UKBizDB.co.uk

NSM MUSIC GROUP LIMITED

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

This company is commonly known as Nsm Music Group Limited. The company was founded 23 years ago and was given the registration number 04018668. The firm's registered office is in MAIDENHEAD. You can find them at The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NSM MUSIC GROUP LIMITED
Company Number:04018668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom, SL6 8JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JN

Secretary03 October 2017Active
4147, Eastern Ave., Se Suite 200, Grand Rapids, United States,

Director21 July 2017Active
4147, Eastern Ave. Se, Suite 200, Grand Rapids, United States, 49508

Director21 July 2017Active
3 Stanstead Close, Hayesford Park, Bromley, BR2 9DS

Secretary09 February 2005Active
15 Kingfisher Reach, Collingham, Leeds, LS22 5LX

Secretary21 June 2000Active
The Orchard, 63 Naseby Road, Leicester, LE4 9FH

Secretary23 November 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 June 2000Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary08 February 2017Active
7701, Forsyth Boulevard, Suite 600, St. Louis, Usa, 63105

Director08 February 2017Active
3 Stanstead Close, Hayesford Park, Bromley, BR2 9DS

Director09 February 2005Active
1575 W.Hundley Street, Hoffmann Estates, Illinois, Usa,

Director18 July 2000Active
25 Rosedale, Pannal, Harrogate, HG3 1LB

Director21 June 2000Active
15 Kingfisher Reach, Collingham, Leeds, LS22 5LX

Director21 June 2000Active
Knighton Grange, Knighton Grange Road, Oadby, LE2 2LF

Director12 February 2005Active
Thurcaston Grange, 94 Rectory Lane, Thurcaston, LE7 7JQ

Director18 July 2000Active
7701, Forsyth Boulevard, Suite 600, St. Louis, Usa, 63105

Director08 February 2017Active
1620 Sunnyside Avenue, Westchester, Illinois, Usa,

Director18 July 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 June 2000Active

People with Significant Control

Ami Entertainment Network Llc
Notified on:28 July 2022
Status:Active
Country of residence:United States
Address:251 Little Falls Drive, C/O Corporation Service Company, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Alec Gores
Notified on:21 July 2017
Status:Active
Date of birth:March 1953
Nationality:American
Country of residence:United Kingdom
Address:The Old Courtyard, 11 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Baljinder Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:21, St Thomas Street, Bristol, BS1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Gurbakhash Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:21, St Thomas Street, Bristol, BS1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Address

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

Download
2017-10-03Officers

Appoint person secretary company with name date.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download
2017-09-19Address

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

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.