Advanced company searchLink opens in new window

BMG 10 MUSIC LIMITED

Company number 01647160

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 TM02 Termination of appointment of Julian French as a secretary
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
22 Jan 2014 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
22 Oct 2013 AA Full accounts made up to 31 March 2013
20 Sep 2013 AP03 Appointment of Julian French as a secretary
10 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013
10 Sep 2013 TM02 Termination of appointment of Simon Harvey as a secretary
21 Jun 2013 MR04 Satisfaction of charge 6 in full
21 Jun 2013 MR04 Satisfaction of charge 5 in full
21 Jun 2013 MR04 Satisfaction of charge 7 in full
10 Jun 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
10 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
05 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
30 May 2013 AP03 Appointment of Simon Harvey as a secretary
29 May 2013 AP01 Appointment of Ms Alexi Cory-Smith as a director
29 May 2013 AP01 Appointment of John Leslie Dobinson as a director
29 May 2013 AP01 Appointment of Mr Mark David Ranyard as a director
29 May 2013 AP01 Appointment of Mr Hartwig Masuch as a director
29 May 2013 AP01 Appointment of Maximilian Dressendoerfer as a director
29 May 2013 TM01 Termination of appointment of David Johnson as a director
29 May 2013 TM01 Termination of appointment of Francis Crimmins as a director
29 May 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
22 May 2013 AD01 Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 22 May 2013
16 May 2013 CERTNM Company name changed rosetta vm 10 music LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15