Company NameBourne Music Limited
DirectorMarco Berrocal
Company StatusActive
Company Number00487002
CategoryPrivate Limited Company
Incorporation Date4 October 1950(73 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarco Berrocal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 1994(43 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Canfield Road
Morristown
New Jersey
07960
Secretary NameSaunders And Partners Llp (Corporation)
StatusCurrent
Appointed17 October 2023(73 years, 1 month after company formation)
Appointment Duration6 months, 1 week
Correspondence AddressTemple Chambers Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMary Bonnie Bourne
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1993)
RoleMusic Publisher
Correspondence Address5 West 37th Street
New York Ny 10018
Foreign
Director NameMary Elizabeth Bourne
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2005)
RoleMusic Publisher
Correspondence Address5 West 37th Street
New York
10018
United States
Director NameRobert Jay Margolies
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 December 1993)
RoleMusic Publisher
Correspondence Address2444 Madison Avenue
New York Ny 10022
United States
Director NameMr Leon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration31 years, 4 months (resigned 03 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House C/O Jwss Law Llp
Strand
London
Westminster
WC2R 1LA
Director NameDavid Day
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(43 years, 8 months after company formation)
Appointment Duration19 years (resigned 06 June 2013)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Royal Avenue
London
SW3 4QE
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 22 October 2019)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameJames Ware Stephenson (Jwss Law Llp) (Corporation)
StatusResigned
Appointed05 February 2020(69 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2023)
Correspondence AddressSomerset House Strand
London
WC2R 1LA

Contact

Websitewww.bournemusic.com
Email address[email protected]

Location

Registered AddressTemple Chambers C/O Saunders Law
Temple Chambers; 3-7 Temple Avenue
London
Greater London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50 at £1Bourne & Co.
50.00%
Ordinary
50 at £1Marco A. Berrocal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,495,526
Cash£1,601,697
Current Liabilities£175,535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
12 January 2024Director's details changed for Marco Berrocal on 15 December 2023 (2 pages)
19 October 2023Termination of appointment of James Ware Stephenson (Jwss Law Llp) as a secretary on 17 October 2023 (1 page)
19 October 2023Registered office address changed from Somerset House C/O Jwss Law Llp Strand London Westminster WC2R 1LA United Kingdom to Temple Chambers C/O Saunders Law Temple Chambers; 3-7 Temple Avenue London Greater London EC4Y 0DT on 19 October 2023 (1 page)
19 October 2023Appointment of Saunders and Partners Llp as a secretary on 17 October 2023 (2 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
1 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 May 2022Termination of appointment of Leon Rhys Morgan as a director on 3 May 2022 (1 page)
4 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 February 2020Appointment of James Ware Stephenson (Jwss Law Llp) as a secretary on 5 February 2020 (2 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 22 October 2019 (1 page)
1 October 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Somerset House C/O Jwss Law Llp Strand London Westminster WC2R 1LA on 1 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
15 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page)
9 February 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
9 February 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
9 February 2015Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
13 June 2013Termination of appointment of David Day as a director (1 page)
13 June 2013Termination of appointment of David Day as a director (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Marco Berrocal on 1 January 2011 (2 pages)
15 February 2012Director's details changed for Marco Berrocal on 1 January 2011 (2 pages)
15 February 2012Director's details changed for Marco Berrocal on 1 January 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Leon Rhys Morgan on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Marco a Berrocal on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Leon Rhys Morgan on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Marco a Berrocal on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Day on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Day on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Leon Rhys Morgan on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Day on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Marco a Berrocal on 1 October 2009 (2 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 31/12/08; full list of members (4 pages)
12 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Return made up to 31/12/05; full list of members; amend (8 pages)
1 August 2006Return made up to 31/12/05; full list of members; amend (8 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 July 2004Registered office changed on 07/07/04 from: f a o leon morgan 1 old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: f a o leon morgan 1 old burlington street london W1S 3NL (1 page)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
4 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 December 1999Return made up to 31/12/99; full list of members (7 pages)
23 December 1999Return made up to 31/12/99; full list of members (7 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
31 March 1999Return made up to 31/12/98; full list of members (7 pages)
31 March 1999Return made up to 31/12/98; full list of members (7 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
24 July 1997Full accounts made up to 31 December 1996 (14 pages)
24 July 1997Full accounts made up to 31 December 1996 (14 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996Full accounts made up to 31 December 1995 (10 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
30 June 1995Full accounts made up to 31 December 1994 (14 pages)
30 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 April 1989New director appointed (2 pages)
20 April 1989New director appointed (2 pages)
4 August 1988New director appointed (2 pages)
4 August 1988New director appointed (2 pages)
12 July 1988Return made up to 31/12/87; full list of members (5 pages)
12 July 1988Return made up to 31/12/87; full list of members (5 pages)
29 November 1986Return made up to 31/12/84; full list of members (5 pages)
29 November 1986Return made up to 31/12/84; full list of members (5 pages)
20 September 1978New secretary appointed (2 pages)
20 September 1978New secretary appointed (2 pages)
4 October 1950Incorporation (18 pages)
4 October 1950Incorporation (18 pages)