NSM MUSIC GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewNotification of a person with significant control statement

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

21/07/2521 July 2025 NewCessation of Ami Entertainment Network Llc as a person with significant control on 2022-07-28

View Document

04/06/254 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Martin John Agabeg as a director on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Appointment of Mr. Bernard Taylor as a secretary on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN United Kingdom to Unit 4 Maple Park Lowfields Avenue, Holbeck Leeds LS12 6HH on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Peter Rankin Sandringham as a secretary on 2024-11-21

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Michael Maas as a director on 2024-05-13

View Document

19/06/2419 June 2024 Appointment of Mr. Thomas Moreno as a director on 2024-05-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Notification of Ami Entertainment Network Llc as a person with significant control on 2022-07-28

View Document

28/07/2328 July 2023 Cessation of Alec Gores as a person with significant control on 2023-07-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/11/2126 November 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

03/10/173 October 2017 SECRETARY APPOINTED MR. PETER RANKIN SANDRINGHAM

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF BALJINDER SINGH SANGHERA AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF GURBAKHASH SINGH SANGHERA AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC GORES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED GEORGE PINOS

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MICHAEL MAAS

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRANDON BEZZANT

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANTONI

View Document

09/03/179 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 100000

View Document

02/03/172 March 2017 AUTH SHARES 03/02/2017

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR GURBAKHASH SANGHERA

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP SANTONI / 08/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON RICHARD BEZZANT / 08/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP SANTONI / 08/02/2017

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED BRANDON RICHARD BEZZANT

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MICHAEL PHILLIP SANTONI

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY KIRBY

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR BALJINDER SANGHERA

View Document

15/02/1715 February 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 4 MAPLE PARK LOWFIELDS AVENUE LEEDS YORKSHIRE LS12 6HH

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040186680003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040186680003

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/123 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY SAMEER SACRANIE

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SHAMEER FAROUK SACRANIE / 25/04/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

08/09/118 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/1012 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KIRBY / 01/01/2010

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3 STADIUM WAY LEEDS WEST YORKSHIRE LS11 0EW

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0816 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY GURDIP GURAM

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ADOPT ARTICLES 18/07/00

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 COMPANY NAME CHANGED NSM MUSIC LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 VARYING SHARE RIGHTS AND NAMES 18/07/00

View Document

02/08/002 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

02/08/002 August 2000 NC INC ALREADY ADJUSTED 18/07/00

View Document

02/08/002 August 2000 ADOPT ARTICLES 18/07/00

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 1 SUNDERLAND ROAD LONDON SE23 2PS

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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