Background WavePink WaveYellow Wave

NORTH WEST SOUND RECORDINGS LIMITED (13985763)

NORTH WEST SOUND RECORDINGS LIMITED (13985763) is an active UK company. incorporated on 18 March 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. NORTH WEST SOUND RECORDINGS LIMITED has been registered for 4 years. Current directors include RAPHAEL, Nicky Howard, SAUNDERS, Robin Elizabeth, TATTERSFIELD, Christian Alexander.

Company Number
13985763
Status
active
Type
ltd
Incorporated
18 March 2022
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

NORTH WEST SOUND RECORDINGS LIMITED

NORTH WEST SOUND RECORDINGS LIMITED is an active company incorporated on 18 March 2022 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. NORTH WEST SOUND RECORDINGS LIMITED was registered 4 years ago.(SIC: 59200)

Status

active

Active since 4 years ago

Company No

13985763

LTD Company

Age

4 Years

Incorporated 18 March 2022

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

Overdue

6 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

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

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Sept 24
Funding Round
Oct 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Loan Cleared
Mar 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

RAPHAEL, Nicky Howard

Active
Northumberland House, LondonWC1V 7JZ
Born October 1971
Director
Appointed 18 Mar 2022

SAUNDERS, Robin Elizabeth

Active
St. Edmunds Terrace, LondonNW8 7QP
Born June 1962
Director
Appointed 12 Aug 2025

TATTERSFIELD, Christian Alexander

Active
Northumberland House, LondonWC1V 7JZ
Born August 1967
Director
Appointed 18 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
High Holborn, 2nd Floor, 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 21 Jul 2025

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 18 Mar 2022
Ceased 21 Jul 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 18 Mar 2022
Ceased 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Resolution
11 September 2024
RESOLUTIONSResolutions
Memorandum Articles
11 September 2024
MAMA
Capital Name Of Class Of Shares
11 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2022
NEWINCIncorporation