- Company Overview for NSM MUSIC GROUP LIMITED (04018668)
- Filing history for NSM MUSIC GROUP LIMITED (04018668)
- People for NSM MUSIC GROUP LIMITED (04018668)
- Charges for NSM MUSIC GROUP LIMITED (04018668)
- More for NSM MUSIC GROUP LIMITED (04018668)
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
|
|
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
|
|
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
|
|
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 |