BLUE BEARD MUSIC LIMITED

Register to unlock more data on OkredoRegister

BLUE BEARD MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00979214

Incorporation date

08/05/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Launceston Place, London W8 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1970)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Keith Stuart Brian Reid as a director on 2023-03-23
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/01/2024
Registered office address changed from 3a Launceston Place London W8 5RL England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-01-08
dot icon08/01/2024
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 3a Launceston Place London W8 5RL on 2024-01-08
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Notification of Pinkey Reid as a person with significant control on 2023-02-28
dot icon01/03/2023
Cessation of Keith Stuart Brian Reid as a person with significant control on 2023-02-28
dot icon01/03/2023
Appointment of Pinkey Reid as a director on 2023-03-01
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon28/02/2023
Notification of Francoise Brooker as a person with significant control on 2023-02-17
dot icon28/02/2023
Cessation of Gary Brooker as a person with significant control on 2023-02-17
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon10/04/2022
Change of details for Mr Keith Stuart Brian Reid as a person with significant control on 2022-04-10
dot icon10/04/2022
Director's details changed for Mr Keith Stuart Brian Reid on 2022-04-10
dot icon17/03/2022
Director's details changed for Mr Keith Stuart Brian Reid on 2022-03-16
dot icon16/03/2022
Appointment of Mrs Pinkey Reid as a secretary on 2022-03-15
dot icon16/03/2022
Termination of appointment of Gary Brooker as a director on 2022-03-11
dot icon16/03/2022
Termination of appointment of Gary Brooker as a secretary on 2022-03-11
dot icon16/03/2022
Registered office address changed from The Willows Lawn Road Guildford Surrey GU2 4DE to 3a Launceston Place London W8 5RL on 2022-03-16
dot icon20/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon22/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/05/2014
Director's details changed for Mr Gary Brooker on 2014-05-22
dot icon22/05/2014
Secretary's details changed for Mr Gary Brooker on 2014-05-22
dot icon22/05/2014
Registered office address changed from Wintershall Dunsfold Godalming Surrey GU8 4PB on 2014-05-22
dot icon09/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Gary Brooker on 2010-04-26
dot icon10/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 26/04/09; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 26/04/08; no change of members
dot icon08/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 26/04/07; no change of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 26/04/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 26/04/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 26/04/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 26/04/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 26/04/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 26/04/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 26/04/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 26/04/98; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 26/04/97; no change of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 26/04/96; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 26/04/95; full list of members
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon03/05/1994
Return made up to 26/04/94; no change of members
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon30/04/1993
Return made up to 26/04/93; no change of members
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon25/04/1992
Return made up to 26/04/92; full list of members
dot icon06/04/1992
Full accounts made up to 1990-12-31
dot icon23/01/1992
Registered office changed on 23/01/92 from: 27/31 blandford street london W1H 3AD
dot icon25/06/1991
Return made up to 26/04/91; full list of members
dot icon06/08/1990
Accounts for a small company made up to 1989-12-31
dot icon16/05/1990
Return made up to 26/04/90; full list of members
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
Accounts for a small company made up to 1988-12-31
dot icon10/08/1989
Return made up to 24/07/89; full list of members
dot icon01/08/1989
Full accounts made up to 1987-12-31
dot icon31/03/1989
Full accounts made up to 1986-12-31
dot icon31/03/1989
Full accounts made up to 1985-12-31
dot icon06/03/1989
Return made up to 29/12/88; full list of members
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+280.64 % *

* during past year

Cash in Bank

£53,879.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
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
20.42K
-
0.00
14.16K
-
2022
2
20.88K
-
0.00
53.88K
-
2022
2
20.88K
-
0.00
53.88K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

20.88K £Ascended2.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.88K £Ascended280.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Pinkey
Director
01/03/2023 - Present
8
Reid, Pinkey
Secretary
15/03/2022 - Present
-

Persons with Significant Control

6
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 BLUE BEARD MUSIC LIMITED

BLUE BEARD MUSIC LIMITED is an(a) Active company incorporated on 08/05/1970 with the registered office located at 3a Launceston Place, London W8 5RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BEARD MUSIC LIMITED?

toggle

BLUE BEARD MUSIC LIMITED is currently Active. It was registered on 08/05/1970 .

Where is BLUE BEARD MUSIC LIMITED located?

toggle

BLUE BEARD MUSIC LIMITED is registered at 3a Launceston Place, London W8 5RL.

What does BLUE BEARD MUSIC LIMITED do?

toggle

BLUE BEARD MUSIC LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BLUE BEARD MUSIC LIMITED have?

toggle

BLUE BEARD MUSIC LIMITED had 2 employees in 2022.

What is the latest filing for BLUE BEARD MUSIC LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with no updates.