Company NameNot Now Music Limited
Company StatusActive
Company Number05518704
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Trevor Reidy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Director NameMr Simon Nicholas Checketts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Secretary NameMr Simon Nicholas Checketts
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Director NameMr Glenn Gretlund
Date of BirthMay 1977 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed01 November 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ

Contact

Websitewww.notnowmusic.com

Location

Registered AddressUnit 5 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Simon Nicholas Checketts
45.00%
Ordinary
450 at £1Trevor Reidy
45.00%
Ordinary
100 at £1Glenn Gretlund
10.00%
Ordinary

Financials

Year2014
Net Worth£1,336,450
Cash£1,009,615
Current Liabilities£633,641

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

21 September 2018Delivered 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 2018Delivered on: 13 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
7 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
11 October 2018Registered 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 2018Registration of charge 055187040002, created on 21 September 2018 (7 pages)
13 September 2018Registration of charge 055187040001, created on 10 September 2018 (9 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Director's details changed for Mr Glenn Gretlund on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Glenn Gretlund on 27 March 2017 (2 pages)
29 March 2017Secretary's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (1 page)
29 March 2017Secretary's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (1 page)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 January 2016Director's details changed for Mr Trevor Reidy on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Trevor Reidy on 18 January 2016 (2 pages)
7 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
7 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
7 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
18 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Director's details changed for Mr Glenn Gretlund on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Glenn Gretlund on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Glenn Gretlund on 8 December 2014 (2 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Director's details changed for Glenn Gretlund on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Director's details changed for Glenn Gretlund on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(6 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(6 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2008Director appointed glenn gretlund (2 pages)
27 November 2008Director appointed glenn gretlund (2 pages)
18 September 2008Ad 04/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
18 September 2008Ad 04/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
15 September 2008Return made up to 26/07/08; full list of members (4 pages)
15 September 2008Return made up to 26/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 September 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
5 July 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 October 2006Return made up to 26/07/06; full list of members (7 pages)
12 October 2006Return made up to 26/07/06; full list of members (7 pages)
11 October 2006Registered office changed on 11/10/06 from: 30 city road london EC1Y 2AB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 30 city road london EC1Y 2AB (1 page)
3 October 2006Compulsory strike-off action has been discontinued (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Compulsory strike-off action has been discontinued (1 page)
2 October 2006Withdrawal of application for striking off (1 page)
2 October 2006Withdrawal of application for striking off (1 page)
24 August 2006Application for striking-off (1 page)
24 August 2006Application for striking-off (1 page)
26 July 2005Incorporation (17 pages)
26 July 2005Incorporation (17 pages)