BIG FISH MUSIC PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

BIG FISH MUSIC PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850774

Incorporation date

30/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

104 Percy Road, London W12 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon01/10/2025
Change of details for Mr Robert Berthold Guterman as a person with significant control on 2025-01-01
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Director's details changed for Mr Robert Berthold Guterman on 2025-01-01
dot icon07/02/2025
Registered office address changed from 26 Stratford Road London W8 6QD England to 104 Percy Road London W12 9QB on 2025-02-07
dot icon07/02/2025
Change of details for Mr Robert Berthold Guterman as a person with significant control on 2025-01-01
dot icon07/02/2025
Director's details changed for Mr Robert Berthold Guterman on 2025-01-01
dot icon07/02/2025
Change of details for Mr Robert Berthold Guterman as a person with significant control on 2025-01-01
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/10/2020
Registered office address changed from 69 Caversham Road London NW5 2DR England to 26 Stratford Road London W8 6QD on 2020-10-16
dot icon16/10/2020
Termination of appointment of Hannah Mary Butler as a secretary on 2020-10-01
dot icon09/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Registered office address changed from Studio 215 Westbourne Studios 242 Acklam Road London W10 5JJ to 69 Caversham Road London NW5 2DR on 2016-08-02
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/07/2013
Certificate of change of name
dot icon24/07/2013
Change of name notice
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon26/10/2011
Resolutions
dot icon26/10/2011
Change of share class name or designation
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Director's details changed for Robert Berthold Guterman on 2010-09-30
dot icon11/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/10/2007
Return made up to 30/09/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon01/04/2006
Particulars of mortgage/charge
dot icon06/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/05/2005
Registered office changed on 12/05/05 from: 4F shirland mews london W9 3DY
dot icon10/11/2004
Return made up to 30/09/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/11/2003
Return made up to 30/09/03; full list of members
dot icon20/09/2003
Secretary resigned
dot icon14/07/2003
New secretary appointed
dot icon26/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/04/2002
Registered office changed on 15/04/02 from: 55 new cavendish street london W1M 7RE
dot icon19/10/2001
Return made up to 30/09/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon27/10/1999
Resolutions
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
Director resigned
dot icon13/10/1999
Certificate of change of name
dot icon11/10/1999
Registered office changed on 11/10/99 from: 120 east road london N1 6AA
dot icon30/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.01K
-
0.00
735.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guterman, Robert Berthold
Director
06/10/1999 - Present
2

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 BIG FISH MUSIC PARTNERSHIPS LIMITED

BIG FISH MUSIC PARTNERSHIPS LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at 104 Percy Road, London W12 9QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG FISH MUSIC PARTNERSHIPS LIMITED?

toggle

BIG FISH MUSIC PARTNERSHIPS LIMITED is currently Active. It was registered on 30/09/1999 .

Where is BIG FISH MUSIC PARTNERSHIPS LIMITED located?

toggle

BIG FISH MUSIC PARTNERSHIPS LIMITED is registered at 104 Percy Road, London W12 9QB.

What does BIG FISH MUSIC PARTNERSHIPS LIMITED do?

toggle

BIG FISH MUSIC PARTNERSHIPS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BIG FISH MUSIC PARTNERSHIPS LIMITED?

toggle

The latest filing was on 01/10/2025: Change of details for Mr Robert Berthold Guterman as a person with significant control on 2025-01-01.