UKBizDB.co.uk

BMG RIGHTS MANAGEMENT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bmg Rights Management (uk) Limited. The company was founded 15 years ago and was given the registration number 06705101. The firm's registered office is in LONDON. You can find them at 8th Floor, 5 Merchant Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BMG RIGHTS MANAGEMENT (UK) LIMITED
Company Number:06705101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor, 5 Merchant Square, London, W2 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 5 Merchant Square, London, W2 1AS

Director01 February 2021Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director01 May 2019Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director26 February 2018Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Secretary01 November 2015Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 September 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary13 May 2011Active
50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Secretary01 October 2010Active
20, Mead Walk, Hull, HU4 6XE

Secretary24 April 2009Active
50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Secretary10 June 2010Active
One, Fleet Place, London, EC4M 7WS

Corporate Secretary23 September 2008Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2018Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director04 January 2011Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director15 January 2010Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director15 January 2010Active
49, - 50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Director15 January 2010Active
156 Saint Albans Avenue, London, W4 5JU

Director05 December 2008Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director31 December 2018Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director05 December 2008Active
34a, Foxley Road, London, United Kingdom, SW9 6ES

Director01 September 2009Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 October 2010Active
Brenzelpatt 5, 33334 Gutersloh, Germany,

Director29 September 2008Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 October 2015Active
One Fleet Place, London, EC4M 7WS

Corporate Director23 September 2008Active

People with Significant Control

Bertelsmann Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-07Address

Change sail address company with old address new address.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-27Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.