list of members (6 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) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 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) |
16 November 2001 | Return made up to 10/11/01; full list of members (5 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (5 pages) |
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) |
13 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
11 August 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 August 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
7 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Nc inc already adjusted 19/04/99 (1 page) |
14 May 1999 | Nc inc already adjusted 19/04/99 (1 page) |
14 May 1999 | Ad 19/04/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
14 May 1999 | Ad 19/04/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 May 1999 | Resolutions
|
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
10 November 1998 | Incorporation (20 pages) |
10 November 1998 | Incorporation (20 pages) |