About

Registered Number: 04753783
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 Coleby Path, London, SE5 7SN,

 

Having been setup in 2003, Nasha Records Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. The business has 3 directors listed as Ahmed, Sobur, Ahmed, Sobur, Jamil, Zahid Qaisor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Sobur 06 May 2003 - 1
JAMIL, Zahid Qaisor 06 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Sobur 06 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH03 - Change of particulars for secretary 04 June 2020
AD01 - Change of registered office address 04 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 12 April 2018
AD01 - Change of registered office address 21 March 2018
PSC04 - N/A 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 03 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 19 April 2011
DISS40 - Notice of striking-off action discontinued 27 October 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 18 June 2004
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.