UKBizDB.co.uk

BMG VM MUSIC LIMITED

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

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities

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
27, Wrights Lane, London, United Kingdom, W8 5SW

Secretary01 November 2005Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Secretary01 November 2015Active
4 Doneraile Street, Fulham, London, SW6 6EN

Secretary-Active
33, Wigmore Street, London, England, W1U 1QX

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

Secretary15 May 2013Active
Winnats Farm Wrangling Lane, Great Buckland, Luddesdown, DA13 0XF

Secretary01 June 1998Active
28 Artesian Road, London, W2 5DD

Secretary30 March 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary01 June 1992Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary01 January 2008Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
39 Wandle Road, London, SW17 7DL

Director23 November 2007Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2018Active
PO BOX 2190, Southampton, New York, U S A,

Director01 June 1992Active
152 Upland Road, East Dulwich, London, SE22 0DQ

Director01 November 2005Active
Tumbling Acres 75 High Street, Weedon, Aylesbury, HP22 4NS

Director-Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director17 December 2008Active
82 Gordon Road, London, W5 2AR

Director02 September 2003Active
19 Oakwood Road, Hampstead Garden Suburbs, London, NW11 6QU

Director01 August 1995Active
9 Holland Park, London, W11 3TH

Director-Active
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB

Director22 September 2008Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director17 December 2008Active
94 Harberton Road, London, N19 3JP

Director01 April 1996Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director15 May 2013Active
Sundial House, Bernards Close, Great Missenden, HP16 0BU

Director30 August 1995Active
30, Golden Square, London, United Kingdom, W1F 9LD

Director29 June 2012Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director15 May 2013Active
Bute House, 9 Ladbroke Terrace, London, W11 3PQ

Director-Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director15 May 2013Active
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011

Director17 December 2008Active
Melrose Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director01 June 1992Active
30, Golden Square, London, United Kingdom, W1F 9LD

Director09 June 2012Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director31 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-05-20Accounts

Accounts with accounts type dormant.

Download
2024-01-03Confirmation 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
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-18Accounts

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
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-07Address

Change sail address company with old address new address.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.