About

Registered Number: 02619679
Date of Incorporation: 12/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Salbrook Rd Industrial Estate, Salbrook Road, Salfords, Surrey, RH1 5GJ,

 

Naxos Music Uk Ltd was established in 1991, it's status at Companies House is "Active". There are 10 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Naxos Music Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, David 01 July 2016 - 1
HEYMANN, Klaus 30 March 1993 - 1
ANDERSON, Anthony Daniel Ross 01 October 1997 30 June 2016 1
DELWIN SERVICES LIMITED 12 June 1991 30 March 1993 1
DENTON, David Michael 25 January 1993 08 October 1997 1
HAYSOM, Graham 17 June 1991 01 October 1997 1
LAGERQUIST, Hakan 01 October 1997 01 June 1999 1
LAWLOR, Andrew Fergus 12 June 1991 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Jonathan Raymond 13 March 2003 - 1
LANGEVELD, John Allen 01 October 2000 13 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 18 June 2020
MR01 - N/A 28 April 2020
RESOLUTIONS - N/A 01 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 07 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 12 June 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 11 July 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
395 - Particulars of a mortgage or charge 17 September 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 10 May 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 27 May 1998
RESOLUTIONS - N/A 01 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 1998
AA - Annual Accounts 17 March 1998
RESOLUTIONS - N/A 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
225 - Change of Accounting Reference Date 28 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 01 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 18 May 1995
395 - Particulars of a mortgage or charge 15 September 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 02 June 1994
363b - Annual Return 20 October 1993
288 - N/A 28 July 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 13 April 1993
288 - N/A 16 February 1993
363s - Annual Return 26 August 1992
288 - N/A 26 August 1992
287 - Change in situation or address of Registered Office 26 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2020 Outstanding

N/A

Debenture 10 September 2002 Outstanding

N/A

Debenture 12 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.