This company is commonly known as Bpad Music Limited. The company was founded 25 years ago and was given the registration number 03584844. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaton, Birmingham, West Midlands. This company's SIC code is 90030 - Artistic creation.
Name | : | BPAD MUSIC LIMITED |
---|---|---|
Company Number | : | 03584844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Greenfield Crescent, Edgbaton, Birmingham, West Midlands, England, B15 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Director | 03 September 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 22 June 1998 | Active |
Weatherall Lodge, Well Road, London, NW3 1LJ | Secretary | 22 June 1998 | Active |
Flat 3 24 Lymington Road, West Hampstead, London, NW6 1HY | Secretary | 17 March 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 22 June 1998 | Active |
Weatherall Lodge, Well Road, London, NW3 1LJ | Director | 22 June 1998 | Active |
Weatherall Lodge, Well Road, London, NW3 1LJ | Director | 22 June 1998 | Active |
44 Maltese Road, Chelmsford, CM1 2PA | Director | 12 November 2001 | Active |
8 La Gare, 53 Surrey Row, London, SE1 0DF | Director | 12 November 2001 | Active |
Mr William Edward Brian Padley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.