NBR MUSIC LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Change of details for Mr Shahid Khan as a person with significant control on 2025-10-17 |
| 08/10/258 October 2025 New | Director's details changed for Mr Andrew Simms on 2025-10-08 |
| 03/10/253 October 2025 New | Appointment of Mr Andrew Simms as a director on 2025-10-01 |
| 17/09/2517 September 2025 New | Cessation of Andrew Simms as a person with significant control on 2025-09-16 |
| 17/09/2517 September 2025 New | Notification of Shahid Khan as a person with significant control on 2025-09-16 |
| 16/09/2516 September 2025 New | Termination of appointment of Andrew Simms as a director on 2025-09-16 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-15 with updates |
| 14/08/2514 August 2025 | Appointment of Mr Shahid Khan as a director on 2025-08-11 |
| 05/06/255 June 2025 | Termination of appointment of Shahid Khan as a director on 2025-06-05 |
| 05/06/255 June 2025 | Notification of Andrew Simms as a person with significant control on 2025-06-05 |
| 05/06/255 June 2025 | Cessation of Shahid Khan as a person with significant control on 2025-06-05 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
| 02/06/252 June 2025 | Director's details changed for Mr Andrew Simms on 2025-06-02 |
| 30/05/2530 May 2025 | Appointment of Mr Andrew Simms as a director on 2025-05-30 |
| 30/05/2530 May 2025 | Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to 78 York Street York Street London W1H 1DP on 2025-05-30 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 03/02/213 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
| 08/04/198 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
| 05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 07/07/157 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 24/07/1424 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 24/07/1424 July 2014 | COMPANY NAME CHANGED NAUGHTYBOY RECORDINGS LIMITED CERTIFICATE ISSUED ON 24/07/14 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 15/07/1315 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 12/09/1212 September 2012 | COMPANY NAME CHANGED BAYBELL LIMITED CERTIFICATE ISSUED ON 12/09/12 |
| 10/09/1210 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 5 HARLEY PLACE LONDON W1G 8QD UNITED KINGDOM |
| 13/07/1213 July 2012 | TERMINATE DIR APPOINTMENT |
| 12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 12/07/1212 July 2012 | DIRECTOR APPOINTED MR SHAHID KHAN |
| 02/07/122 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company