Advanced company searchLink opens in new window

NSM MUSIC LIMITED

Company number 00924069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,001
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
  • GBP 1,001
22 Oct 2014 MR01 Registration of charge 009240690012, created on 17 October 2014
22 Oct 2014 MR04 Satisfaction of charge 10 in full