Company NameNotting Hill Copyrights Limited
DirectorsAndrew John McQueen and David Loader
Company StatusActive
Company Number03665335
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)

Business Activity

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
Appointed10 November 1998(same day as company formation)
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
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Secretary NameMr Andrew John McQueen
NationalityBritish
StatusCurrent
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Peter John Chalcraft
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Irwin Gardens
London
NW10 3AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£96,799
Gross Profit£54,888
Net Worth£122,034
Current Liabilities£327,522

Accounts

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

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 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
19 April 1999Delivered 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

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 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (9 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 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 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 100,000
(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 100,000
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 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 100,000
(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 100,000
(5 pages)
25 June 2015Secretary's details changed for Mr Andrew John Mcqueen on 26 May 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)
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)
9 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (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 100,000
(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 100,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 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 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 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 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 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 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Director's details changed for Mr Peter John Chalcraft on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Peter John Chalcraft on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Peter John Chalcraft on 1 October 2009 (2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 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 (13 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 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 (13 pages)
1 September 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
18 October 2006Return made up to 18/10/06; full list of members (2 pages)
18 October 2006Return made up to 18/10/06; full list of members (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
21 October 2005Return made up to 18/10/05; full list of members (2 pages)
21 October 2005Return made up to 18/10/05; full list of members (2 pages)
22 August 2005Full accounts made up to 31 December 2004 (12 pages)
22 August 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2004Return made up to 18/10/04; full list of members (6 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Return made up to 18/10/04; full list of members (6 pages)
10 November 2004Director's particulars changed (1 page)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
6 February 2004Full accounts made up to 31 December 2002 (12 pages)
6 February 2004Full accounts made up to 31 December 2002 (12 pages)
25 November 2003Return made up to 10/11/03; full list of members (6 pages)
25 November 2003Return made up to 10/11/03; full list of members (6 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)
15 November 2002Return made up to 10/11/02; full list of members (6 pages)
15 November 2002Return made up to 10/11/02; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 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)
16 November 2001Return made up to 10/11/01; full list of members (5 pages)
16 November 2001Return made up to 10/11/01; full list of members (5 pages)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 March 2001Full accounts made up to 31 March 2000 (11 pages)
13 March 2001Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Return made up to 10/11/00; full list of members (6 pages)
22 November 2000Return made up to 10/11/00; full list of members (6 pages)
11 August 2000Delivery ext'd 3 mth 31/03/00 (1 page)
11 August 2000Delivery ext'd 3 mth 31/03/00 (1 page)
7 December 1999Return made up to 10/11/99; full list of members (7 pages)
7 December 1999Return made up to 10/11/99; full list of members (7 pages)
14 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 May 1999Nc inc already adjusted 19/04/99 (1 page)
14 May 1999Nc inc already adjusted 19/04/99 (1 page)
14 May 1999Ad 19/04/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 May 1999Ad 19/04/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
19 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Director resigned (1 page)
10 November 1998Incorporation (20 pages)
10 November 1998Incorporation (20 pages)