Background WavePink WaveYellow Wave

NWS 1984 LIMITED (13635239)

NWS 1984 LIMITED (13635239) is an active UK company. incorporated on 21 September 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. NWS 1984 LIMITED has been registered for 4 years. Current directors include RAPHAEL, Nicky Howard, TATTERSFIELD, Christian Alexander.

Company Number
13635239
Status
active
Type
ltd
Incorporated
21 September 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, TATTERSFIELD, Christian Alexander
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWS 1984 LIMITED

NWS 1984 LIMITED is an active company incorporated on 21 September 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 1984 LIMITED was registered 4 years ago.(SIC: 59200)

Status

active

Active since 4 years ago

Company No

13635239

LTD Company

Age

4 Years

Incorporated 21 September 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

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GOOD SOLDIER MUSIC 1984 LIMITED
From: 21 September 2021To: 25 May 2022
Contact
Address

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

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
Sept 22
New Owner
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
May 23
Capital Reduction
May 23
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RAPHAEL, Nicky Howard

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

TATTERSFIELD, Christian Alexander

Active
Northumberland House, LondonWC1V 7JZ
Born August 1967
Director
Appointed 21 Sept 2021

Persons with significant control

2

Mr Nicky Howard Raphael

Active
Northumberland House, LondonWC1V 7JZ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2022

Mr Christian Alexander Tattersfield

Active
303-306 High Holborn, LondonWC1V 7JZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement
21 September 2023
CS01Confirmation Statement
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
16 February 2023
AA01Change of Accounting Reference Date
Resolution
3 October 2022
RESOLUTIONSResolutions
Memorandum Articles
3 October 2022
MAMA
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
25 May 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Incorporation Company
21 September 2021
NEWINCIncorporation