NBR MUSIC LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewChange of details for Mr Shahid Khan as a person with significant control on 2025-10-17

View Document

08/10/258 October 2025 NewDirector's details changed for Mr Andrew Simms on 2025-10-08

View Document

03/10/253 October 2025 NewAppointment of Mr Andrew Simms as a director on 2025-10-01

View Document

17/09/2517 September 2025 NewCessation of Andrew Simms as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewNotification of Shahid Khan as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewTermination of appointment of Andrew Simms as a director on 2025-09-16

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

14/08/2514 August 2025 Appointment of Mr Shahid Khan as a director on 2025-08-11

View Document

05/06/255 June 2025 Termination of appointment of Shahid Khan as a director on 2025-06-05

View Document

05/06/255 June 2025 Notification of Andrew Simms as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Cessation of Shahid Khan as a person with significant control on 2025-06-05

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Andrew Simms on 2025-06-02

View Document

30/05/2530 May 2025 Appointment of Mr Andrew Simms as a director on 2025-05-30

View Document

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

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/02/213 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED NAUGHTYBOY RECORDINGS LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED BAYBELL LIMITED CERTIFICATE ISSUED ON 12/09/12

View Document

10/09/1210 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 5 HARLEY PLACE LONDON W1G 8QD UNITED KINGDOM

View Document

13/07/1213 July 2012 TERMINATE DIR APPOINTMENT

View Document

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

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR SHAHID KHAN

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information