BISWAS MUSIC LIMITED

Register to unlock more data on OkredoRegister

BISWAS MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02332046

Incorporation date

30/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

6.5 White Tower Media City, Salford M50 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1988)
dot icon03/02/2026
Confirmation statement made on 2025-12-30 with updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/11/2025
Registered office address changed from 6.5 White Tower White Media City Uk Salford M50 2NT England to 6.5 White Tower Media City Salford M50 2NT on 2025-11-19
dot icon17/11/2025
Registered office address changed from Red 17 the Sharp Project Thorp Road Manchester M40 5BJ England to 6.5 White Tower White Media City Uk Salford M50 2NT on 2025-11-17
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon06/08/2024
Registered office address changed from 2 Glenfield House Philips Road Blackburn BB1 5PF England to Red 17 the Sharp Project Thorp Road Manchester M40 5BJ on 2024-08-06
dot icon19/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Registered office address changed from 1 Nab Lane Blackburn BB2 1LN England to 2 Glenfield House Philips Road Blackburn BB1 5PF on 2021-06-28
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Secretary's details changed for Verna Elizabeth Kocaj on 2021-03-03
dot icon03/03/2021
Director's details changed for Mr Guy Sydney Osborne Rippon on 2021-03-03
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon03/03/2021
Change of details for Verna Eizabeth Kocaj as a person with significant control on 2021-03-03
dot icon03/03/2021
Change of details for Mr Guy Sydney Osborne Rippon as a person with significant control on 2021-03-03
dot icon25/02/2021
Registered office address changed from 3rd Floor 20 Bedford Street London WC2E 9HP to 1 Nab Lane Blackburn BB2 1LN on 2021-02-25
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Notification of Verna Eizabeth Kocaj as a person with significant control on 2016-04-06
dot icon27/03/2018
Notification of Guy Sydney Osborne Rippon as a person with significant control on 2016-04-06
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/01/2017
Director's details changed for Mr Guy Sydney Osborne Rippon on 2016-03-18
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Secretary's details changed for Verna Elizabeth Kocaj on 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Registered office address changed from 17 Tavistock Street London WC2E 7PA on 2011-01-04
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Verna Elizabeth Kocaj on 2009-12-02
dot icon19/05/2010
Director's details changed for Mr Guy Sydney Osborne Rippon on 2009-12-31
dot icon19/05/2010
Secretary's details changed for Verna Elizabeth Kocaj on 2009-12-02
dot icon18/05/2010
Secretary's details changed for Verna Elizabeth Kocaj on 2010-01-01
dot icon18/05/2010
Director's details changed for Mr Guy Sydney Osborne Rippon on 2010-01-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon09/02/2009
Director's change of particulars / guy rippon / 31/12/2008
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 31/12/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: 21 bedford square london WC1B 3HH
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2005
Secretary's particulars changed
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon23/06/2004
Return made up to 30/12/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Director's particulars changed
dot icon27/06/2003
Return made up to 30/12/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 30/12/01; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 30/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Return made up to 30/12/99; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/03/1999
Return made up to 30/12/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1998-03-31
dot icon12/01/1998
Return made up to 30/12/97; full list of members
dot icon12/09/1997
Accounts for a small company made up to 1997-03-31
dot icon23/01/1997
Return made up to 30/12/96; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-03-31
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Return made up to 30/12/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
Return made up to 30/12/94; full list of members
dot icon09/01/1995
Registered office changed on 09/01/95 from: 38 barnes high street london SW13 9LN
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Return made up to 30/12/93; no change of members
dot icon28/04/1993
Auditor's resignation
dot icon18/04/1993
Return made up to 31/12/92; full list of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/06/1992
Accounts for a small company made up to 1991-03-31
dot icon06/04/1992
Return made up to 30/12/91; full list of members
dot icon06/04/1992
Ad 01/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Return made up to 31/12/90; no change of members
dot icon12/03/1991
Return made up to 31/12/89; full list of members
dot icon28/02/1991
Registered office changed on 28/02/91 from: 17 st. Petersburgh mews bayswater london W2 4JT
dot icon26/01/1989
Certificate of change of name
dot icon18/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.30K
-
0.00
-
-
2022
1
2.10K
-
0.00
-
-
2023
1
1.00K
-
0.00
-
-
2023
1
1.00K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00K £Descended-52.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BISWAS MUSIC LIMITED

BISWAS MUSIC LIMITED is an(a) Active company incorporated on 30/12/1988 with the registered office located at 6.5 White Tower Media City, Salford M50 2NT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BISWAS MUSIC LIMITED?

toggle

BISWAS MUSIC LIMITED is currently Active. It was registered on 30/12/1988 .

Where is BISWAS MUSIC LIMITED located?

toggle

BISWAS MUSIC LIMITED is registered at 6.5 White Tower Media City, Salford M50 2NT.

What does BISWAS MUSIC LIMITED do?

toggle

BISWAS MUSIC LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does BISWAS MUSIC LIMITED have?

toggle

BISWAS MUSIC LIMITED had 1 employees in 2023.

What is the latest filing for BISWAS MUSIC LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-30 with updates.