THE NOTTING HILL MUSIC GROUP LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-29 to 2024-12-28

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

25/03/2525 March 2025 Satisfaction of charge 2 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 1 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 3 in full

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 128 City Road London EC1V 2NX on 2023-11-30

View Document

16/06/2316 June 2023 Director's details changed for Mr David Loader on 2022-09-09

View Document

16/06/2316 June 2023 Change of details for Mr David Loader as a person with significant control on 2022-09-09

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

16/06/2316 June 2023 Appointment of Barbara Ann Loader as a director on 2022-07-01

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-30 to 2021-12-29

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

24/06/2124 June 2021 Director's details changed for Mr Andrew John Mcqueen on 2020-10-20

View Document

24/06/2124 June 2021 Change of details for Andrew John Mcqueen as a person with significant control on 2020-10-20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCQUEEN / 01/09/2014

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCQUEEN / 26/05/2015

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM RUSSELL SQARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EH

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 50000

View Document

21/06/1321 June 2013 SOLVENCY STATEMENT DATED 05/06/13

View Document

21/06/1321 June 2013 REDUCE ISSUED CAPITAL 05/06/2013

View Document

21/06/1321 June 2013 STATEMENT BY DIRECTORS

View Document

21/06/1321 June 2013 SUB-DIVISION 05/06/13

View Document

21/06/1321 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 40002

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CHALCRAFT

View Document

08/04/138 April 2013 REREG PLC TO PRI; RES02 PASS DATE:08/04/2013

View Document

08/04/138 April 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

08/04/138 April 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/04/138 April 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHALCRAFT / 01/10/2009

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/12/958 December 1995 ACQUISITIONOF SHARES 31/10/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 APPLICATION COMMENCE BUSINESS

View Document

21/11/9521 November 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/10/9518 October 1995 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