Advanced company searchLink opens in new window

BMG PRODUCTION MUSIC (UK) LIMITED

Company number 07120511

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)
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,145
02 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 1
20 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 19/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2018 AD02 Register inspection address has been changed to 87-91 Newman Street London W1T 3EY
27 Mar 2018 SH20 Statement by Directors
27 Mar 2018 SH19 Statement of capital on 27 March 2018
  • GBP 1,144
27 Mar 2018 CAP-SS Solvency Statement dated 20/03/18
27 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 20/03/2018
14 Mar 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 AP01 Appointment of Johnathan Clifford as a director on 26 February 2018
17 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
02 Jan 2018 TM01 Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017
27 Dec 2017 RP04AP01 Second filing for the appointment of Maximilian Dressendoerfer as a director
26 Jul 2017 TM02 Termination of appointment of Erika Brennan as a secretary on 30 June 2017
17 Mar 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
17 Oct 2016 CERTNM Company name changed altitude music LIMITED\certificate issued on 17/10/16
  • RES15 ‐ Change company name resolution on 2016-09-26
17 Oct 2016 CONNOT Change of name notice
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 July 2016
  • GBP 1,144
03 Aug 2016 TM01 Termination of appointment of Caspar John Valentine Kedros as a director on 30 July 2016
03 Aug 2016 TM01 Termination of appointment of Scott Doran as a director on 30 July 2016
03 Aug 2016 AD01 Registered office address changed from The Old Truman Brewery 91 Brick Lane London E1 6QL to 8th Floor 5 Merchant Square London W2 1AS on 3 August 2016