About

Registered Number: 00924069
Date of Incorporation: 01/12/1967 (56 years and 4 months ago)
Company Status: Active
Registered Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN,

 

Nsm Music Ltd was founded on 01 December 1967 and are based in Maidenhead, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Sandringham, Peter Rankin, Sacranie, Sameer Farouk, Beckman, Wilfried, Gans, Alfred, Kuhl, Thomas, Kuhn, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKMAN, Wilfried N/A 03 April 1995 1
GANS, Alfred 01 May 1995 18 July 2000 1
KUHL, Thomas 01 September 1996 31 October 1999 1
KUHN, Peter N/A 31 August 1996 1
Secretary Name Appointed Resigned Total Appointments
SANDRINGHAM, Peter Rankin 03 October 2017 - 1
SACRANIE, Sameer Farouk 23 November 2006 01 December 2012 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 August 2019
MR04 - N/A 12 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 08 March 2018
PSC05 - N/A 31 October 2017
AA - Annual Accounts 24 October 2017
PSC05 - N/A 16 October 2017
AD01 - Change of registered office address 03 October 2017
AP03 - Appointment of secretary 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
AD01 - Change of registered office address 19 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 15 February 2017
AP04 - Appointment of corporate secretary 15 February 2017
AD01 - Change of registered office address 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
MR04 - N/A 08 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 March 2015
MR01 - N/A 22 October 2014
MR04 - N/A 22 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 May 2013
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 02 November 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 18 March 2008
395 - Particulars of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
395 - Particulars of a mortgage or charge 09 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
395 - Particulars of a mortgage or charge 19 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363s - Annual Return 27 March 2001
MEM/ARTS - N/A 06 September 2000
MEM/ARTS - N/A 16 August 2000
CERTNM - Change of name certificate 14 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
AUD - Auditor's letter of resignation 02 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 22 September 1998
AUD - Auditor's letter of resignation 27 July 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 06 February 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 20 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
363s - Annual Return 23 January 1996
288 - N/A 15 May 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 24 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 13 July 1993
RESOLUTIONS - N/A 02 April 1993
123 - Notice of increase in nominal capital 02 April 1993
363b - Annual Return 19 March 1993
288 - N/A 15 October 1992
AA - Annual Accounts 29 April 1992
363a - Annual Return 10 March 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 09 May 1991
395 - Particulars of a mortgage or charge 02 May 1991
395 - Particulars of a mortgage or charge 19 February 1991
CERTNM - Change of name certificate 20 December 1990
CERTNM - Change of name certificate 20 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1990
287 - Change in situation or address of Registered Office 21 September 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 11 May 1989
AA - Annual Accounts 06 April 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 28 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1986
288 - N/A 22 September 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 01 December 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Fully Satisfied

N/A

Deed of deposit 17 September 2007 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

All assets debenture 20 July 2006 Fully Satisfied

N/A

Debenture 18 March 2005 Fully Satisfied

N/A

Debenture 18 July 2000 Fully Satisfied

N/A

Single debenture 01 May 1996 Fully Satisfied

N/A

Deed of rent deposit 01 May 1991 Outstanding

N/A

Mortgage debenture 11 February 1991 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 17 December 1985 Fully Satisfied

N/A

Mortgage 18 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.