About

Registered Number: 03309874
Date of Incorporation: 24/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Harmony House, Unit 3c Blyth Road Industrial Estate, Halesworth, Suffolk, IP19 8EN,

 

Founded in 1997, New World Music Ltd has its registered office in Halesworth, it's status in the Companies House registry is set to "Active". Brightman, Paul David, Nind, Adrian Philip, Smith, Stephen, Worgan, Neil Forester are listed as the directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTMAN, Paul David 12 August 2005 08 March 2013 1
NIND, Adrian Philip 12 August 2005 11 August 2006 1
SMITH, Stephen 21 October 2003 07 April 2004 1
WORGAN, Neil Forester 24 January 1997 26 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 23 October 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 November 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
SH19 - Statement of capital 28 January 2010
RESOLUTIONS - N/A 13 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2010
CAP-SS - N/A 13 January 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 05 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 16 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 April 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 17 November 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
123 - Notice of increase in nominal capital 14 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
MISC - Miscellaneous document 28 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 06 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 November 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 14 February 2003
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2001
395 - Particulars of a mortgage or charge 19 July 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 25 February 2000
395 - Particulars of a mortgage or charge 13 July 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 25 November 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 19 February 1998
287 - Change in situation or address of Registered Office 01 April 1997
287 - Change in situation or address of Registered Office 17 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1997
123 - Notice of increase in nominal capital 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
395 - Particulars of a mortgage or charge 25 February 1997
CERTNM - Change of name certificate 19 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2015 Outstanding

N/A

Security assignment 16 July 2001 Fully Satisfied

N/A

A security assignment 28 June 1999 Fully Satisfied

N/A

Debenture 11 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.