Company NameNellie Limited
DirectorsDavid Barry Rockberger and Christopher Mark Butler
Company StatusActive
Company Number05059500
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(4 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(19 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Manager
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemusicsales.co.uk
Email address[email protected]
Telephone020 76127400
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Music Sales LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Ms Elizabeth Connell on 1 March 2010 (1 page)
31 March 2010Director's details changed for Mr David Barry Rockberger on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Christopher Mark Butler on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Ms Elizabeth Connell on 1 March 2010 (1 page)
31 March 2010Director's details changed for Mr Christopher Mark Butler on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr David Barry Rockberger on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Christopher Mark Butler on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Ms Elizabeth Connell on 1 March 2010 (1 page)
31 March 2010Director's details changed for Mr David Barry Rockberger on 1 March 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 May 2008Director appointed christopher mark butler (3 pages)
1 May 2008Director appointed christopher mark butler (3 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3JB (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3JB (1 page)
22 May 2006New secretary appointed (1 page)
12 April 2006Return made up to 01/03/06; full list of members (2 pages)
12 April 2006Return made up to 01/03/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
11 March 2005Return made up to 01/03/05; full list of members (7 pages)
11 March 2005Return made up to 01/03/05; full list of members (7 pages)
13 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 March 2004New director appointed (4 pages)
6 March 2004New director appointed (3 pages)
6 March 2004New director appointed (3 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (4 pages)
6 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (19 pages)
1 March 2004Incorporation (19 pages)