London
W2 1AS
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 July 2015(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 July 2015(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Closed |
Appointed | 01 November 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Katrina Elizabeth Leskanich |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 February 2000) |
Role | Musician |
Correspondence Address | 60 Stanley Road Newmarket Suffolk CB8 8AF |
Director Name | Mr Thomas Alexander Cooper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 16 Wonder House Roseberry Place London E8 3GA |
Director Name | Mr Vicente Lauro De La Cruz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2015) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 329 Eagle Drive Panama City Beach Florida 32407-5823 |
Director Name | Kimberley Charles Rew |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willis Road Cambridge CB1 2AQ |
Secretary Name | Thomas Alexander Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Carmina Cooper |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 April 2001(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Castillo De Aledo 11 2a Alto Real Molina Del Segura Murcia 30506 |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Mark Ranyard |
---|---|
Status | Resigned |
Appointed | 31 July 2015(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bmg Rights Management (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463,442 |
Cash | £797,792 |
Current Liabilities | £609,610 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB (1 page) |
12 January 2016 | Register inspection address has been changed to 8-9 Frith Street London W1D 3JB (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark Ranyard as a secretary on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
24 August 2015 | Termination of appointment of Vicente Lauro De La Cruz as a director on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Alexi Cory-Smith as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Mark David Ranyard as a director on 31 July 2015 (2 pages) |
24 August 2015 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to 8th Floor 5 Merchant Square London W2 1AS on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Maximilian Dressendoerfer as a director on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Thomas Alexander Cooper as a secretary on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Kimberley Charles Rew as a director on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Mr Mark Ranyard as a secretary on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Thomas Alexander Cooper as a director on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Mr Hartwig Masuch as a director on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Carmina Cooper as a director on 31 July 2015 (1 page) |
30 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Secretary's details changed for Thomas Alexander Cooper on 31 December 2014 (1 page) |
31 December 2014 | Director's details changed for Thomas Alexander Cooper on 31 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Kimberley Charles Rew on 31 December 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 January 2010 | Director's details changed for Mr Vicente Lauro De La Cruz on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Mr Vicente Lauro De La Cruz on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Carmina Cooper on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Kimberley Charles Rew on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Carmina Cooper on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Thomas Alexander Cooper on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Kimberley Charles Rew on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Thomas Alexander Cooper on 1 January 2010 (2 pages) |
5 January 2009 | Director's change of particulars / vicente de la cruz / 31/12/2008 (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 May 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members
|
13 March 1987 | Return made up to 24/12/86; full list of members (4 pages) |
18 December 1986 | Full accounts made up to 31 March 1985 (12 pages) |
14 October 1986 | Director resigned;new director appointed (3 pages) |
19 February 1984 | Memorandum and Articles of Association (14 pages) |
12 December 1983 | Certificate of incorporation (1 page) |