Advanced company searchLink opens in new window

NSM MUSIC GROUP LIMITED

Company number 04018668

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)
08 Feb 2017 MR04 Satisfaction of charge 040186680003 in full
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
22 Oct 2014 MR01 Registration of charge 040186680003, created on 17 October 2014
17 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,000
24 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
02 Oct 2012 TM02 Termination of appointment of Sameer Sacranie as a secretary
25 Apr 2012 CH03 Secretary's details changed for Mr Shameer Farouk Sacranie on 25 April 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Barry Kirby on 1 January 2010
25 Feb 2010 AA Accounts for a small company made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2009 363a Return made up to 21/07/09; full list of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from 3 stadium way leeds west yorkshire LS11 0EW
23 Oct 2008 AA Accounts for a small company made up to 31 December 2007