B:MUSIC LTD

Register to unlock more data on OkredoRegister

B:MUSIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169600

Incorporation date

05/03/1996

Size

Group

Contacts

Registered address

Registered address

8 Centenary Square, Birmingham B1 2EACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1996)
dot icon18/03/2026
Termination of appointment of Albert Bore as a director on 2026-03-12
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon10/02/2026
Director's details changed for Jatinder Kaur Dhaliwal on 2025-05-31
dot icon10/02/2026
Director's details changed for Jatinder Kaur Dhaliwal on 2026-02-03
dot icon26/09/2025
Termination of appointment of Sheryl Andrea Miller as a director on 2025-09-12
dot icon23/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/08/2025
Appointment of Mr Kenneth William Wood as a director on 2025-07-17
dot icon10/07/2025
Termination of appointment of Ewan Forbes Mackey as a director on 2025-07-03
dot icon10/07/2025
Termination of appointment of Davinderpal Bansal as a director on 2025-07-03
dot icon18/03/2025
Termination of appointment of Oluwamayokun Alonge as a director on 2025-02-27
dot icon21/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon03/01/2024
Appointment of Jatinder Kaur Dhaliwal as a director on 2023-12-01
dot icon03/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/05/2023
Appointment of Mr Praveen Gupta as a director on 2023-04-27
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon24/02/2023
Appointment of Sir Albert Bore as a director on 2023-02-02
dot icon13/12/2022
Termination of appointment of Mary Julia Martin as a director on 2022-12-09
dot icon13/12/2022
Termination of appointment of Alexander George Aitken as a director on 2022-12-09
dot icon02/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/06/2022
Termination of appointment of Helen Elizabeth Bates as a director on 2022-06-17
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/03/2022
Director's details changed for Ms Anita Kumari Bhalla on 2022-03-05
dot icon08/03/2022
Director's details changed for Oluwamayokun Alonge on 2022-03-05
dot icon14/01/2022
Director's details changed for Mr Joel Graham Blake on 2022-01-12
dot icon10/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/09/2021
Termination of appointment of Paul John Faulkner as a director on 2021-09-02
dot icon19/05/2021
Appointment of Mr Paul Hooper-Keeley as a director on 2021-05-10
dot icon19/05/2021
Appointment of Mrs Sheryl Andrea Miller as a director on 2021-05-10
dot icon31/03/2021
Resolutions
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/02/2021
Director's details changed for Ms Anita Kumari Bhalla on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr Vidar Paul Hjardeng on 2021-02-23
dot icon23/02/2021
Director's details changed for Ian Philip Myatt on 2021-02-23
dot icon23/02/2021
Director's details changed for Mrs Mary Julia Martin on 2021-02-23
dot icon16/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon03/09/2019
Registration of charge 031696000002, created on 2019-08-13
dot icon15/08/2019
Registration of charge 031696000001, created on 2019-08-13
dot icon12/08/2019
Group of companies' accounts 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
Appointment of Oluwamayokun Alonge as a director on 2019-08-01
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon06/03/2019
Notification of a person with significant control statement
dot icon06/03/2019
Cessation of Birmingham City Council as a person with significant control on 2016-04-06
dot icon01/03/2019
Termination of appointment of Michael Whitby as a director on 2019-02-11
dot icon28/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/08/2018
Appointment of Alexander George Aitken as a director on 2018-07-06
dot icon22/08/2018
Termination of appointment of Carl Joseph Rice as a director on 2018-07-06
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon16/01/2018
Appointment of Councillor Carl Joseph Rice as a director on 2017-12-31
dot icon16/01/2018
Termination of appointment of John Michael Clancy as a director on 2017-12-31
dot icon15/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon02/08/2017
Termination of appointment of Andy John Street as a director on 2017-05-27
dot icon26/07/2017
Withdrawal of a person with significant control statement on 2017-07-26
dot icon20/07/2017
Notification of Birmingham City Council as a person with significant control on 2016-04-06
dot icon03/04/2017
Appointment of Ms Helen Elizabeth Bates as a director on 2017-04-01
dot icon03/04/2017
Appointment of Claire Jane Evans 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 icon31/03/2017
Termination of appointment of Ben Smith as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Cliff Allan as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Julia Willoughby as a director on 2017-03-31
dot icon17/03/2017
Director's details changed for Ian Philip Myatt on 2017-02-28
dot icon17/03/2017
Director's details changed for Mr Davinderpal Bansal on 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/03/2017
Director's details changed for Andy John Street on 2017-02-28
dot icon17/03/2017
Director's details changed for Mr Ben Smith on 2017-02-28
dot icon13/03/2017
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 icon22/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon18/07/2016
Appointment of Councillor John Michael Clancy as a director on 2016-06-28
dot icon14/07/2016
Termination of appointment of Albert Bore as a director on 2016-06-28
dot icon01/04/2016
Director's details changed for Mr Ben Smith on 2016-03-05
dot icon01/04/2016
Director's details changed for Councillor Ewan Forbes Mackey on 2016-03-05
dot icon31/03/2016
Annual return made up to 2016-03-05 no member list
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon24/08/2015
Register inspection address has been changed from C/O Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA 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 icon21/08/2015
Termination of appointment of Richard Bruce Paterson as a secretary on 2014-08-31
dot icon12/08/2015
Appointment of Councillor Ewan Forbes Mackey as a director on 2015-07-24
dot icon12/08/2015
Termination of appointment of Robert James Cambary Alden as a director on 2015-07-24
dot icon07/04/2015
Annual return made up to 2015-03-05 no member list
dot icon07/04/2015
Appointment of Mr Ben Smith as a director on 2014-01-13
dot icon07/04/2015
Termination of appointment of Mike Whitby as a director on 2014-11-27
dot icon07/04/2015
Termination of appointment of James William Charles Moir as a director on 2014-11-27
dot icon07/04/2015
Appointment of Mrs Julia Willoughby as a director on 2014-06-19
dot icon07/04/2015
Appointment of Mr Joel Blake as a director on 2014-06-19
dot icon07/04/2015
Appointment of Mr James Tait as a director on 2014-01-13
dot icon07/04/2015
Appointment of Mr Paul John Faulkner as a director on 2014-06-19
dot icon07/04/2015
Appointment of Mr Davinder Bansal as a director on 2015-02-19
dot icon07/04/2015
Termination of appointment of Colin Ronald Timms as a director on 2014-11-27
dot icon07/04/2015
Termination of appointment of William Manuel Morris as a director on 2015-02-19
dot icon06/04/2015
Appointment of Councillor Robert Alden as a director on 2014-11-27
dot icon02/04/2015
Appointment of Professor Michael Whitby as a director on 2014-01-13
dot icon01/04/2015
Appointment of Professor Cliff Allan as a director on 2015-02-19
dot icon31/03/2015
Termination of appointment of Roger Stephen Burman as a director on 2014-02-27
dot icon04/03/2015
Group of companies' accounts made up to 2014-03-31
dot icon19/06/2014
Miscellaneous
dot icon31/03/2014
Annual return made up to 2014-03-05 no member list
dot icon03/02/2014
Termination of appointment of Charlotte Payne as a director
dot icon03/02/2014
Termination of appointment of Roger Hill as a director
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon17/07/2013
Secretary's details changed for Mr Richard Bruce Parerson on 2013-06-13
dot icon16/07/2013
Appointment of Mr Richard Bruce Parerson as a secretary
dot icon16/07/2013
Register(s) moved to registered office address
dot icon16/07/2013
Termination of appointment of Jaime Parkes as a secretary
dot icon28/06/2013
Register inspection address has been changed from C/O Dwf Llp One Colmore Square Birmingham B4 6AJ United Kingdom
dot icon27/03/2013
Annual return made up to 2013-03-05 no member list
dot icon27/03/2013
Secretary's details changed for Miss Jaime Parkes on 2013-02-07
dot icon27/03/2013
Termination of appointment of George Caird as a director
dot icon27/03/2013
Register inspection address has been changed from C/O Cobbetts Llp One Colmore Square Birmingham B4 6AJ United Kingdom
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-05 no member list
dot icon30/03/2012
Director's details changed for Mr Roger Michael Hill on 2012-03-21
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon19/09/2011
Memorandum and Articles of Association
dot icon19/09/2011
Resolutions
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 icon05/04/2011
Annual return made up to 2011-03-05 no member list
dot icon04/04/2011
Termination of appointment of Christina Coker as a director
dot icon04/04/2011
Appointment of Charlotte Payne as a director
dot icon04/04/2011
Termination of appointment of Richard Moulton as a secretary
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-05 no member list
dot icon25/03/2010
Director's details changed for Lord William Manuel Morris on 2010-03-25
dot icon25/03/2010
Director's details changed for Ian Philip Myatt on 2010-03-25
dot icon25/03/2010
Director's details changed for James William Charles Moir on 2010-03-25
dot icon25/03/2010
Secretary's details changed for Richard Paul Moulton on 2010-03-25
dot icon25/03/2010
Director's details changed for Ms Christina Coker on 2010-03-25
dot icon25/03/2010
Director's details changed for Mary Julia Martin on 2010-03-25
dot icon25/03/2010
Termination of appointment of Mervyn Pedelty as a director
dot icon03/02/2010
Termination of appointment of Naveen Gupta as a secretary
dot icon03/02/2010
Appointment of Richard Paul Moulton as a secretary
dot icon23/11/2009
Appointment of Andy Street as a director
dot icon20/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon15/10/2009
Appointment of Roger Michael Hill as a director
dot icon25/09/2009
Director's change of particulars / mary martin / 23/09/2009
dot icon26/06/2009
Director appointed vidar paul hjardeng
dot icon25/06/2009
Director appointed ian philip myatt
dot icon04/06/2009
Appointment terminated director roger hill
dot icon04/06/2009
Director appointed mary julia martin
dot icon31/03/2009
Annual return made up to 05/03/09
dot icon17/12/2008
Director appointed lord william manuel morris
dot icon10/12/2008
Director appointed ms christina coker
dot icon02/12/2008
Appointment terminated director david hollingsworth
dot icon14/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/06/2008
Memorandum and Articles of Association
dot icon16/06/2008
Resolutions
dot icon30/04/2008
Annual return made up to 05/03/08
dot icon03/04/2008
Appointment terminated director william morris
dot icon03/04/2008
Appointment terminated director christina coker
dot icon20/02/2008
New director appointed
dot icon12/02/2008
Director's particulars changed
dot icon22/10/2007
Group of companies' 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 icon08/03/2007
Annual return made up to 05/03/07
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon14/07/2006
Memorandum and Articles of Association
dot icon14/07/2006
Resolutions
dot icon02/05/2006
New director appointed
dot icon31/03/2006
Annual return made up to 05/03/06
dot icon31/03/2006
Director's particulars changed
dot icon10/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon08/12/2005
Secretary resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: national exhibition centre birmingham west midlands B40 1NT
dot icon06/12/2005
New secretary appointed
dot icon18/08/2005
Director resigned
dot icon17/03/2005
Annual return made up to 05/03/05
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon08/12/2004
Memorandum and Articles of Association
dot icon08/12/2004
Resolutions
dot icon12/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/03/2004
Annual return made up to 05/03/04
dot icon12/01/2004
New director appointed
dot icon24/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon20/07/2003
Director resigned
dot icon23/06/2003
Auditor's resignation
dot icon23/03/2003
Annual return made up to 05/03/03
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon12/03/2002
Annual return made up to 05/03/02
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon07/03/2001
Annual return made up to 05/03/01
dot icon18/12/2000
New director appointed
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon16/06/2000
Director resigned
dot icon08/03/2000
Annual return made up to 05/03/00
dot icon21/02/2000
New director appointed
dot icon16/11/1999
Memorandum and Articles of Association
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Resolutions
dot icon14/03/1999
Annual return made up to 05/03/99
dot icon09/12/1998
Director resigned
dot icon09/12/1998
New director appointed
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
New director appointed
dot icon22/07/1998
Auditor's resignation
dot icon25/06/1998
Director resigned
dot icon12/03/1998
Annual return made up to 05/03/98
dot icon26/02/1998
Director resigned
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Secretary's particulars changed
dot icon26/03/1997
Annual return made up to 05/03/97
dot icon21/02/1997
Memorandum and Articles of Association
dot icon21/02/1997
Resolutions
dot icon19/02/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon20/10/1996
Registered office changed on 20/10/96 from: 3 colmore circus birmingham B4 6BH
dot icon16/10/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon26/09/1996
New secretary appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Secretary resigned;director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon05/03/1996
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
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Mary Julia
Director
27/05/2009 - 09/12/2022
23
Evans, Claire Jane
Director
01/04/2017 - Present
1
Street, Andy John
Director
01/10/2009 - 27/05/2017
3
Dudley, Nigel John
Secretary
11/09/1996 - 28/11/2005
42
Bansal, Davinderpal
Director
19/02/2015 - 03/07/2025
3

Persons with Significant Control

2
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 LTD

B:MUSIC LTD is an(a) Active company incorporated on 05/03/1996 with the registered office located at 8 Centenary Square, Birmingham B1 2EA. There are currently 10 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 LTD?

toggle

B:MUSIC LTD is currently Active. It was registered on 05/03/1996 .

Where is B:MUSIC LTD located?

toggle

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

What does B:MUSIC LTD do?

toggle

B:MUSIC LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B:MUSIC LTD?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Albert Bore as a director on 2026-03-12.