BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00946978

Incorporation date

29/01/1969

Size

Full

Contacts

Registered address

Registered address

Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1969)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon10/11/2025
Director's details changed for Mr David John D'urbano on 2025-11-08
dot icon30/04/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon17/12/2024
Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17
dot icon17/12/2024
Director's details changed for Mr Alistair Mark Norbury on 2024-12-17
dot icon17/12/2024
Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16
dot icon11/07/2024
Termination of appointment of Thomas Coesfeld as a director on 2024-07-08
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Termination of appointment of Hartwig Masuch as a director on 2023-06-30
dot icon19/07/2023
Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Termination of appointment of Benjamin Jerome Katovsky as a director on 2022-03-01
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon06/04/2021
Termination of appointment of Maximilian Dressendoerfer as a director on 2021-03-31
dot icon01/04/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Appointment of Thomas Coesfeld as a director on 2021-02-01
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon23/03/2020
Full accounts made up to 2019-12-31
dot icon20/05/2019
Termination of appointment of Paul Jonathan Wilson as a director on 2019-05-10
dot icon03/05/2019
Appointment of Mr David John D'urbano as a director on 2019-05-01
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon18/03/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Appointment of Jonathan Michael Baker as a director on 2018-12-31
dot icon07/01/2019
Appointment of Mr Benjamin Jerome Katovsky as a director on 2018-12-31
dot icon07/07/2018
Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Appointment of Alistair Mark Norbury as a director on 2018-02-26
dot icon19/02/2018
Resolutions
dot icon02/01/2018
Termination of appointment of Alexi Cory-Smith as a director on 2017-12-19
dot icon27/12/2017
Second filing for the appointment of Maximilian Dressendoerfer as a director
dot icon09/08/2017
Amended full accounts made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of Erika Brennan as a secretary on 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Satisfaction of charge 7 in full
dot icon10/11/2016
Amended full accounts made up to 2015-12-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon27/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon05/01/2016
Resolutions
dot icon22/12/2015
Statement by Directors
dot icon22/12/2015
Statement of capital on 2015-12-22
dot icon22/12/2015
Solvency Statement dated 22/12/15
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-22
dot icon21/12/2015
Termination of appointment of Mark David Ranyard as a director on 2015-12-21
dot icon17/11/2015
Appointment of Mrs Erika Brennan as a secretary on 2015-11-01
dot icon13/10/2015
Appointment of Mr Paul Jonathan Wilson as a director on 2015-10-01
dot icon22/06/2015
Termination of appointment of John Leslie Dobinson as a director on 2015-06-11
dot icon26/05/2015
Director's details changed for Hartwig Masuch on 2015-05-26
dot icon26/05/2015
Director's details changed for Dr Maximilian Dressendoerfer on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr John Leslie Dobinson on 2015-05-26
dot icon26/05/2015
Director's details changed for Ms Alexi Cory-Smith on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr Mark David Ranyard on 2015-05-26
dot icon26/05/2015
Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 2015-05-26
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon06/11/2014
Director's details changed for Dr Maximilian Dressendoerfer on 2014-10-17
dot icon05/11/2014
Director's details changed for Ms Alexi Cory-Smith on 2014-10-17
dot icon05/11/2014
Director's details changed for Mr Mark David Ranyard on 2014-10-17
dot icon15/08/2014
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
dot icon15/08/2014
Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Julian French as a secretary
dot icon13/09/2013
Appointment of Julian French as a secretary
dot icon10/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-10
dot icon10/09/2013
Termination of appointment of Simon Harvey as a secretary
dot icon04/06/2013
Auditor's resignation
dot icon20/05/2013
Resolutions
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon25/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
dot icon28/02/2013
Full accounts made up to 2012-12-31
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Statement of capital on 2012-06-27
dot icon27/06/2012
Statement by directors
dot icon27/06/2012
Solvency statement dated 27/06/12
dot icon27/06/2012
Resolutions
dot icon31/05/2012
Statement of capital on 2012-05-31
dot icon31/05/2012
Statement by directors
dot icon31/05/2012
Solvency statement dated 30/05/12
dot icon31/05/2012
Resolutions
dot icon24/05/2012
Director's details changed for Mr John Leslie Dobinson on 2012-04-02
dot icon24/05/2012
Secretary's details changed for Simon Harvey on 2012-04-02
dot icon24/05/2012
Director's details changed for Ms Alexi Cory-Smith on 2012-04-02
dot icon24/05/2012
Director's details changed for Dr Maximilian Dressendoerfer on 2012-04-02
dot icon24/05/2012
Director's details changed for Hartwig Masuch on 2012-04-02
dot icon23/05/2012
Director's details changed for Mr Mark David Ranyard on 2012-04-02
dot icon26/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon27/06/2011
Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 2011-06-27
dot icon27/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon06/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon11/04/2011
Appointment of Simon Harvey as a secretary
dot icon08/04/2011
Termination of appointment of Peter Lassman as a director
dot icon07/04/2011
Appointment of Ms Alexi Cory-Smith as a director
dot icon07/04/2011
Termination of appointment of Robert Lascelles as a director
dot icon07/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon07/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon05/04/2011
Termination of appointment of Peter Lassman as a director
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/02/2011
Resolutions
dot icon23/02/2011
Full accounts made up to 2010-09-30
dot icon11/02/2011
Appointment of Dr Maximilian Dressendoerfer as a director
dot icon11/02/2011
Appointment of Hartwig Masuch as a director
dot icon11/02/2011
Appointment of Mr Mark David Ranyard as a director
dot icon11/02/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon11/02/2011
Termination of appointment of Christopher Wright as a director
dot icon04/02/2011
Certificate of re-registration from Public Limited Company to Private
dot icon04/02/2011
Resolutions
dot icon04/02/2011
Re-registration of Memorandum and Articles
dot icon04/02/2011
Re-registration from a public company to a private limited company
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/09/2010
Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 2010-09-17
dot icon05/05/2010
Full accounts made up to 2009-09-30
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/07/2009
Appointment terminated director jorgen larsen
dot icon01/07/2009
Appointment terminated director david murrell
dot icon01/07/2009
Appointment terminated director geoffrey howard-spink
dot icon05/06/2009
Return made up to 14/03/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-09-30
dot icon22/04/2009
Director and secretary's change of particulars / andrew mollett / 06/04/2009
dot icon24/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon11/04/2008
Return made up to 14/03/08; bulk list available separately
dot icon11/04/2008
Location of register of members
dot icon04/03/2008
Appointment terminated director michael connole
dot icon03/03/2008
Secretary appointed andrew john mollett
dot icon03/03/2008
Director appointed andrew john mollett
dot icon07/02/2008
Secretary resigned;director resigned
dot icon18/01/2008
Ad 10/12/07--------- £ si [email protected]
dot icon10/12/2007
Certificate of reduction of issued capital
dot icon10/12/2007
Reduction of iss capital and minute (oc)
dot icon10/12/2007
Group of companies' accounts made up to 2007-08-31
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon02/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Ad 12/10/07--------- £ si [email protected]=14 £ ic 3356876/3356890
dot icon28/09/2007
Director resigned
dot icon21/09/2007
Ad 17/09/07--------- £ si [email protected]=165 £ ic 3356711/3356876
dot icon16/08/2007
Director resigned
dot icon01/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/04/2007
Return made up to 14/03/07; bulk list available separately
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon29/01/2007
Group of companies' accounts made up to 2006-08-31
dot icon24/11/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon09/05/2006
Return made up to 14/03/06; bulk list available separately
dot icon17/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Ad 12/01/06--------- £ si [email protected]=14 £ ic 3356696/3356710
dot icon14/09/2005
Director resigned
dot icon26/05/2005
Particulars of mortgage/charge
dot icon13/04/2005
Return made up to 14/03/05; bulk list available separately
dot icon09/02/2005
Group of companies' accounts made up to 2004-08-31
dot icon04/02/2005
Resolutions
dot icon04/02/2005
Resolutions
dot icon04/02/2005
Resolutions
dot icon15/09/2004
Ad 06/09/04--------- £ si [email protected]=11 £ ic 3356682/3356693
dot icon07/09/2004
Ad 31/08/04--------- £ si [email protected]=504 £ ic 3356178/3356682
dot icon26/08/2004
Director's particulars changed
dot icon07/06/2004
New director appointed
dot icon03/06/2004
Ad 26/05/04--------- £ si [email protected]=37 £ ic 3356141/3356178
dot icon29/04/2004
Return made up to 14/03/04; bulk list available separately
dot icon30/03/2004
Ad 22/03/04--------- £ si [email protected]=613 £ ic 3355528/3356141
dot icon06/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon26/02/2004
Ad 18/02/04--------- £ si [email protected]=200 £ ic 3355328/3355528
dot icon19/02/2004
Ad 11/02/04--------- £ si [email protected]=43 £ ic 3355285/3355328
dot icon16/02/2004
Resolutions
dot icon07/02/2004
Ad 30/01/04--------- £ si [email protected]=54 £ ic 3355231/3355285
dot icon30/12/2003
Ad 17/12/03--------- £ si [email protected]=2500 £ ic 3352731/3355231
dot icon02/12/2003
Ad 24/11/03--------- £ si [email protected]=59 £ ic 3352672/3352731
dot icon12/11/2003
Ad 06/11/03--------- £ si [email protected]=112 £ ic 3352560/3352672
dot icon15/09/2003
Director's particulars changed
dot icon18/08/2003
Auditor's resignation
dot icon30/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon10/04/2003
Return made up to 14/03/03; bulk list available separately
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon30/01/2003
Director resigned
dot icon17/01/2003
Ad 20/12/02--------- £ si [email protected]=6 £ ic 3352553/3352559
dot icon14/01/2003
Director resigned
dot icon24/07/2002
Ad 12/07/02--------- £ si [email protected]=8544 £ ic 3344009/3352553
dot icon29/06/2002
Ad 12/06/02--------- £ si [email protected]=19 £ ic 3343990/3344009
dot icon30/05/2002
Director resigned
dot icon08/04/2002
Return made up to 14/03/02; bulk list available separately
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon04/02/2002
Group of companies' accounts made up to 2001-08-31
dot icon01/08/2001
Director resigned
dot icon25/04/2001
Return made up to 14/03/01; bulk list available separately
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon06/02/2001
Full group accounts made up to 2000-08-31
dot icon15/08/2000
New director appointed
dot icon08/08/2000
Ad 01/08/00--------- £ si [email protected]=504 £ ic 3343484/3343988
dot icon21/04/2000
S-div 17/04/00
dot icon21/04/2000
Memorandum and Articles of Association
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon05/04/2000
Return made up to 14/03/00; bulk list available separately
dot icon22/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Ad 03/02/00--------- £ si [email protected]=156358 £ ic 3187126/3343484
dot icon28/01/2000
Full group accounts made up to 1999-08-31
dot icon20/01/2000
Ad 17/01/00--------- £ si [email protected]=1000 £ ic 3186126/3187126
dot icon14/01/2000
Ad 06/01/00--------- £ si [email protected]=1513 £ ic 3184613/3186126
dot icon14/12/1999
Location of register of members (non legible)
dot icon10/12/1999
Ad 02/12/99--------- £ si [email protected]=1008 £ ic 3183605/3184613
dot icon24/11/1999
Director's particulars changed
dot icon08/09/1999
Director's particulars changed
dot icon11/06/1999
Director resigned
dot icon06/06/1999
New director appointed
dot icon24/05/1999
Ad 18/05/99--------- £ si [email protected]=1500 £ ic 3182105/3183605
dot icon06/04/1999
Ad 30/03/99--------- £ si [email protected]=504 £ ic 3181601/3182105
dot icon30/03/1999
Return made up to 14/03/99; bulk list available separately
dot icon16/03/1999
Director's particulars changed
dot icon08/03/1999
Ad 01/03/99--------- £ si [email protected]=41830 £ ic 3139770/3181600
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon17/02/1999
Ad 12/02/99--------- £ si [email protected]=7566 £ ic 3132204/3139770
dot icon11/02/1999
Full group accounts made up to 1998-08-31
dot icon03/02/1999
Ad 27/01/99--------- £ si [email protected]=5044 £ ic 3127160/3132204
dot icon28/08/1998
Ad 21/08/98--------- £ si [email protected]=504 £ ic 3126656/3127160
dot icon23/07/1998
Ad 16/07/98--------- £ si [email protected]=807 £ ic 3125849/3126656
dot icon16/07/1998
Director's particulars changed
dot icon24/05/1998
Ad 19/05/98--------- £ si [email protected]=504 £ ic 3125345/3125849
dot icon30/03/1998
Return made up to 14/03/98; bulk list available separately
dot icon30/03/1998
Location of register of members (non legible)
dot icon16/03/1998
Ad 13/03/98--------- £ si [email protected]=504 £ ic 3124839/3125343
dot icon11/03/1998
Ad 04/03/98--------- £ si [email protected]=4035 £ ic 3120804/3124839
dot icon11/03/1998
Ad 04/03/98--------- £ si [email protected]=1008 £ ic 3119796/3120804
dot icon11/03/1998
Ad 04/03/98--------- £ si [email protected]=7061 £ ic 3112735/3119796
dot icon11/03/1998
Ad 04/03/98--------- £ si [email protected]=1513 £ ic 3111222/3112735
dot icon11/03/1998
Ad 04/03/98--------- £ si [email protected]=1261 £ ic 3109961/3111222
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon04/02/1998
Full group accounts made up to 1997-08-31
dot icon13/10/1997
Ad 24/09/97--------- £ si [email protected]=500 £ ic 3109461/3109961
dot icon25/09/1997
Ad 29/08/97--------- £ si [email protected]=381495 £ ic 2727966/3109461
dot icon04/09/1997
Ad 01/09/97--------- £ si [email protected]=2000 £ ic 2725966/2727966
dot icon04/09/1997
Ad 01/09/97--------- £ si [email protected]=1000 £ ic 2724966/2725966
dot icon19/08/1997
Secretary's particulars changed
dot icon15/08/1997
Director's particulars changed
dot icon12/08/1997
Listing of particulars
dot icon28/05/1997
Ad 16/05/97--------- £ si [email protected]=500 £ ic 2724466/2724966
dot icon04/04/1997
Return made up to 14/03/97; bulk list available separately
dot icon04/03/1997
New director appointed
dot icon17/02/1997
Full group accounts made up to 1996-08-31
dot icon10/02/1997
Ad 05/02/97--------- £ si [email protected]=1500 £ ic 2722966/2724466
dot icon10/02/1997
Ad 05/02/97--------- £ si [email protected]=4500 £ ic 2718466/2722966
dot icon05/02/1997
Resolutions
dot icon03/02/1997
Ad 29/01/97--------- £ si [email protected]=4000 £ ic 2714466/2718466
dot icon03/02/1997
Ad 29/01/97--------- £ si [email protected]=1500 £ ic 2712966/2714466
dot icon03/02/1997
Ad 29/01/97--------- £ si [email protected]=3500 £ ic 2709466/2712966
dot icon03/02/1997
Ad 29/01/97--------- £ si [email protected]=15000 £ ic 2694466/2709466
dot icon10/01/1997
Ad 08/01/97--------- £ si [email protected]=300 £ ic 2694166/2694466
dot icon06/11/1996
Ad 30/10/96--------- £ si [email protected]=1000 £ ic 2693166/2694166
dot icon31/10/1996
Ad 25/10/96--------- £ si [email protected]=4000 £ ic 2689166/2693166
dot icon28/10/1996
New director appointed
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Director resigned
dot icon12/07/1996
Director's particulars changed
dot icon02/07/1996
Ad 20/06/96--------- £ si [email protected]=1000 £ ic 2688166/2689166
dot icon02/06/1996
Director's particulars changed
dot icon21/05/1996
Resolutions
dot icon04/04/1996
Ad 29/03/96--------- £ si [email protected]=250 £ ic 2687916/2688166
dot icon04/04/1996
Return made up to 14/03/96; bulk list available separately
dot icon19/03/1996
Ad 08/03/96--------- £ si [email protected]=250 £ ic 2687666/2687916
dot icon27/02/1996
Ad 20/02/96--------- £ si [email protected]=1000 £ ic 2686666/2687666
dot icon16/02/1996
Ad 06/02/96--------- £ si [email protected]=250 £ ic 2686416/2686666
dot icon16/02/1996
Ad 06/02/96--------- £ si [email protected]=13000 £ ic 2673416/2686416
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon29/01/1996
Full group accounts made up to 1995-08-31
dot icon15/12/1995
Ad 08/12/95--------- £ si [email protected]=500 £ ic 2672916/2673416
dot icon12/12/1995
New director appointed
dot icon09/06/1995
Ad 08/06/95--------- £ si [email protected]=2500 £ ic 2670416/2672916
dot icon08/06/1995
Director's particulars changed
dot icon30/05/1995
Ad 22/05/95--------- £ si [email protected]=1000 £ ic 2669416/2670416
dot icon06/04/1995
Return made up to 14/03/95; bulk list available separately
dot icon28/02/1995
Full group accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Ad 16/12/94--------- £ si [email protected]=1000 £ ic 2668415/2669415
dot icon21/10/1994
Ad 18/10/94--------- £ si [email protected]=5500 £ ic 2662915/2668415
dot icon04/09/1994
Ad 25/08/94--------- £ si [email protected]=1000 £ ic 2661915/2662915
dot icon25/07/1994
Ad 18/07/94--------- £ si [email protected]=1500 £ ic 2660415/2661915
dot icon28/06/1994
Ad 21/06/94--------- £ si [email protected]=250 £ ic 2660165/2660415
dot icon17/06/1994
Ad 14/06/94--------- £ si [email protected]=1000 £ ic 2659165/2660165
dot icon09/06/1994
Director resigned;new director appointed
dot icon11/05/1994
Ad 26/04/94--------- £ si [email protected]=500 £ ic 2658665/2659165
dot icon19/04/1994
Ad 08/04/94--------- £ si [email protected]=43831 £ ic 2614834/2658665
dot icon18/04/1994
Ad 08/04/94--------- £ si [email protected]=1000 £ ic 2613834/2614834
dot icon14/04/1994
Return made up to 14/03/94; bulk list available separately
dot icon08/04/1994
Ad 21/03/94--------- £ si [email protected]=750 £ ic 2638284/2639034
dot icon12/03/1994
Resolutions
dot icon07/03/1994
Full group accounts made up to 1993-08-31
dot icon20/12/1993
Director's particulars changed
dot icon29/10/1993
New director appointed
dot icon12/10/1993
Director resigned
dot icon11/10/1993
New director appointed
dot icon03/09/1993
Location of register of members (non legible)
dot icon27/08/1993
£ ic 26410848/26382848 12/07/93 £ sr [email protected]=28000
dot icon07/06/1993
Director's particulars changed
dot icon11/03/1993
Return made up to 14/03/93; no change of members
dot icon08/03/1993
Resolutions
dot icon23/02/1993
Full group accounts made up to 1992-08-31
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon20/07/1992
Director's particulars changed
dot icon15/05/1992
£ ic 2651084/2541184 02/04/92 £ sr [email protected]=109900
dot icon08/05/1992
Auditor's resignation
dot icon05/05/1992
Declaration of satisfaction of mortgage/charge
dot icon25/03/1992
Return made up to 14/03/92; bulk list available separately
dot icon17/03/1992
Full group accounts made up to 1991-08-31
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon02/06/1991
Director's particulars changed
dot icon30/05/1991
Return made up to 14/02/91; full list of members
dot icon02/05/1991
Full group accounts made up to 1990-08-31
dot icon02/03/1991
Declaration of satisfaction of mortgage/charge
dot icon05/11/1990
£ ic 2865264/2750264 17/10/90 £ sr [email protected]=115000
dot icon13/09/1990
Director resigned
dot icon06/09/1990
Registered office changed on 06/09/90 from: 12 stratford place london W1N 9AF
dot icon27/04/1990
Location of register of members
dot icon26/04/1990
Full group accounts made up to 1989-08-31
dot icon26/04/1990
Return made up to 14/03/90; bulk list available separately
dot icon19/04/1990
Full accounts made up to 1988-08-31
dot icon30/03/1990
Ad 06/03/90--------- premium £ si [email protected]
dot icon12/01/1990
Particulars of mortgage/charge
dot icon12/12/1989
Ad 21/11/89--------- premium £ si [email protected]
dot icon23/11/1989
Ad 13/07/89--------- £ si [email protected]
dot icon23/11/1989
Statement of affairs
dot icon22/11/1989
New director appointed
dot icon17/11/1989
Director resigned
dot icon13/11/1989
New director appointed
dot icon08/11/1989
Ad 13/07/89--------- £ si [email protected]
dot icon30/10/1989
Ad 27/09/89--------- premium £ si [email protected]
dot icon09/10/1989
Wd 02/10/89 ad 12/09/89--------- premium £ si [email protected]
dot icon02/10/1989
Director resigned
dot icon09/06/1989
Return made up to 10/02/89; bulk list available separately
dot icon10/05/1989
New director appointed
dot icon09/05/1989
Wd 26/04/89 ad 03/04/89--------- £ si [email protected]=29691
dot icon03/05/1989
Wd 20/04/89 ad 17/04/89--------- premium £ si [email protected]=16247
dot icon27/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Wd 07/04/89 ad 31/03/89--------- premium £ si [email protected]=2669
dot icon08/02/1989
Return of allotments
dot icon12/07/1988
Wd 03/06/88 ad 13/04/88--------- £ si [email protected]=19004
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon06/07/1988
Nc inc already adjusted
dot icon30/06/1988
Wd 24/05/88 ad 20/05/88--------- £ si [email protected]=29194
dot icon10/06/1988
New director appointed
dot icon27/05/1988
Accounting reference date extended from 30/06 to 31/08
dot icon13/05/1988
Nc inc already adjusted
dot icon30/03/1988
Particulars of mortgage/charge
dot icon18/03/1988
Resolutions
dot icon18/03/1988
Resolutions
dot icon18/03/1988
Resolutions
dot icon18/03/1988
Resolutions
dot icon12/03/1988
Return of allotments
dot icon10/03/1988
Full group accounts made up to 1987-06-30
dot icon10/03/1988
Return made up to 04/02/88; bulk list available separately
dot icon20/01/1988
Wd 16/12/87 ad 26/11/87--------- premium £ si [email protected]=104
dot icon19/10/1987
Return of allotments
dot icon19/10/1987
Wd 09/10/87 ad 23/09/87--------- £ si [email protected]=92
dot icon15/10/1987
New director appointed
dot icon08/10/1987
Return of allotments
dot icon02/10/1987
Return of allotments
dot icon14/09/1987
Return of allotments
dot icon13/08/1987
Director resigned
dot icon08/07/1987
New director appointed
dot icon14/05/1987
Return of allotments
dot icon06/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon06/03/1987
Return made up to 06/02/87; full list of members
dot icon18/02/1987
Return of allotments
dot icon13/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Return of allotments
dot icon27/08/1986
Particulars of mortgage/charge
dot icon06/08/1986
Director resigned
dot icon21/05/1986
Director resigned
dot icon16/05/1986
Group of companies' accounts made up to 1985-06-30
dot icon16/07/1985
Certificate of change of name
dot icon10/07/1985
Certificate of change of name
dot icon04/02/1985
Accounts made up to 1984-07-31
dot icon28/01/1984
Accounts made up to 1983-07-31
dot icon16/03/1983
Accounts made up to 1982-07-31
dot icon08/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon24/02/1982
Memorandum and Articles of Association
dot icon29/01/1969
Incorporation
dot icon29/01/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrell, David Brian
Director
26/07/2000 - 17/06/2009
12
Cory-Smith, Alexi
Director
31/03/2011 - 19/12/2017
79
Chandos, Thomas Orlando
Director
26/04/1994 - 23/09/1996
31
Mollett, Andrew John
Director
31/01/2008 - 31/03/2011
106
Dobinson, John Leslie
Director
04/02/2011 - 11/06/2015
112

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 BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED is an(a) Active company incorporated on 29/01/1969 with the registered office located at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA. There are currently 2 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 RIGHTS MANAGEMENT SERVICES (UK) LIMITED?

toggle

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED is currently Active. It was registered on 29/01/1969 .

Where is BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED located?

toggle

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED is registered at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA.

What does BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED do?

toggle

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.