BLUE MOUNTAIN MUSIC LIMITED

125 Wood Street, London, EC2V 7AW
StatusACTIVE
Company No.00733055
CategoryPrivate Limited Company
Incorporated21 Aug 1962
Age61 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

BLUE MOUNTAIN MUSIC LIMITED is an active private limited company with number 00733055. It was incorporated 61 years, 8 months, 26 days ago, on 21 August 1962. The company address is 125 Wood Street, London, EC2V 7AW.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007330550014

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007330550013

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

New address: 125 Wood Street London EC2V 7AW

Change date: 2022-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzette Nadja Newman

Termination date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-13

Officer name: Suzette Nadja Newman

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2022

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzette Nadja Newman

Cessation date: 2016-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Blackwell

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Justin Patrick Dowling

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Blackwell

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Fair

Appointment date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007330550011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007330550012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007330550010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007330550013

Charge creation date: 2021-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 007330550014

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Ms Suzette Nadja Newman

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Suzette Nadja Newman

Change date: 2020-07-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Suzette Nadja Newman

Change date: 2020-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: PO Box 4385 00733055: Companies House Default Address Cardiff CF14 8LH

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-11

Officer name: Ms Suzette Nadja Newman

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzette Nadja Newman

Change date: 2020-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Ms Suzette Nadja Newman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Default companies house registered office address applied

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: RP05

Change date: 2019-01-23

Default address: PO Box 4385, 00733055: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007330550010

Charge creation date: 2018-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007330550011

Charge creation date: 2018-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007330550012

Charge creation date: 2018-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzette Nadja Newman

Change date: 2016-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-28

Officer name: Ms Suzette Nadja Newman

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzette Nadja Newman

Change date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: , Devonshire House, 1 Devonshire Street, London, W1W 5DR

New address: Devonshire House 1 Devonshire Street London W1W 5DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jennifer Warren

Termination date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Morris

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: Susan Jennifer Warren

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzette Nadja Newman

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jennifer Warren

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Brian Guy Morris

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

3IB LIMITED

27 SKYLARK VIEW,HORSHAM,RH12 5EA

Number:06877183
Status:ACTIVE
Category:Private Limited Company

ANNA SHINE CLEANING LTD

C/O WALKER WOOD HUGHES ROYAL HOUSE,HARROGATE,HG1 1EP

Number:08208438
Status:ACTIVE
Category:Private Limited Company

ASHDALE MEWS MANAGEMENT COMPANY LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:10314598
Status:ACTIVE
Category:Private Limited Company

PMI PROPERTY MAINTENANCE & IMPROVEMENT LTD

C/O MORGAN REACH ACCOUNTANTS,LONDON,W8 6SA

Number:08926100
Status:ACTIVE
Category:Private Limited Company

REDCLIFF BACKS MANAGEMENT COMPANY LIMITED

ANDREWS LEASEHOLD MANAGEMENT,HARBOURSIDE BRISTOL,BS1 5UW

Number:04091989
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTH TRANS DRIVERS LIMITED

48 VALLEY WAY,FAKENHAM,NR21 8PH

Number:09409241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source