Background WavePink WaveYellow Wave

NMC RECORDINGS LTD. (02314735)

NMC RECORDINGS LTD. (02314735) is an active UK company. incorporated on 8 November 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. NMC RECORDINGS LTD. has been registered for 37 years. Current directors include ARUMUGAM, Raj, BASKA, Barbara, GRANOZIO, Emily and 6 others.

Company Number
02314735
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1988
Age
37 years
Address
St Margaret's House, London, E2 9PL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ARUMUGAM, Raj, BASKA, Barbara, GRANOZIO, Emily, JOHNS, Stephen Martin Hugh, NEWBOULD, Jacqueline Anne, O'REILLY, Chris, POTTS, Christopher John, SINCLAIR, Terence Rhodes, WELLINGS, Naomi
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMC RECORDINGS LTD.

NMC RECORDINGS LTD. is an active company incorporated on 8 November 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. NMC RECORDINGS LTD. was registered 37 years ago.(SIC: 59200)

Status

active

Active since 37 years ago

Company No

02314735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 8 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

NEW MUSIC CASSETTES LIMITED
From: 8 November 1988To: 12 March 1993
Contact
Address

St Margaret's House 21 Old Ford Road London, E2 9PL,

Previous Addresses

3rd Floor South Wing Somerset House Strand London WC2R 1LA
From: 6 December 2013To: 5 October 2017
Finers Stephens Innocent 179 Great Portland Street London W1W 5LS
From: 8 November 1988To: 6 December 2013
Timeline

49 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
May 11
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ARUMUGAM, Raj

Active
21 Old Ford Road, LondonE2 9PL
Born May 1976
Director
Appointed 23 Jan 2015

BASKA, Barbara

Active
Old Ford Road, LondonE2 9PL
Born August 1985
Director
Appointed 03 Nov 2025

GRANOZIO, Emily

Active
21 Old Ford Road, LondonE2 9PL
Born December 1990
Director
Appointed 01 Aug 2022

JOHNS, Stephen Martin Hugh

Active
Bridge Road, AylesburyHP18 9HX
Born February 1964
Director
Appointed 19 Sept 2012

NEWBOULD, Jacqueline Anne

Active
Milcote Road, SmethwickB67 5BG
Born August 1963
Director
Appointed 11 Nov 2015

O'REILLY, Chris

Active
Holly Walk, Leamington SpaCV32 4NN
Born April 1978
Director
Appointed 10 Feb 2025

POTTS, Christopher John

Active
Pemberton Close, St AlbansAL1 2JS
Born September 1976
Director
Appointed 14 Jul 2008

SINCLAIR, Terence Rhodes

Active
21 Old Ford Road, LondonE2 9PL
Born September 1962
Director
Appointed 26 Mar 2021

WELLINGS, Naomi

Active
21 Old Ford Road, LondonE2 9PL
Born April 1980
Director
Appointed 10 Feb 2025

CARTER, Peter Alan

Resigned
84 Broom Road, TeddingtonTW11 9NY
Secretary
Appointed N/A
Resigned 27 Nov 2013

RUSHTON, Anne Margaret

Resigned
21 Old Ford Road, LondonE2 9PL
Secretary
Appointed 05 Dec 2014
Resigned 05 Oct 2020

SPROTT, Helen Mary Barbara

Resigned
21 Old Ford Road, LondonE2 9PL
Secretary
Appointed 23 Aug 2022
Resigned 16 Dec 2022

VLCEK, Hannah

Resigned
Floor South Wing, LondonWC2R 1LA
Secretary
Appointed 27 Nov 2013
Resigned 05 Dec 2014

WRIGHT, Alexander Charles

Resigned
21 Old Ford Road, LondonE2 9PL
Secretary
Appointed 05 Oct 2020
Resigned 23 Aug 2022

ANDERTON, Elizabeth Ruth

Resigned
Elthorne Park Road, LondonW7 2JH
Born May 1973
Director
Appointed 23 Jan 2015
Resigned 05 Feb 2020

ARKLE, Genevieve Robyn, Dr

Resigned
21 Old Ford Road, LondonE2 9PL
Born October 1992
Director
Appointed 24 May 2021
Resigned 01 Dec 2021

BALIGA, Lesley

Resigned
21 Old Ford Road, LondonE2 9PL
Born March 1956
Director
Appointed 07 Feb 2022
Resigned 15 May 2023

BEDFORD, David Vickerman

Resigned
39 Shakespeare Road, LondonNW7 4BA
Born August 1937
Director
Appointed N/A
Resigned 31 Jan 1994

COKER, Christina

Resigned
Bedford Street, St. NeotsPE19 1AX
Born December 1953
Director
Appointed 08 Nov 2016
Resigned 01 Aug 2022

COLLERAN, William Martin

Resigned
Yew House Hascombe Road, GodalmingGU8 4AA
Born November 1929
Director
Appointed 01 Oct 1992
Resigned 13 Jan 2004

ELLIOTT, Graham

Resigned
34 Grange Road, Bishops StortfordCM23 5NQ
Born April 1961
Director
Appointed 24 Apr 2007
Resigned 28 Mar 2019

FOSTER, Steven James

Resigned
Swandown, MarlboroughSN8 2EX
Born April 1967
Director
Appointed 13 Oct 2004
Resigned 06 May 2010

FRIES, Richard James

Resigned
10 Broxash Road, LondonSW11 6AB
Born July 1940
Director
Appointed 09 Jan 2002
Resigned 05 Feb 2020

GRAHAM, Cathryn Judith

Resigned
5 Tancred Road, LondonN4 1EH
Born March 1955
Director
Appointed 09 Jun 1998
Resigned 29 Feb 2012

GRAHAM, Gillian Elaine

Resigned
Finers Stephens Innocent, LondonW1W 5LS
Born May 1965
Director
Appointed 15 Sept 2010
Resigned 11 May 2012

KARLSSON, Stacey-Rebekka

Resigned
Floor South Wing, LondonWC2R 1LA
Born October 1983
Director
Appointed 14 May 2013
Resigned 26 Feb 2014

KEYANI, Soheila

Resigned
Block T, LondonSE1 8EA
Born April 1964
Director
Appointed 14 Jul 2008
Resigned 06 May 2010

LEE, Richard

Resigned
21 Old Ford Road, LondonE2 9PL
Born May 1970
Director
Appointed 13 May 2019
Resigned 18 Nov 2024

MATTHEWS, Colin Herbert

Resigned
3 Manchuria Road, LondonSW11 6AF
Born February 1946
Director
Appointed N/A
Resigned 16 Dec 1992

MCKEON, Edward John

Resigned
21 Old Ford Road, LondonE2 9PL
Born March 1972
Director
Appointed 19 Sept 2012
Resigned 05 Feb 2020

MORGAN, Freya

Resigned
21 Old Ford Road, LondonE2 9PL
Born August 1995
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2023

NELSON, Caroline

Resigned
21 Old Ford Road, LondonE2 9PL
Born September 1989
Director
Appointed 24 Jun 2016
Resigned 21 Sept 2020

NORTHCOTT, Bayan

Resigned
15 Prebend Mansions, LondonW4 2LU
Born April 1940
Director
Appointed N/A
Resigned 06 May 2010

PERITON, Noel Macdonald

Resigned
14 Claremont Avenue, EsherKT10 9JD
Born December 1942
Director
Appointed N/A
Resigned 17 Jan 2005

RODWELL, Lee

Resigned
21 Old Ford Road, LondonE2 9PL
Born June 1980
Director
Appointed 27 Nov 2013
Resigned 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
10 April 2012
RP04RP04
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
287Change of Registered Office
Legacy
30 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Memorandum Articles
21 December 1993
MEM/ARTSMEM/ARTS
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Certificate Change Of Name Company
11 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
2 December 1991
363aAnnual Return
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Auditors Resignation Company
18 October 1991
AUDAUD
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
15 April 1991
287Change of Registered Office
Legacy
11 March 1991
288288
Legacy
11 March 1991
363aAnnual Return
Legacy
16 January 1989
224224
Incorporation Company
8 November 1988
NEWINCIncorporation