You are here: bizstats.co.uk > a-z index > N list > NS list

Nsm Music Limited MAIDENHEAD


Founded in 1967, Nsm Music, classified under reg no. 00924069 is an active company. Currently registered at The Old Courtyard SL6 8JN, Maidenhead the company has been in the business for fifty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 15, 2000 Nsm Music Limited is no longer carrying the name Nsm Uk.

At present there are 2 directors in the the company, namely George P. and Michael M.. In addition one secretary - Peter S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nsm Music Limited Address / Contact

Office Address The Old Courtyard
Office Address2 11 Lower Cookham Road
Town Maidenhead
Post code SL6 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00924069
Date of Incorporation Fri, 1st Dec 1967
Industry Agents involved in the sale of a variety of goods
Industry Repair of other equipment
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter S.

Position: Secretary

Appointed: 03 October 2017

George P.

Position: Director

Appointed: 21 July 2017

Michael M.

Position: Director

Appointed: 21 July 2017

Brandon B.

Position: Director

Appointed: 08 February 2017

Resigned: 21 July 2017

Michael S.

Position: Director

Appointed: 08 February 2017

Resigned: 21 July 2017

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 08 February 2017

Resigned: 03 October 2017

Sameer S.

Position: Secretary

Appointed: 23 November 2006

Resigned: 01 December 2012

Baljinder S.

Position: Director

Appointed: 08 March 2005

Resigned: 08 February 2017

Gurdip G.

Position: Secretary

Appointed: 09 February 2005

Resigned: 23 November 2006

Gurdip G.

Position: Director

Appointed: 09 February 2005

Resigned: 31 December 2005

Edward N.

Position: Director

Appointed: 06 April 2001

Resigned: 09 February 2005

Jurgen J.

Position: Director

Appointed: 18 July 2000

Resigned: 05 March 2003

Gurbakhash S.

Position: Director

Appointed: 18 July 2000

Resigned: 08 February 2016

Edward N.

Position: Secretary

Appointed: 31 October 1999

Resigned: 09 February 2005

Thomas K.

Position: Secretary

Appointed: 01 September 1996

Resigned: 31 October 1999

Thomas K.

Position: Director

Appointed: 01 September 1996

Resigned: 31 October 1999

Alfred G.

Position: Director

Appointed: 01 May 1995

Resigned: 18 July 2000

Peter K.

Position: Director

Appointed: 01 February 1993

Resigned: 31 August 1996

Wilfried B.

Position: Director

Appointed: 01 February 1993

Resigned: 03 April 1995

Barry K.

Position: Director

Appointed: 01 February 1993

Resigned: 30 June 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Nsm Music Group Limited from Maidenhead, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nsm Music Group Limited

The Old Courtyard 11 Lower Cookham, Road, Maidenhead, Berkshire, SL6 8JN, United Kingdom

Legal authority Companies Act 1948
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04018668
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nsm Uk August 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand56 69940 078
Current Assets5 286 0403 020 169
Debtors4 894 6282 563 435
Net Assets Liabilities2 545 624375 948
Other Debtors227 960134 289
Property Plant Equipment109 43984 770
Total Inventories334 713416 656
Other
Accumulated Amortisation Impairment Intangible Assets30 00033 000
Accumulated Depreciation Impairment Property Plant Equipment280 289285 055
Additions Other Than Through Business Combinations Property Plant Equipment 17 498
Amounts Owed By Group Undertakings Participating Interests3 685 2041 614 909
Average Number Employees During Period1714
Bank Borrowings792 926 
Bank Overdrafts260 8361 380 426
Corporation Tax Payable97 099175 145
Creditors2 071 8112 740 582
Finance Lease Liabilities Present Value Total24 1378 933
Fixed Assets139 439111 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 00051 000
Increase From Amortisation Charge For Year Intangible Assets 3 000
Increase From Depreciation Charge For Year Property Plant Equipment 26 798
Intangible Assets30 00027 000
Intangible Assets Gross Cost60 00060 000
Net Current Assets Liabilities3 214 229279 587
Other Creditors100 54552 455
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 032
Other Disposals Property Plant Equipment 37 400
Other Taxation Social Security Payable200 26643 547
Property Plant Equipment Gross Cost389 727369 825
Provisions For Liabilities Balance Sheet Subtotal6 6606 660
Total Assets Less Current Liabilities3 353 668391 357
Trade Creditors Trade Payables1 388 9281 080 076
Trade Debtors Trade Receivables981 464814 237

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 11th, October 2023
Free Download (12 pages)

Company search

Advertisements