About

Registered Number: 02314735
Date of Incorporation: 08/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: St Margaret's House, 21 Old Ford Road, London, E2 9PL,

 

Nmc Recordings Ltd was registered on 08 November 1988 and has its registered office in London. We do not know the number of employees at the organisation. The current directors of the company are listed as Wright, Alexander Charles, Arumugam, Raj, Johns, Stephen Martin Hugh, Lee, Richard, Newbould, Jacqueline Anne, Serota, Judith, Sommer, Ariel, Rushton, Anne Margaret, Vlcek, Hannah, Anderton, Elizabeth Ruth, Bedford, David Vickerman, Colleran, William Martin, Elliott, Graham, Foster, Steven James, Fries, Richard James, Graham, Cathryn Judith, Karlsson, Stacey-rebekka, Keyani, Soheila, Matthews, Colin Herbert, Mckeon, Edward John, Nelson, Caroline, Northcott, Bayan, Periton, Noel Macdonald, Rodwell, Lee, Shoylekov, Richard Ivan, Smith, David Philip, Smith, Edward, Susskind, Janis Elizabeth, Wakefield, Peter David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUMUGAM, Raj 23 January 2015 - 1
JOHNS, Stephen Martin Hugh 19 September 2012 - 1
LEE, Richard 13 May 2019 - 1
NEWBOULD, Jacqueline Anne 11 November 2015 - 1
SEROTA, Judith 01 September 2019 - 1
SOMMER, Ariel 23 April 2018 - 1
ANDERTON, Elizabeth Ruth 23 January 2015 05 February 2020 1
BEDFORD, David Vickerman N/A 31 January 1994 1
COLLERAN, William Martin 01 October 1992 13 January 2004 1
ELLIOTT, Graham 24 April 2007 28 March 2019 1
FOSTER, Steven James 13 October 2004 06 May 2010 1
FRIES, Richard James 09 January 2002 05 February 2020 1
GRAHAM, Cathryn Judith 09 June 1998 29 February 2012 1
KARLSSON, Stacey-Rebekka 14 May 2013 26 February 2014 1
KEYANI, Soheila 14 July 2008 06 May 2010 1
MATTHEWS, Colin Herbert N/A 16 December 1992 1
MCKEON, Edward John 19 September 2012 05 February 2020 1
NELSON, Caroline 24 June 2016 21 September 2020 1
NORTHCOTT, Bayan N/A 06 May 2010 1
PERITON, Noel Macdonald N/A 17 January 2005 1
RODWELL, Lee 27 November 2013 24 September 2018 1
SHOYLEKOV, Richard Ivan 06 April 2011 31 December 2014 1
SMITH, David Philip 14 May 2013 25 April 2017 1
SMITH, Edward 23 July 2003 01 November 2005 1
SUSSKIND, Janis Elizabeth N/A 01 October 1992 1
WAKEFIELD, Peter David 20 May 2009 07 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Alexander Charles 05 October 2020 - 1
RUSHTON, Anne Margaret 05 December 2014 05 October 2020 1
VLCEK, Hannah 27 November 2013 05 December 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP03 - Appointment of secretary 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 13 August 2018
AA01 - Change of accounting reference date 11 July 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 December 2017
AD01 - Change of registered office address 05 October 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 08 December 2016
AP01 - Appointment of director 18 November 2016
CS01 - N/A 18 November 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 29 December 2015
AR01 - Annual Return 29 December 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AP03 - Appointment of secretary 05 December 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 06 December 2013
AP03 - Appointment of secretary 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AD01 - Change of registered office address 06 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AP03 - Appointment of secretary 06 December 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
RP04 - N/A 10 April 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 11 November 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 November 2000
287 - Change in situation or address of Registered Office 24 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 11 December 1998
287 - Change in situation or address of Registered Office 04 September 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
288 - N/A 14 February 1994
AA - Annual Accounts 04 February 1994
288 - N/A 18 January 1994
RESOLUTIONS - N/A 21 December 1993
MEM/ARTS - N/A 21 December 1993
363s - Annual Return 16 November 1993
288 - N/A 11 May 1993
CERTNM - Change of name certificate 11 March 1993
363s - Annual Return 04 December 1992
288 - N/A 19 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 08 June 1992
363a - Annual Return 02 December 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
AUD - Auditor's letter of resignation 18 October 1991
287 - Change in situation or address of Registered Office 17 October 1991
288 - N/A 17 October 1991
AA - Annual Accounts 17 April 1991
287 - Change in situation or address of Registered Office 15 April 1991
288 - N/A 11 March 1991
363a - Annual Return 11 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1989
NEWINC - New incorporation documents 08 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.