BMG VM MUSIC LIMITED

8th Floor 5 Merchant Square, London, W2 1AS
StatusACTIVE
Company No.01082337
CategoryPrivate Limited Company
Incorporated17 Nov 1972
Age51 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

BMG VM MUSIC LIMITED is an active private limited company with number 01082337. It was incorporated 51 years, 5 months, 22 days ago, on 17 November 1972. The company address is 8th Floor 5 Merchant Square, London, W2 1AS.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Baker

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hartwig Masuch

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

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: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Benjamin Jerome Katovsky

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Thomas Coesfeld

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bmg Rights Management (Uk) Limited

Notification date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stage Three Music (Catalogues) Limited

Cessation date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Wilson

Termination date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr David John D'urbano

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Michael Baker

Appointment date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Benjamin Jerome Katovsky

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2018

Category: Address

Type: AD02

Old address: Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England

New address: 87-91 Newman Street London W1T 3EY

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Mark Norbury

Appointment date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Alexi Cory-Smith

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Dec 2017

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Brennan

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Ranyard

Termination date: 2015-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Mrs Erika Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Wilson

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: John Leslie Dobinson

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Hartwig Masuch

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr John Leslie Dobinson

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: 33 Wigmore Street London W1U 1QX

Change date: 2015-05-26

New address: 8th Floor 5 Merchant Square London W2 1AS

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexi Cory-Smith

Change date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Aug 2014

Category: Address

Type: AD02

Old address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN England

New address: Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2014

Category: Address

Type: AD03

New address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian French

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 22 Jan 2014

Category: Address

Type: AD02

Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 22 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian French

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Harvey

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Harvey

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Leslie Dobinson

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hartwig Masuch

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnson

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Crimmins

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Old address: 30 Golden Square London W1F 9LD United Kingdom

Change date: 2013-05-22

Documents

View document PDF

Certificate change of name company

Date: 16 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rosetta vm consortium music publishing LIMITED\certificate issued on 16/05/13

Documents

View document PDF

Change of name notice

Date: 16 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emi consortium music publishing LIMITED\certificate issued on 25/04/13

Documents

View document PDF

Change of name notice

Date: 25 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Bebawi

Documents

View document PDF

Miscellaneous

Date: 14 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Mr David Harrover Johnson

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Crimmins

Change date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: 27 Wrights Lane London W8 5SW

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Moot

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Palmer

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Harrover Johnson

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Crimmins

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emi consortium music LIMITED\certificate issued on 28/06/12

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emi virgin music LIMITED\certificate issued on 28/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF


Some Companies

AGEBASE LTD

3 HAWESWATER CLOSE,MANCHESTER,M34 2FP

Number:07533133
Status:ACTIVE
Category:Private Limited Company

ALCHEMI DESIGN LIMITED

LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS

Number:05107688
Status:ACTIVE
Category:Private Limited Company

ATB SUPPORT LTD

137 DEEPCUT BRIDGE ROAD,CAMBERLEY,GU16 6SD

Number:07068004
Status:ACTIVE
Category:Private Limited Company

GMRH LIMITED

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:11259120
Status:ACTIVE
Category:Private Limited Company

MR BARBER SHOPS LTD

27 NORTH STREET,BISHOP'S STORTFORD,CM23 2LD

Number:10666717
Status:ACTIVE
Category:Private Limited Company

TOMIEMAK LTD

91 CUNNINGHAM AVENUE,HATFIELD,AL10 9LR

Number:08973243
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