This company is commonly known as Bmg Vm Music Limited. The company was founded 51 years ago and was given the registration number 01082337. 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 59200 - Sound recording and music publishing activities.
Name | : | BMG VM MUSIC LIMITED |
---|---|---|
Company Number | : | 01082337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1972 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 5 Merchant Square, London, W2 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 01 February 2021 | Active |
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 01 May 2019 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 26 February 2018 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Secretary | 01 November 2005 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Secretary | 01 November 2015 | Active |
4 Doneraile Street, Fulham, London, SW6 6EN | Secretary | - | Active |
33, Wigmore Street, London, England, W1U 1QX | Secretary | 01 September 2013 | Active |
33, Wigmore Street, London, England, W1U 1QX | Secretary | 15 May 2013 | Active |
Winnats Farm Wrangling Lane, Great Buckland, Luddesdown, DA13 0XF | Secretary | 01 June 1998 | Active |
28 Artesian Road, London, W2 5DD | Secretary | 30 March 1993 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | 01 June 1992 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 01 January 2008 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 31 December 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 23 November 2007 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 December 2018 | Active |
PO BOX 2190, Southampton, New York, U S A, | Director | 01 June 1992 | Active |
152 Upland Road, East Dulwich, London, SE22 0DQ | Director | 01 November 2005 | Active |
Tumbling Acres 75 High Street, Weedon, Aylesbury, HP22 4NS | Director | - | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 17 December 2008 | Active |
82 Gordon Road, London, W5 2AR | Director | 02 September 2003 | Active |
19 Oakwood Road, Hampstead Garden Suburbs, London, NW11 6QU | Director | 01 August 1995 | Active |
9 Holland Park, London, W11 3TH | Director | - | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 22 September 2008 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 17 December 2008 | Active |
94 Harberton Road, London, N19 3JP | Director | 01 April 1996 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 15 May 2013 | Active |
Sundial House, Bernards Close, Great Missenden, HP16 0BU | Director | 30 August 1995 | Active |
30, Golden Square, London, United Kingdom, W1F 9LD | Director | 29 June 2012 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 15 May 2013 | Active |
Bute House, 9 Ladbroke Terrace, London, W11 3PQ | Director | - | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 15 May 2013 | Active |
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011 | Director | 17 December 2008 | Active |
Melrose Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX | Director | 01 June 1992 | Active |
30, Golden Square, London, United Kingdom, W1F 9LD | Director | 09 June 2012 | Active |
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 31 December 2018 | Active |
Bmg Rights Management (Uk) Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
Nature of control | : |
|
Stage Three Music (Catalogues) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-07 | Address | Change sail address company with old address new address. | Download |
2018-03-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.