- Company Overview for NSM MUSIC LIMITED (00924069)
- Filing history for NSM MUSIC LIMITED (00924069)
- People for NSM MUSIC LIMITED (00924069)
- Charges for NSM MUSIC LIMITED (00924069)
- More for NSM MUSIC LIMITED (00924069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2017 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN on 3 October 2017 | |
03 Oct 2017 | AP03 | Appointment of Mr. Peter Rankin Sandringham as a secretary on 3 October 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 3 October 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 19 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
08 Aug 2017 | AP01 | Appointment of George Pinos as a director on 21 July 2017 | |
08 Aug 2017 | AP01 | Appointment of Michael Maas as a director on 21 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Brandon Richard Bezzant as a director on 21 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Michael Phillip Santoni as a director on 21 July 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Michael Phillip Santoni on 8 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Brandon Richard Bezzant on 8 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Brandon Richard Bezzant as a director on 8 February 2017 | |
15 Feb 2017 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 8 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from Unit 4 Maple Park Lowfields Avenue Leeds Yorkshire LS12 6HH to 21 st. Thomas Street Bristol Avon BS1 6JS on 15 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Baljinder Singh Sanghera as a director on 8 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Gurbakhash Singh Sanghera as a director on 8 February 2016 | |
15 Feb 2017 | AP01 | Appointment of Michael Phillip Santoni as a director on 8 February 2017 | |
08 Feb 2017 | MR04 | Satisfaction of charge 009240690012 in full | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
20 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Oct 2014 | MR01 | Registration of charge 009240690012, created on 17 October 2014 | |
22 Oct 2014 | MR04 | Satisfaction of charge 10 in full |