Background WavePink WaveYellow Wave

NWS 1981 LIMITED (13381921)

NWS 1981 LIMITED (13381921) is an active UK company. incorporated on 7 May 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. NWS 1981 LIMITED has been registered for 4 years. Current directors include RAPHAEL, Nicky Howard, SAUNDERS, Robin Elizabeth, TATTERSFIELD, Christian Alexander.

Company Number
13381921
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 years
Address
2nd Floor Northumberland House, London, WC1V 7JZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
RAPHAEL, Nicky Howard, SAUNDERS, Robin Elizabeth, TATTERSFIELD, Christian Alexander
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWS 1981 LIMITED

NWS 1981 LIMITED is an active company incorporated on 7 May 2021 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. NWS 1981 LIMITED was registered 4 years ago.(SIC: 59200)

Status

active

Active since 4 years ago

Company No

13381921

LTD Company

Age

4 Years

Incorporated 7 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

GOOD SOLDIER MUSIC 1981 LIMITED
From: 7 May 2021To: 27 April 2022
Contact
Address

2nd Floor Northumberland House 303-306 High Holborn London, WC1V 7JZ,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jan 22
Share Issue
Jan 22
New Owner
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

RAPHAEL, Nicky Howard

Active
Northumberland House, LondonWC1V 7JZ
Born October 1971
Director
Appointed 27 Apr 2022

SAUNDERS, Robin Elizabeth

Active
St. Edmunds Terrace, LondonNW8 7QP
Born June 1962
Director
Appointed 30 Sept 2025

TATTERSFIELD, Christian Alexander

Active
Northumberland House, LondonWC1V 7JZ
Born August 1967
Director
Appointed 07 May 2021

Persons with significant control

3

1 Active
2 Ceased
High Holborn, LondonWC1V 7JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2025

Mr Nicky Howard Raphael

Ceased
Northumberland House, LondonWC1V 7JZ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Ceased 25 Sept 2025

Mr Christian Alexander Tattersfield

Ceased
Northumberland House, LondonWC1V 7JZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Ceased 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Resolution
3 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 January 2022
MAMA
Resolution
24 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2021
NEWINCIncorporation