UKBizDB.co.uk

NAXOS MUSIC UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Naxos Music Uk Limited. The company was founded 32 years ago and was given the registration number 02619679. The firm's registered office is in SALFORDS. You can find them at Unit 8 Salbrook Rd Industrial Estate, Salbrook Road, Salfords, Surrey. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:NAXOS MUSIC UK LIMITED
Company Number:02619679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Office Address & Contact

Registered Address:Unit 8 Salbrook Rd Industrial Estate, Salbrook Road, Salfords, Surrey, United Kingdom, RH1 5GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS

Secretary01 April 2023Active
1 Braga Circuit, Hong Kong, China, SAR

Director30 March 1993Active
3rd Floor Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS

Director16 August 2021Active
34 Earlswood Road, Redhill, RH1 6HW

Secretary01 October 1997Active
120 East Road, London, N1 6AA

Nominee Secretary12 June 1991Active
Craven House 121 Kingsway, London, WC2B 6NX

Secretary12 June 1991Active
4 Leith Road, Epsom, KT17 1DA

Secretary13 March 2003Active
Hazelhurst, The Marlpit, Wadhurst, TN5 6UN

Secretary01 October 2000Active
22 Cheverton Road, London, N19 3AY

Secretary01 August 1992Active
34 Earlswood Road, Redhill, RH1 6HW

Director01 October 1997Active
Unit 8, Salbrook Rd Industrial Estate, Salbrook Road, Salfords, United Kingdom, RH1 5GJ

Director01 July 2016Active
120 East Road, London, N1 6AA

Nominee Director12 June 1991Active
Craven House 121 Kingsway, London, WC2B 6NX

Director12 June 1991Active
7 Crimicar Drive, Sheffield, S10 4EF

Director25 January 1993Active
82 Dovers Green Road, Reigate, RH2 8BT

Director17 June 1991Active
Eksta Angeby, Fellingsbro, Sweden,

Director01 October 1997Active
22 Cheverton Road, London, N19 3AY

Director12 June 1991Active

People with Significant Control

Mr He Yu
Notified on:08 December 2020
Status:Active
Date of birth:June 1973
Nationality:Chinese
Country of residence:England
Address:3rd Floor Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Klaus Heymann
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:German
Country of residence:United Kingdom
Address:Unit 8, Salbrook Rd Industrial Estate, Salfords, United Kingdom, RH1 5GJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Resolution

Resolution.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type small.

Download
2018-02-13Address

Change registered office address company with date old address new address.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.