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.
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 |
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 |
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 |