Background WavePink WaveYellow Wave

THE NOTTING HILL MUSIC GROUP LIMITED (03115318)

THE NOTTING HILL MUSIC GROUP LIMITED (03115318) is an active UK company. incorporated on 18 October 1995. with registered office in Welling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE NOTTING HILL MUSIC GROUP LIMITED has been registered for 30 years. Current directors include KILTIE, William Andrew, LOADER, Barbara Ann, LOADER, David and 1 others.

Company Number
03115318
Status
active
Type
ltd
Incorporated
18 October 1995
Age
30 years
Address
19 Welling High Street, Welling, DA16 1TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KILTIE, William Andrew, LOADER, Barbara Ann, LOADER, David, MCQUEEN, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOTTING HILL MUSIC GROUP LIMITED

THE NOTTING HILL MUSIC GROUP LIMITED is an active company incorporated on 18 October 1995 with the registered office located in Welling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE NOTTING HILL MUSIC GROUP LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03115318

LTD Company

Age

30 Years

Incorporated 18 October 1995

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

THE NOTTING HILL MUSIC GROUP PLC
From: 18 October 1995To: 8 April 2013
Contact
Address

19 Welling High Street Welling, DA16 1TR,

Previous Addresses

128 City Road London EC1V 2NX England
From: 30 November 2023To: 24 February 2026
55 Baker Street London W1U 7EU United Kingdom
From: 2 September 2020To: 30 November 2023
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 24 June 2015To: 2 September 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 29 January 2014To: 24 June 2015
Russell Sqare House 10/12 Russell Square London WC1B 5EH
From: 18 October 1995To: 29 January 2014
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
May 13
Share Issue
Jun 13
Funding Round
Jun 13
Capital Update
Jun 13
Director Joined
Jun 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Nov 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LOADER, David

Active
Welling High Street, WellingDA16 1TR
Secretary
Appointed 18 Jul 2000

KILTIE, William Andrew

Active
City Road, LondonEC1V 2NX
Born June 1964
Director
Appointed 01 Jul 2025

LOADER, Barbara Ann

Active
Welling High Street, WellingDA16 1TR
Born February 1952
Director
Appointed 01 Jul 2022

LOADER, David

Active
Welling High Street, WellingDA16 1TR
Born November 1949
Director
Appointed 18 Oct 1995

MCQUEEN, Andrew John

Active
Welling High Street, WellingDA16 1TR
Born June 1964
Director
Appointed 18 Oct 1995

SHAW, Timothy Michael

Resigned
11 The Squirrels, WatfordWD2 3RT
Secretary
Appointed 18 Oct 1995
Resigned 18 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1995
Resigned 18 Oct 1995

CHALCRAFT, Peter John

Resigned
9 Irwin Gardens, LondonNW10 3AN
Born April 1958
Director
Appointed 18 Oct 1995
Resigned 12 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 1995
Resigned 18 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Oct 1995
Resigned 18 Oct 1995

Persons with significant control

2

Mr David Loader

Active
Welling High Street, WellingDA16 1TR
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Andrew John Mcqueen

Active
Welling High Street, WellingDA16 1TR
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

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 Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
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
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
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC 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 Small
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
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 Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 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
17 June 2016
AR01AR01
Accounts Amended With Accounts Type Small
14 October 2015
AAMDAAMD
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
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
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
21 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 June 2013
SH19Statement of Capital
Legacy
21 June 2013
SH20SH20
Legacy
21 June 2013
CAP-SSCAP-SS
Resolution
21 June 2013
RESOLUTIONSResolutions
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
Certificate Re Registration Public Limited Company To Private
8 April 2013
CERT10CERT10
Re Registration Memorandum Articles
8 April 2013
MARMAR
Resolution
8 April 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 April 2013
RR02RR02
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363aAnnual Return
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Legacy
5 January 2004
288cChange of Particulars
Legacy
25 November 2003
363aAnnual Return
Legacy
30 July 2003
244244
Legacy
11 November 2002
363aAnnual Return
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
5 August 2002
244244
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
14 November 2001
363aAnnual Return
Legacy
17 August 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Legacy
11 September 2000
244244
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363aAnnual Return
Legacy
6 October 1999
244244
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
11 November 1998
363aAnnual Return
Legacy
23 October 1998
244244
Legacy
21 November 1997
363aAnnual Return
Legacy
30 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1996
363aAnnual Return
Legacy
5 September 1996
288288
Legacy
22 May 1996
224224
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
6 December 1995
88(2)R88(2)R
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Certificate Authorisation To Commence Business Borrow
21 November 1995
CERT8CERT8
Application To Commence Business
21 November 1995
117117
Legacy
2 November 1995
287Change of Registered Office
Incorporation Company
18 October 1995
NEWINCIncorporation