Date | Description |
2023-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-11 |
update statutory_documents ALTER ARTICLES 28/07/2022 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-30 |
delete company_previous_name NSM UK LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-07 |
update num_mort_outstanding 2 => 1 |
2019-04-07 |
update num_mort_satisfied 10 => 11 |
2019-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2017-11-07 |
delete address FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2017-11-07 |
insert address THE OLD COURTYARD 11 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 8JN |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update registered_address |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NSM MUSIC GROUP LIMITED / 03/10/2017 |
2017-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NSM MUSIC GROUP LIMITED / 16/10/2017 |
2017-10-07 |
delete address 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS |
2017-10-07 |
insert address FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2017-10-07 |
update registered_address |
2017-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2017 FROM
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
UNITED KINGDOM |
2017-10-03 |
update statutory_documents SECRETARY APPOINTED MR. PETER RANKIN SANDRINGHAM |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED |
2017-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM
21 ST. THOMAS STREET
BRISTOL
AVON
BS1 6JS |
2017-08-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED GEORGE PINOS |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL MAAS |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRANDON BEZZANT |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANTONI |
2017-04-27 |
delete address UNIT 4 MAPLE PARK LOWFIELDS AVENUE LEEDS YORKSHIRE LS12 6HH |
2017-04-27 |
insert address 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS |
2017-04-27 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2017-04-27 |
update num_mort_outstanding 3 => 2 |
2017-04-27 |
update num_mort_satisfied 9 => 10 |
2017-04-27 |
update registered_address |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRANDON RICHARD BEZZANT / 08/02/2017 |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP SANTONI / 08/02/2017 |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
UNIT 4 MAPLE PARK LOWFIELDS AVENUE
LEEDS
YORKSHIRE
LS12 6HH |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED BRANDON RICHARD BEZZANT |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PHILLIP SANTONI |
2017-02-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
2017-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALJINDER SANGHERA |
2017-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURBAKHASH SANGHERA |
2017-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009240690012 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-05-13 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-03-21 |
update statutory_documents 01/02/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-04-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-03-17 |
update statutory_documents 01/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update num_mort_charges 11 => 12 |
2014-11-07 |
update num_mort_satisfied 8 => 9 |
2014-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009240690012 |
2014-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-18 |
update statutory_documents 01/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-26 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-14 |
update statutory_documents 01/02/13 FULL LIST |
2012-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMEER SACRANIE |
2012-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHAMEER FAROUL SCRANIE / 24/04/2012 |
2012-04-17 |
update statutory_documents 01/02/12 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-03-15 |
update statutory_documents 01/02/11 FULL LIST |
2010-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-20 |
update statutory_documents 01/02/10 FULL LIST |
2009-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
UNIT 3, STADIUM WAY
ELLAND ROAD
LEEDS
WEST YORKSHIRE
LS11 0EW |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2007-07-04 |
update statutory_documents SECRETARY RESIGNED |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-08-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-11 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-14 |
update statutory_documents COMPANY NAME CHANGED
NSM UK LIMITED
CERTIFICATE ISSUED ON 15/08/00 |
2000-08-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-08-02 |
update statutory_documents ALTER MEM AND ARTS 18/07/00 |
2000-08-02 |
update statutory_documents RE PAYMENTS 18/07/00 |
2000-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-11 |
update statutory_documents RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-19 |
update statutory_documents RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS |
1998-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS |
1997-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-06 |
update statutory_documents RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS |
1996-12-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-12-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS |
1995-05-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-24 |
update statutory_documents RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS |
1994-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-19 |
update statutory_documents RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS |
1993-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-02 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/92 |
1993-04-02 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/92 |
1993-03-19 |
update statutory_documents RETURN MADE UP TO 01/02/93; CHANGE OF MEMBERS |
1992-10-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-10 |
update statutory_documents RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS |
1992-02-24 |
update statutory_documents RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS |
1992-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/91 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR |
1991-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-12-20 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/12/90 |
1990-12-20 |
update statutory_documents COMPANY NAME CHANGED
TIC-TAC-TOE LIMITED
CERTIFICATE ISSUED ON 21/12/90 |
1990-11-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 03/12 TO 31/12 |
1990-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/90 FROM:
2/4 STAFFORD STREET
LEEDS 10 |
1990-02-27 |
update statutory_documents RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS |
1990-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/89 |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS |
1989-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/88 |
1988-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/87 |
1988-03-16 |
update statutory_documents RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS |
1987-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/86 |
1987-07-28 |
update statutory_documents RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS |
1987-04-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-06-20 |
update statutory_documents RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS |
1986-06-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85 |
1967-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |