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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS | Secretary | 01 April 2023 | Active |
1 Braga Circuit, Hong Kong, China, SAR | Director | 30 March 1993 | Active |
3rd Floor Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS | Director | 16 August 2021 | Active |
34 Earlswood Road, Redhill, RH1 6HW | Secretary | 01 October 1997 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 12 June 1991 | Active |
Craven House 121 Kingsway, London, WC2B 6NX | Secretary | 12 June 1991 | Active |
4 Leith Road, Epsom, KT17 1DA | Secretary | 13 March 2003 | Active |
Hazelhurst, The Marlpit, Wadhurst, TN5 6UN | Secretary | 01 October 2000 | Active |
22 Cheverton Road, London, N19 3AY | Secretary | 01 August 1992 | Active |
34 Earlswood Road, Redhill, RH1 6HW | Director | 01 October 1997 | Active |
Unit 8, Salbrook Rd Industrial Estate, Salbrook Road, Salfords, United Kingdom, RH1 5GJ | Director | 01 July 2016 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 June 1991 | Active |
Craven House 121 Kingsway, London, WC2B 6NX | Director | 12 June 1991 | Active |
7 Crimicar Drive, Sheffield, S10 4EF | Director | 25 January 1993 | Active |
82 Dovers Green Road, Reigate, RH2 8BT | Director | 17 June 1991 | Active |
Eksta Angeby, Fellingsbro, Sweden, | Director | 01 October 1997 | Active |
22 Cheverton Road, London, N19 3AY | Director | 12 June 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Appoint person secretary company with name date. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.