London
NW2 2AZ
Director Name | Mr Simon Nicholas Checketts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Secretary Name | Mr Simon Nicholas Checketts |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mr Glenn Gretlund |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Website | www.notnowmusic.com |
---|
Registered Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | Simon Nicholas Checketts 45.00% Ordinary |
---|---|
450 at £1 | Trevor Reidy 45.00% Ordinary |
100 at £1 | Glenn Gretlund 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,336,450 |
Cash | £1,009,615 |
Current Liabilities | £633,641 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
21 September 2018 | Delivered on: 24 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 5 hawthorn business park, 165 granville road, london NW2 2AZ. Outstanding |
---|---|
10 September 2018 | Delivered on: 13 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 November 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
7 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
11 October 2018 | Registered office address changed from 10 Falcon Park Neasden Lane London NW10 1RZ to Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 11 October 2018 (1 page) |
24 September 2018 | Registration of charge 055187040002, created on 21 September 2018 (7 pages) |
13 September 2018 | Registration of charge 055187040001, created on 10 September 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Director's details changed for Mr Glenn Gretlund on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Glenn Gretlund on 27 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (1 page) |
29 March 2017 | Secretary's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (1 page) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 January 2016 | Director's details changed for Mr Trevor Reidy on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Trevor Reidy on 18 January 2016 (2 pages) |
7 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 September 2015 | Registered office address changed from 4-5 Loveridge Mews London NW6 2DP to 10 Falcon Park Neasden Lane London NW10 1RZ on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 4-5 Loveridge Mews London NW6 2DP to 10 Falcon Park Neasden Lane London NW10 1RZ on 18 September 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2014 | Director's details changed for Mr Glenn Gretlund on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Glenn Gretlund on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Glenn Gretlund on 8 December 2014 (2 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Glenn Gretlund on 12 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Glenn Gretlund on 12 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 November 2008 | Director appointed glenn gretlund (2 pages) |
27 November 2008 | Director appointed glenn gretlund (2 pages) |
18 September 2008 | Ad 04/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
18 September 2008 | Ad 04/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 September 2007 | Return made up to 26/07/07; no change of members
|
18 September 2007 | Return made up to 26/07/07; no change of members
|
5 July 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
5 July 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
12 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 30 city road london EC1Y 2AB (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 30 city road london EC1Y 2AB (1 page) |
3 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2006 | Withdrawal of application for striking off (1 page) |
2 October 2006 | Withdrawal of application for striking off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
26 July 2005 | Incorporation (17 pages) |
26 July 2005 | Incorporation (17 pages) |