B:MUSIC (ENTERPRISES) LTD

Register to unlock more data on OkredoRegister

B:MUSIC (ENTERPRISES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146280

Incorporation date

15/01/1996

Size

Small

Contacts

Registered address

Registered address

8 Centenary Square, Birmingham B1 2EACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2025-03-31
dot icon01/08/2025
Termination of appointment of Shaun Anselm Sookoo as a director on 2025-07-22
dot icon20/09/2024
Accounts for a small company made up to 2024-03-31
dot icon20/08/2024
Termination of appointment of Simranjeet Kaur as a director on 2024-08-15
dot icon22/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon24/10/2023
Termination of appointment of Arron Jon Wincott as a director on 2023-10-24
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon08/09/2023
Appointment of Arron Jon Wincott as a director on 2023-09-07
dot icon24/05/2023
Appointment of Mr Andrew James Buckley as a director on 2023-04-27
dot icon03/05/2023
Appointment of Simranjeet Kaur as a director on 2023-04-27
dot icon03/05/2023
Appointment of Mr Shaun Anselm Sookoo as a director on 2023-04-27
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon23/12/2022
Change of details for Performances Birmingham Limited as a person with significant control on 2021-03-31
dot icon02/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/06/2022
Termination of appointment of Katherine Elizabeth Rouse as a director on 2022-06-08
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon14/01/2022
Director's details changed for Mr Joel Graham Blake on 2022-01-12
dot icon14/01/2022
Director's details changed for Nicola Keye on 2022-01-12
dot icon10/11/2021
Accounts for a small company made up to 2021-03-31
dot icon31/03/2021
Resolutions
dot icon16/02/2021
Accounts for a small company made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon08/12/2020
Director's details changed for Miss Katherine Elizabeth Rouse on 2020-09-10
dot icon08/12/2020
Director's details changed for Miss Katherine Elizabeth Rouse on 2020-09-10
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon12/08/2019
Accounts for a small company made up to 2019-03-31
dot icon01/08/2019
Appointment of Mr Anthony Roger Howard as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Helen Elizabeth Bates as a director on 2019-08-01
dot icon01/08/2019
Appointment of Miss Katherine Elizabeth Rouse as a director on 2019-08-01
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon28/08/2018
Accounts for a small company made up to 2018-03-31
dot icon05/06/2018
Termination of appointment of Mary Julia Martin as a director on 2017-04-01
dot icon05/06/2018
Termination of appointment of Paul John Faulkner as a director on 2017-12-07
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Appointment of Claire Jane Evans as a director on 2017-04-01
dot icon15/09/2017
Appointment of Ms Helen Elizabeth Bates as a director on 2017-04-01
dot icon31/03/2017
Termination of appointment of Dennis Leslie Scard as a director on 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/01/2017
Director's details changed for Nicola Keye on 2017-01-17
dot icon17/01/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
dot icon06/01/2017
Registered office address changed from Symphony Hall Broad Street Birmingham B1 2EA to 8 Centenary Square Birmingham B1 2EA on 2017-01-06
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon04/02/2016
Register(s) moved to registered office address Symphony Hall Broad Street Birmingham B1 2EA
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Appointment of David John Richardson Pardoe as a director on 2015-11-26
dot icon21/12/2015
Appointment of Nicola Keye as a director on 2015-11-26
dot icon24/08/2015
Register inspection address has been changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
dot icon24/08/2015
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
dot icon24/08/2015
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
dot icon24/08/2015
Appointment of Mr Joel Blake as a director on 2015-02-19
dot icon24/08/2015
Appointment of Mrs Mary Julia Martin as a director on 2015-02-19
dot icon24/08/2015
Appointment of Mr Paul John Faulkner as a director on 2015-02-19
dot icon04/03/2015
Full accounts made up to 2014-03-31
dot icon20/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Richard Bruce Paterson as a secretary on 2014-09-01
dot icon20/02/2015
Register inspection address has been changed from C/O Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT
dot icon31/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Roger Burman as a director
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon17/07/2013
Appointment of Mr Richard Bruce Paterson as a secretary
dot icon16/07/2013
Termination of appointment of Jaime Parkes as a secretary
dot icon16/07/2013
Register(s) moved to registered office address
dot icon28/06/2013
Register inspection address has been changed from C/O Cobbetts Llp One Colmore Square Birmingham B4 6AJ United Kingdom
dot icon15/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/02/2013
Secretary's details changed for Miss Jaime Parkes on 2013-02-07
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Register(s) moved to registered inspection location
dot icon18/05/2011
Register inspection address has been changed
dot icon19/04/2011
Appointment of Miss Jaime Parkes as a secretary
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Richard Moulton as a secretary
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon03/02/2010
Appointment of Richard Paul Moulton as a secretary
dot icon03/02/2010
Termination of appointment of Naveen Gupta as a secretary
dot icon02/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Naveen Gupta as a secretary
dot icon02/02/2010
Director's details changed for Roger Stephen Burman on 2010-02-02
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 15/01/09; full list of members
dot icon03/12/2008
Director appointed mr dennis leslie scard
dot icon02/12/2008
Appointment terminated director david hollingsworth
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon12/02/2008
Director's particulars changed
dot icon11/02/2008
Return made up to 15/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Memorandum and Articles of Association
dot icon16/03/2007
Registered office changed on 16/03/07 from: symphony hall broad street birmingham B1 2EA
dot icon13/03/2007
Certificate of change of name
dot icon12/02/2007
Return made up to 15/01/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 15/01/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Secretary resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: national exhibition centre LTD birmingham west midlands B40 1NT
dot icon06/12/2005
New secretary appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon19/01/2005
Return made up to 15/01/05; full list of members
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 15/01/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon25/09/2003
Auditor's resignation
dot icon17/01/2003
Return made up to 15/01/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 15/01/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon21/01/2001
Return made up to 15/01/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Return made up to 15/01/00; full list of members
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon27/01/1999
Return made up to 15/01/99; no change of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Auditor's resignation
dot icon23/02/1998
Return made up to 15/01/98; full list of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Secretary's particulars changed
dot icon27/04/1997
Registered office changed on 27/04/97 from: national exhibition centre birmingham B40 1NT
dot icon26/03/1997
Return made up to 15/01/97; full list of members
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New secretary appointed
dot icon04/11/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon04/11/1996
Registered office changed on 04/11/96 from: 3 colmore circus birmingham west midlands B4 6BH.
dot icon01/10/1996
Accounting reference date notified as 31/12
dot icon24/03/1996
Memorandum and Articles of Association
dot icon24/03/1996
Resolutions
dot icon21/03/1996
Certificate of change of name
dot icon15/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Anthony Roger
Director
01/08/2019 - Present
4
Kaur, Simranjeet
Director
27/04/2023 - 15/08/2024
4
Blake, Joel Graham
Director
19/02/2015 - Present
14
Sookoo, Shaun Anselm
Director
27/04/2023 - 22/07/2025
9
Dudley, Nigel John
Secretary
10/01/1997 - 28/11/2005
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B:MUSIC (ENTERPRISES) LTD

B:MUSIC (ENTERPRISES) LTD is an(a) Active company incorporated on 15/01/1996 with the registered office located at 8 Centenary Square, Birmingham B1 2EA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B:MUSIC (ENTERPRISES) LTD?

toggle

B:MUSIC (ENTERPRISES) LTD is currently Active. It was registered on 15/01/1996 .

Where is B:MUSIC (ENTERPRISES) LTD located?

toggle

B:MUSIC (ENTERPRISES) LTD is registered at 8 Centenary Square, Birmingham B1 2EA.

What does B:MUSIC (ENTERPRISES) LTD do?

toggle

B:MUSIC (ENTERPRISES) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for B:MUSIC (ENTERPRISES) LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with no updates.