Advanced company searchLink opens in new window

BMG RIGHTS MANAGEMENT (UK) LIMITED

Company number 06705101

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)
05 Nov 2014 CH01 Director's details changed for Mr Mark David Ranyard on 17 October 2014
03 Nov 2014 MR01 Registration of charge 067051010003, created on 24 October 2014
17 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
15 Aug 2014 AD03 Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
15 Aug 2014 AD02 Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
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
04 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5
13 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 United Kingdom on 10 September 2013
10 Sep 2013 TM02 Termination of appointment of Simon Harvey as a secretary
04 Jun 2013 AUD Auditor's resignation
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
28 Feb 2013 AA Full accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
07 Jun 2012 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 /part /charge no 1
24 May 2012 CH01 Director's details changed for Mr John Leslie Dobinson on 2 April 2012
24 May 2012 CH01 Director's details changed for Ms Alexi Cory-Smith on 2 April 2012
24 May 2012 CH03 Secretary's details changed for Simon Harvey on 2 April 2012
24 May 2012 CH01 Director's details changed for Maximilian Dressendoerfer on 2 April 2012
24 May 2012 CH01 Director's details changed for Hartwig Masuch on 2 April 2012
23 May 2012 CH01 Director's details changed for Mr Mark David Ranyard on 2 April 2012
13 Apr 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Dec 2011 TM01 Termination of appointment of Maximilian Dressendoerfer as a director