BMG CIRCA MUSIC LIMITED

Register to unlock more data on OkredoRegister

BMG CIRCA MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01974699

Incorporation date

01/01/1986

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1986)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon21/10/2014
Application to strike the company off the register
dot icon14/08/2014
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
dot icon13/08/2014
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
dot icon29/06/2014
Statement by directors
dot icon29/06/2014
Statement of capital on 2014-06-30
dot icon29/06/2014
Solvency statement dated 30/06/14
dot icon29/06/2014
Resolutions
dot icon30/03/2014
Termination of appointment of Julian French as a secretary on 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2014
Appointment of Mark David Ranyard as a director
dot icon21/01/2014
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
dot icon01/12/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Appointment of Julian French as a secretary on 2013-09-01
dot icon09/09/2013
Termination of appointment of Simon Harvey as a secretary on 2013-09-01
dot icon09/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2013-09-10
dot icon20/06/2013
Satisfaction of charge 3 in full
dot icon20/06/2013
Satisfaction of charge 4 in full
dot icon20/06/2013
Satisfaction of charge 5 in full
dot icon09/06/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon09/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon04/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon29/05/2013
Termination of appointment of Mark David Ranyard as a director on 2013-05-15
dot icon29/05/2013
Appointment of Mr Mark David Ranyard as a director on 2013-05-15
dot icon29/05/2013
Appointment of Ms Alexi Cory-Smith as a director on 2013-05-15
dot icon29/05/2013
Appointment of John Leslie Dobinson as a director on 2013-05-15
dot icon29/05/2013
Appointment of Mark David Ranyard as a director on 2013-05-15
dot icon29/05/2013
Appointment of Simon Harvey as a secretary on 2013-05-15
dot icon28/05/2013
Appointment of Mr Hartwig Masuch as a director on 2013-05-15
dot icon28/05/2013
Appointment of Maximilian Dressendoerfer as a director on 2013-05-15
dot icon28/05/2013
Termination of appointment of David Harrover Johnson as a director on 2013-05-15
dot icon28/05/2013
Termination of appointment of Francis Crimmins as a director on 2013-05-15
dot icon28/05/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2013-05-15
dot icon21/05/2013
Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 2013-05-22
dot icon15/05/2013
Certificate of change of name
dot icon15/05/2013
Change of name notice
dot icon26/03/2013
Termination of appointment of Antony George Bebawi as a secretary on 2013-03-01
dot icon13/03/2013
Miscellaneous
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon14/01/2013
Director's details changed for Mr David Harrover Johnson on 2012-12-21
dot icon14/01/2013
Director's details changed for Francis Crimmins on 2012-12-21
dot icon08/01/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-01-09
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/07/2012
Appointment of Francis Crimmins as a director on 2012-06-29
dot icon22/07/2012
Termination of appointment of Guy Kimberly Moot as a director on 2012-06-29
dot icon22/07/2012
Termination of appointment of Claudia S Palmer as a director on 2012-06-29
dot icon22/07/2012
Appointment of David Harrover Johnson as a director on 2012-06-29
dot icon08/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/01/2012
Full accounts made up to 2011-03-31
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon28/11/2011
Register(s) moved to registered inspection location
dot icon20/11/2011
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon06/10/2011
Appointment of Guy Kimberly Moot as a director on 2011-09-09
dot icon06/10/2011
Termination of appointment of Jonathan Charles Channon as a director on 2011-09-09
dot icon05/10/2011
Appointment of Claudia S Palmer as a director on 2011-09-09
dot icon05/10/2011
Termination of appointment of Roger Conant Faxon as a director on 2011-09-09
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon10/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon10/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon10/10/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Termination of appointment of Charles Booth as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Director's details changed for Roger Conant Faxon on 2010-01-04
dot icon05/11/2009
Director's details changed for Charles William Booth on 2009-10-01
dot icon04/11/2009
Director's details changed for Jonathan Charles Channon on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Antony George Bebawi on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon12/05/2009
Location of register of members
dot icon07/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon23/12/2008
Director appointed jonathan charles channon
dot icon23/12/2008
Director appointed roger conant faxon
dot icon23/12/2008
Director appointed charles william booth
dot icon23/12/2008
Appointment terminated director andrew chadd
dot icon23/12/2008
Appointment terminated director riaz punja
dot icon23/12/2008
Appointment terminated director stephen alexander
dot icon12/10/2008
Duplicate mortgage certificatecharge no:2
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon28/09/2008
Director appointed andrew peter chadd
dot icon28/09/2008
Appointment terminated director christopher roling
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Declaration of assistance for shares acquisition
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon27/01/2008
Auditor's resignation
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon23/01/2008
New secretary appointed
dot icon11/12/2007
Ad 30/11/07--------- £ si 140000@1=140000 £ ic 200/140200
dot icon11/12/2007
Nc inc already adjusted 30/11/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon25/09/2007
Registered office changed on 26/09/07 from: emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY
dot icon03/09/2007
Director resigned
dot icon09/08/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon20/04/2007
Director's particulars changed
dot icon20/04/2007
Director resigned
dot icon15/02/2007
Return made up to 31/12/06; full list of members
dot icon22/10/2006
Secretary's particulars changed;director's particulars changed
dot icon13/08/2006
Full accounts made up to 2006-03-31
dot icon31/05/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon15/01/2006
New secretary appointed;new director appointed
dot icon15/01/2006
Secretary resigned;director resigned
dot icon29/08/2005
New director appointed
dot icon29/08/2005
New director appointed
dot icon11/08/2005
Director's particulars changed
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon26/07/2005
Director resigned
dot icon17/07/2005
New director appointed
dot icon17/04/2005
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon28/09/2004
New director appointed
dot icon05/09/2004
Full accounts made up to 2004-03-31
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Director resigned
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon16/11/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon11/07/2002
Director's particulars changed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Director's particulars changed
dot icon18/07/2001
Director's particulars changed
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Director's particulars changed
dot icon02/08/2000
Registered office changed on 03/08/00 from: 127,charing cross road london WC2H oea
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
Secretary resigned;director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon02/12/1997
Director resigned
dot icon26/08/1997
Director's particulars changed
dot icon06/07/1997
Secretary's particulars changed
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon02/04/1996
New director appointed
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon03/01/1996
Location of debenture register address changed
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon14/02/1994
Resolutions
dot icon14/02/1994
Resolutions
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon07/01/1994
Director's particulars changed
dot icon07/01/1994
Secretary resigned;director resigned
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Auditor's resignation
dot icon01/08/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon31/05/1993
Full accounts made up to 1992-07-31
dot icon13/04/1993
Director's particulars changed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon27/07/1992
Director resigned
dot icon27/07/1992
Director resigned
dot icon21/07/1992
New director appointed
dot icon14/07/1992
Director's particulars changed
dot icon13/07/1992
Director resigned
dot icon12/07/1992
Director resigned
dot icon02/07/1992
Full accounts made up to 1991-07-31
dot icon30/06/1992
Director's particulars changed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Registered office changed on 16/06/92 from: 120 campden hill road london W8 7AR
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon04/03/1991
Full accounts made up to 1990-07-31
dot icon23/01/1991
Return made up to 31/12/90; change of members
dot icon17/01/1991
Director's particulars changed
dot icon08/08/1990
Full accounts made up to 1989-07-31
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon26/02/1990
Director's particulars changed
dot icon28/08/1989
Full accounts made up to 1987-07-31
dot icon28/08/1989
Full accounts made up to 1988-07-31
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon06/03/1989
Director's particulars changed
dot icon31/10/1988
Accounting reference date extended from 31/03 to 31/07
dot icon24/07/1988
Return made up to 31/12/87; full list of members
dot icon24/07/1988
Registered office changed on 25/07/88 from: 26 grosvenor street london W1
dot icon18/06/1986
Accounting reference date notified as 31/03
dot icon01/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roling, Christopher John
Director
22/11/2007 - 21/09/2008
80
Faxon, Roger Conant
Director
16/12/2008 - 08/09/2011
106
Masuch, Hartwig
Director
14/05/2013 - Present
71
Dressendoerfer, Maximilian
Director
14/05/2013 - Present
41
Ranyard, Mark David
Director
14/05/2013 - Present
63

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMG CIRCA MUSIC LIMITED

BMG CIRCA MUSIC LIMITED is an(a) Dissolved company incorporated on 01/01/1986 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 5 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 BMG CIRCA MUSIC LIMITED?

toggle

BMG CIRCA MUSIC LIMITED is currently Dissolved. It was registered on 01/01/1986 and dissolved on 09/02/2015.

Where is BMG CIRCA MUSIC LIMITED located?

toggle

BMG CIRCA MUSIC LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BMG CIRCA MUSIC LIMITED do?

toggle

BMG CIRCA MUSIC LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BMG CIRCA MUSIC LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.