Background WavePink WaveYellow Wave

NOTTING HILL MUSIC (UK) LIMITED (02517090)

NOTTING HILL MUSIC (UK) LIMITED (02517090) is an active UK company. incorporated on 29 June 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. NOTTING HILL MUSIC (UK) LIMITED has been registered for 35 years. Current directors include LOADER, David, MCQUEEN, Andrew John.

Company Number
02517090
Status
active
Type
ltd
Incorporated
29 June 1990
Age
35 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LOADER, David, MCQUEEN, Andrew John
SIC Codes
90030, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTING HILL MUSIC (UK) LIMITED

NOTTING HILL MUSIC (UK) LIMITED is an active company incorporated on 29 June 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. NOTTING HILL MUSIC (UK) LIMITED was registered 35 years ago.(SIC: 90030, 96090)

Status

active

Active since 35 years ago

Company No

02517090

LTD Company

Age

35 Years

Incorporated 29 June 1990

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

HEADSTRONG MUSIC PUBLISHING LIMITED
From: 22 October 1993To: 11 January 1994
N T V MUSIC (U.K.) LIMITED
From: 29 June 1990To: 22 October 1993
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 2 September 2020To: 30 November 2023
150 Aldersgate Street London EC1A 4AB
From: 24 June 2015To: 2 September 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 29 June 1990To: 24 June 2015
Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
May 13
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCQUEEN, Andrew John

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 11 Oct 1993

LOADER, David

Active
City Road, LondonEC1V 2NX
Born November 1949
Director
Appointed 11 Oct 1993

MCQUEEN, Andrew John

Active
City Road, LondonEC1V 2NX
Born June 1964
Director
Appointed 11 Oct 1993

SUZUKI, Masatsugu

Resigned
30-12 Seijo 4-Chome, Tokyo 157
Secretary
Appointed N/A
Resigned 29 Jun 1994

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 01 Feb 1991
Resigned 11 Oct 1993

CHALCRAFT, Peter John

Resigned
9 Irwin Gardens, LondonNW10 3AN
Born April 1958
Director
Appointed 12 Sept 1997
Resigned 12 Apr 2013

MASUMORI, Nagashi

Resigned
920-7 Mogusa, Tokyo 191
Born January 1935
Director
Appointed 25 May 1993
Resigned 11 Oct 1994

NAKAMURA, Koichi

Resigned
5-6 Yonbancho, Tokyo 102FOREIGN
Born June 1935
Director
Appointed N/A
Resigned 25 May 1993

SUZUKI, Masatsugu

Resigned
30-12 Seijo 4-Chome, Tokyo 157
Born February 1937
Director
Appointed N/A
Resigned 11 Oct 1993

Persons with significant control

1

Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
7 July 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
30 October 2002
244244
Legacy
16 July 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288cChange of Particulars
Legacy
31 July 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
5 February 2001
244244
Legacy
28 July 2000
190190
Legacy
25 July 2000
363aAnnual Return
Legacy
25 July 2000
353353
Legacy
25 July 2000
190190
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 July 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363aAnnual Return
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
13 August 1996
287Change of Registered Office
Legacy
6 August 1996
363aAnnual Return
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
26 January 1996
244244
Legacy
28 July 1995
363x363x
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
26 October 1994
363x363x
Legacy
26 October 1994
288288
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Certificate Change Of Name Company
10 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1993
288288
Legacy
5 August 1993
363x363x
Legacy
17 July 1993
395Particulars of Mortgage or Charge
Legacy
12 August 1992
363x363x
Legacy
27 July 1992
353a353a
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
12 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
3 September 1991
353a353a
Legacy
31 July 1991
363b363b
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
123Notice of Increase in Nominal Capital
Legacy
29 May 1991
88(2)R88(2)R
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Legacy
24 May 1991
225(1)225(1)
Legacy
5 October 1990
288288
Legacy
17 July 1990
288288
Incorporation Company
29 June 1990
NEWINCIncorporation