This company is commonly known as Bmg Productions Ltd. The company was founded 8 years ago and was given the registration number 10821418. The firm's registered office is in LONDON. You can find them at 36 Marquis Road, , London, . This company's SIC code is 90010 - Performing arts.
| Name | : | BMG PRODUCTIONS LTD |
|---|---|---|
| Company Number | : | 10821418 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 15 June 2017 |
| End of financial year | : | 30 June 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 36 Marquis Road, London, NW1 9UB |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 16 The Winery, Regents Bridge Gardens, London, England, SW8 1JR | Secretary | 25 July 2022 | Active |
| Flat 2, 176, Bedford Hill, London, England, SW12 9HL | Director | 25 July 2022 | Active |
| 16, The Winery, Regents Bridge Gardens, London, United Kingdom, SW8 1JR | Director | 15 June 2017 | Active |
| Olympic House, Olympic House, 2nd Floor, Manchester Airport, Manchester, England, M90 1QX | Director | 25 July 2022 | Active |
| 20-22, Wenlock Road, London, England, N1 7GU | Director | 10 September 2019 | Active |
| 36, Marquis Road, London, United Kingdom, NW1 9UB | Director | 15 June 2017 | Active |
| Flat A, 102 Blandford Street, London, W1U 8AG | Director | 15 June 2017 | Active |
| Mr Christopher John Woodroofe | ||
| Notified on | : | 25 July 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Olympic House, Olympic House, 2nd Floor, Manchester, United Kingdom, M90 1QX |
| Nature of control | : |
|
| Mr Colin John Izod | ||
| Notified on | : | 25 July 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1954 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2, 176, Bedford Hill, London, England, SW12 9HL |
| Nature of control | : |
|
| James Andrew Hunt | ||
| Notified on | : | 15 June 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1942 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 36, Marquis Road, London, United Kingdom, NW1 9UB |
| Nature of control | : |
|
| Mr Carl Andrew Upsall | ||
| Notified on | : | 15 June 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1963 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat A, 102 Blandford Street, London, United Kingdom, W1U 8AG |
| Nature of control | : |
|
| Sarah Margaret Kirk | ||
| Notified on | : | 15 June 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1959 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 16, The Winery, London, United Kingdom, SW8 1JR |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.