Company NameNova Music Group Limited
DirectorsJames Ian McCreddie and Sophie Amanda McCreddie
Company StatusActive - Proposal to Strike off
Company Number06495881
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)
Previous NameNova Music Studios Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Ian McCreddie
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(2 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMiss Sophie Amanda McCreddie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(2 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Secretary NamePatricia Rowena McCreddie
NationalityBritish
StatusCurrent
Appointed22 February 2008(2 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Secretary NameAnna Coverdale
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Barstable Road
Stanford Le Hope
Essex
SS17 0NX
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.novamusic.co.uk
Telephone01570 086318
Telephone regionLampeter

Location

Registered Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£462
Cash£933
Current Liabilities£5,270

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2023 (1 year, 1 month ago)
Next Return Due20 February 2024 (overdue)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 February 2020Director's details changed for Miss Sophie Amanda Mccreddie on 5 February 2020 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Change of details for Miss Sophie Amanda Mccreddie as a person with significant control on 25 April 2018 (2 pages)
7 February 2019Director's details changed for Miss Sophie Amanda Mccreddie on 16 April 2018 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Director's details changed for Sophie Amanda Mccreddie on 1 February 2018 (2 pages)
9 February 2018Notification of Sophie Amanda Mccreddie as a person with significant control on 7 February 2017 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 February 2018Director's details changed for James Ian Mccreddie on 1 February 2018 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
2 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
13 February 2017Director's details changed for James Ian Mccreddie on 6 February 2017 (2 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Director's details changed for James Ian Mccreddie on 6 February 2017 (2 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Director's details changed for Sophie Amanda Mccreddie on 6 February 2017 (2 pages)
13 February 2017Director's details changed for Sophie Amanda Mccreddie on 6 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Director's details changed for Sophie Amanda Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for James Ian Mccreddie on 1 December 2013 (2 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Director's details changed for James Ian Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Sophie Amanda Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for James Ian Mccreddie on 1 December 2013 (2 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Director's details changed for James Ian Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Sophie Amanda Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Sophie Amanda Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Sophie Amanda Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for James Ian Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for James Ian Mccreddie on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Sophie Amanda Mccreddie on 1 December 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Secretary's details changed for Patricia Rowena Mccreddie on 27 February 2013 (1 page)
27 February 2013Secretary's details changed for Patricia Rowena Mccreddie on 27 February 2013 (1 page)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for James Ian Mccreddie on 6 February 2010 (2 pages)
18 February 2010Secretary's details changed for Patricia Rowena Mccreddie on 6 February 2010 (1 page)
18 February 2010Director's details changed for Sophie Amanda Mccreddie on 6 February 2010 (2 pages)
18 February 2010Secretary's details changed for Patricia Rowena Mccreddie on 6 February 2010 (1 page)
18 February 2010Director's details changed for Sophie Amanda Mccreddie on 6 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for James Ian Mccreddie on 6 February 2010 (2 pages)
18 February 2010Director's details changed for James Ian Mccreddie on 6 February 2010 (2 pages)
18 February 2010Director's details changed for Sophie Amanda Mccreddie on 6 February 2010 (2 pages)
18 February 2010Secretary's details changed for Patricia Rowena Mccreddie on 6 February 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
17 March 2008Ad 22/02/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
17 March 2008Ad 22/02/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
14 March 2008Director appointed james ian mccreddie (2 pages)
14 March 2008Appointment terminated secretary anna coverdale (1 page)
14 March 2008Director appointed sophie amanda mccreddie (2 pages)
14 March 2008Appointment terminated director eric coverdale (1 page)
14 March 2008Secretary appointed patricia rowena mccreddie (2 pages)
14 March 2008Secretary appointed patricia rowena mccreddie (2 pages)
14 March 2008Director appointed sophie amanda mccreddie (2 pages)
14 March 2008Director appointed james ian mccreddie (2 pages)
14 March 2008Appointment terminated director eric coverdale (1 page)
14 March 2008Appointment terminated secretary anna coverdale (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 66 station road upminster essex RM14 2TD (1 page)
11 February 2008Registered office changed on 11/02/08 from: 66 station road upminster essex RM14 2TD (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
6 February 2008Incorporation (16 pages)
6 February 2008Incorporation (16 pages)