Background WavePink WaveYellow Wave

NICE RECORDS LIMITED (13368652)

NICE RECORDS LIMITED (13368652) is an active UK company. incorporated on 30 April 2021. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. NICE RECORDS LIMITED has been registered for 4 years. Current directors include ADAMS, Nigel Anthony, JONES, Jayne Darlene, JONES, Kenneth Thomas and 1 others.

Company Number
13368652
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ADAMS, Nigel Anthony, JONES, Jayne Darlene, JONES, Kenneth Thomas, WICHALL, Mark
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE RECORDS LIMITED

NICE RECORDS LIMITED is an active company incorporated on 30 April 2021 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. NICE RECORDS LIMITED was registered 4 years ago.(SIC: 59200)

Status

active

Active since 4 years ago

Company No

13368652

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
New Owner
May 22
New Owner
May 22
Director Joined
Aug 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADAMS, Nigel Anthony

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 15 Jun 2021

JONES, Jayne Darlene

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1957
Director
Appointed 06 May 2021

JONES, Kenneth Thomas

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1948
Director
Appointed 01 Jul 2021

WICHALL, Mark

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born May 1964
Director
Appointed 01 Aug 2025

JONES, Kenneth Thomas

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1948
Director
Appointed 30 Apr 2021
Resigned 06 May 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Kenneth Thomas Jones

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2021

Mr Nigel Anthony Adams

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2021

Mrs Jayne Darlene Jones

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2021

Kenneth Thomas Jones

Ceased
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2021
CH01Change of Director Details
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Incorporation Company
30 April 2021
NEWINCIncorporation