NMC RECORDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNMC RECORDINGS LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02314735
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NMC RECORDINGS LTD.?

    • Sound recording and music publishing activities (59200) / Information and communication

    Where is NMC RECORDINGS LTD. located?

    Registered Office Address
    St Margaret's House
    21 Old Ford Road
    E2 9PL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NMC RECORDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    NEW MUSIC CASSETTES LIMITEDNov 08, 1988Nov 08, 1988

    What are the latest accounts for NMC RECORDINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NMC RECORDINGS LTD.?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for NMC RECORDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Jacqueline Anne Newbould on Apr 07, 2026

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Barbara Baska on Nov 11, 2025

    2 pagesCH01

    Appointment of Ms Barbara Baska as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Ms Naomi Wellings as a director on Feb 10, 2025

    2 pagesAP01

    Appointment of Mr Chris O'reilly as a director on Feb 10, 2025

    2 pagesAP01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Lee as a director on Nov 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    32 pagesAA

    Director's details changed for Mr Raj Arumugam on Apr 08, 2024

    2 pagesCH01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Freya Morgan as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Lesley Baliga as a director on May 15, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    31 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Helen Mary Barbara Sprott as a secretary on Dec 16, 2022

    1 pagesTM02

    Termination of appointment of Alexander Charles Wright as a secretary on Aug 23, 2022

    1 pagesTM02

    Appointment of Ms Helen Mary Barbara Sprott as a secretary on Aug 23, 2022

    2 pagesAP03

    Appointment of Ms Emily Granozio as a director on Aug 01, 2022

    2 pagesAP01

    Appointment of Ms Freya Morgan as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Christina Coker as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Ms Lesley Baliga as a director on Feb 07, 2022

    2 pagesAP01

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of NMC RECORDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARUMUGAM, Raj
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish194996230002
    BASKA, Barbara
    Old Ford Road
    E2 9PL London
    Nmc Recordings, St. Margaret's House
    England
    Director
    Old Ford Road
    E2 9PL London
    Nmc Recordings, St. Margaret's House
    England
    EnglandBritish342460980002
    GRANOZIO, Emily
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    ScotlandBritish298624820001
    JOHNS, Stephen Martin Hugh
    Bridge Road
    Ickford
    HP18 9HX Aylesbury
    6
    Buckinghamshire
    United Kingdom
    Director
    Bridge Road
    Ickford
    HP18 9HX Aylesbury
    6
    Buckinghamshire
    United Kingdom
    United KingdomBritish172212720001
    NEWBOULD, Jacqueline Anne
    Henry Bell Street
    G84 7HL Helensburgh
    27a
    Scotland
    Director
    Henry Bell Street
    G84 7HL Helensburgh
    27a
    Scotland
    ScotlandBritish75438170002
    O'REILLY, Chris
    Holly Walk
    CV32 4NN Leamington Spa
    23-25
    England
    Director
    Holly Walk
    CV32 4NN Leamington Spa
    23-25
    England
    EnglandBritish339590310001
    POTTS, Christopher John
    Pemberton Close
    AL1 2JS St Albans
    11
    Hertfordshire
    Director
    Pemberton Close
    AL1 2JS St Albans
    11
    Hertfordshire
    EnglandBritish132687090001
    SINCLAIR, Terence Rhodes
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish64810160002
    WELLINGS, Naomi
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish341706550001
    CARTER, Peter Alan
    84 Broom Road
    TW11 9NY Teddington
    Middlesex
    Secretary
    84 Broom Road
    TW11 9NY Teddington
    Middlesex
    British7546930002
    RUSHTON, Anne Margaret
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Secretary
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    193248680001
    SPROTT, Helen Mary Barbara
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Secretary
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    299348620001
    VLCEK, Hannah
    c/o Nmc Recordings Ltd
    Floor South Wing
    Somerset House Strand
    WC2R 1LA London
    3rd
    England
    Secretary
    c/o Nmc Recordings Ltd
    Floor South Wing
    Somerset House Strand
    WC2R 1LA London
    3rd
    England
    183472740001
    WRIGHT, Alexander Charles
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Secretary
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    274996320001
    ANDERTON, Elizabeth Ruth
    Elthorne Park Road
    W7 2JH London
    93
    England
    Director
    Elthorne Park Road
    W7 2JH London
    93
    England
    United KingdomBritish195090130001
    ARKLE, Genevieve Robyn, Dr
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish284081440001
    BALIGA, Lesley
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish292668450001
    BEDFORD, David Vickerman
    39 Shakespeare Road
    NW7 4BA London
    Director
    39 Shakespeare Road
    NW7 4BA London
    British20465770001
    COKER, Christina
    Bedford Street
    PE19 1AX St. Neots
    40
    England
    Director
    Bedford Street
    PE19 1AX St. Neots
    40
    England
    EnglandBritish45026890003
    COLLERAN, William Martin
    Yew House Hascombe Road
    Munstead
    GU8 4AA Godalming
    Surrey
    Director
    Yew House Hascombe Road
    Munstead
    GU8 4AA Godalming
    Surrey
    British52958680007
    ELLIOTT, Graham
    34 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    Director
    34 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    United KingdomBritish121197290001
    FOSTER, Steven James
    Swandown
    Axford
    SN8 2EX Marlborough
    Wiltshire
    Director
    Swandown
    Axford
    SN8 2EX Marlborough
    Wiltshire
    EnglandBritish69028400002
    FRIES, Richard James
    10 Broxash Road
    SW11 6AB London
    Director
    10 Broxash Road
    SW11 6AB London
    United KingdomBritish34598800001
    GRAHAM, Cathryn Judith
    5 Tancred Road
    N4 1EH London
    Director
    5 Tancred Road
    N4 1EH London
    EnglandBritish59099760001
    GRAHAM, Gillian Elaine
    Finers Stephens Innocent
    179 Great Portland Street
    W1W 5LS London
    Director
    Finers Stephens Innocent
    179 Great Portland Street
    W1W 5LS London
    United KingdomBritish159828330001
    KARLSSON, Stacey-Rebekka
    Floor South Wing
    Somerset House Strand
    WC2R 1LA London
    3rd
    England
    Director
    Floor South Wing
    Somerset House Strand
    WC2R 1LA London
    3rd
    England
    United KingdomBritish183473980001
    KEYANI, Soheila
    Block T
    Peabody Estate Duchy Street
    SE1 8EA London
    Flat 8
    United Kingdom
    Director
    Block T
    Peabody Estate Duchy Street
    SE1 8EA London
    Flat 8
    United Kingdom
    EnglandBritish130472500001
    LEE, Richard
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandEnglish258474360001
    MATTHEWS, Colin Herbert
    3 Manchuria Road
    SW11 6AF London
    Director
    3 Manchuria Road
    SW11 6AF London
    United KingdomBritish5359470001
    MCKEON, Edward John
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandUnited Kingdom77567250001
    MORGAN, Freya
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish298624630001
    NELSON, Caroline
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    United KingdomBritish210030270001
    NORTHCOTT, Bayan
    15 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    Director
    15 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    EnglandBritish20465790002
    PERITON, Noel Macdonald
    14 Claremont Avenue
    KT10 9JD Esher
    Surrey
    Director
    14 Claremont Avenue
    KT10 9JD Esher
    Surrey
    EnglandBritish14151060002
    RODWELL, Lee
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish193040490001

    What are the latest statements on persons with significant control for NMC RECORDINGS LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0