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 May 2013 CONNOT Change of name notice
25 Apr 2013 CERTNM Company name changed emi 10 music LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
25 Apr 2013 CONNOT Change of name notice
27 Mar 2013 TM02 Termination of appointment of Antony Bebawi as a secretary
14 Mar 2013 MISC Section 519
05 Feb 2013 AA Full accounts made up to 31 March 2012
15 Jan 2013 CH01 Director's details changed for Mr David Harrover Johnson on 21 December 2012
15 Jan 2013 CH01 Director's details changed for Francis Crimmins on 21 December 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013
23 Jul 2012 TM01 Termination of appointment of Guy Moot as a director
23 Jul 2012 TM01 Termination of appointment of Claudia Palmer as a director
23 Jul 2012 AP01 Appointment of David Harrover Johnson as a director
23 Jul 2012 AP01 Appointment of Francis Crimmins as a director
09 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
29 Nov 2011 AD03 Register(s) moved to registered inspection location
21 Nov 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
07 Oct 2011 AP01 Appointment of Guy Kimberly Moot as a director
06 Oct 2011 AP01 Appointment of Claudia S Palmer as a director