BMG CIRCA MUSIC LIMITED

33 Wigmore Street, London, W1U 1QX
StatusDISSOLVED
Company No.01974699
CategoryPrivate Limited Company
Incorporated02 Jan 1986
Age38 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 4 months, 7 days

SUMMARY

BMG CIRCA MUSIC LIMITED is an dissolved private limited company with number 01974699. It was incorporated 38 years, 5 months, 15 days ago, on 02 January 1986 and it was dissolved 9 years, 4 months, 7 days ago, on 10 February 2015. The company address is 33 Wigmore Street, London, W1U 1QX.



Company Fillings

Gazette dissolved voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2(A)

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

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2014

Category: Dissolution

Type: DS01

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 W1D 3JB

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2014

Category: Address

Type: AD03

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

Documents

View document PDF

Legacy

Date: 30 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/06/14

Documents

View document PDF

Resolution

Date: 30 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-31

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

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Ranyard

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

Accounts with accounts type full

Date: 02 Dec 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

Date: 20 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian French

Appointment date: 2013-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Harvey

Termination date: 2013-09-01

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

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

Change date: 2013-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

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

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Ranyard

Termination date: 2013-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Ranyard

Appointment date: 2013-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexi Cory-Smith

Appointment date: 2013-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Leslie Dobinson

Appointment date: 2013-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-15

Officer name: Mark David Ranyard

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-05-15

Officer name: Simon Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hartwig Masuch

Appointment date: 2013-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maximilian Dressendoerfer

Appointment date: 2013-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-15

Officer name: David Harrover Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-15

Officer name: Francis Crimmins

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-15

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

Change date: 2013-05-22

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

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 circa music 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

Termination secretary company with name termination date

Date: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony George Bebawi

Termination date: 2013-03-01

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

Change date: 2012-12-21

Officer name: Francis Crimmins

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Old address: 27 Wrights Lane London W8 5SW

Change date: 2013-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-29

Officer name: Francis Crimmins

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-29

Officer name: Guy Kimberly Moot

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-29

Officer name: Claudia S Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Harrover Johnson

Appointment date: 2012-06-29

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

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

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 21 Nov 2011

Category: Address

Type: AD02

Old address: Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-09

Officer name: Guy Kimberly Moot

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Channon

Termination date: 2011-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia S Palmer

Appointment date: 2011-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Conant Faxon

Termination date: 2011-09-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change sail address company with old address

Date: 12 Jan 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Booth

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Roger Conant Faxon

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles William Booth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Charles Channon

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Antony George Bebawi

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan charles channon

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed roger conant faxon

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed charles william booth

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director riaz punja

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew chadd

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen alexander

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed andrew peter chadd

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher roling

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 140000@1=140000 £ ic 200/140200

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/07

Documents

View document PDF


Some Companies

J&F AUTO LTD

169 BOSWORTH DRIVE,BIRMINGHAM,B37 5BT

Number:10593151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LESLIE FINK LIMITED

ASHFIELD HOUSE,CHEADLE,SK8 1BB

Number:00252183
Status:ACTIVE
Category:Private Limited Company

NEW TEAN HALL MILLS LIMITED

HANSARD GATE,INDUSTRIAL ESTATE DERBY,DE21 6RR

Number:00949666
Status:ACTIVE
Category:Private Limited Company

STRESS SENSE LIMITED

33 33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:11141815
Status:ACTIVE
Category:Private Limited Company

TAYLOR : BENNETT LIMITED

35 QUEEN ANNE STREET,,W1G 9HZ

Number:02014369
Status:ACTIVE
Category:Private Limited Company

THE EUROPEAN RECYCLING COMPANY LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:10974095
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