BMG RIGHTS MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

BMG RIGHTS MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06705101

Incorporation date

23/09/2008

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 23/09/2008)
dot icon10/11/2025
Director's details changed for Mr David John D'urbano on 2025-11-08
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon30/04/2025
Full accounts made up to 2024-12-31
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 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 icon05/11/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon03/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon11/07/2024
Termination of appointment of Thomas Coesfeld as a director on 2024-07-08
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-23 with no updates
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 icon05/10/2022
Confirmation statement made on 2022-09-23 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 icon14/10/2021
Confirmation statement made on 2021-09-23 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 icon29/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/03/2020
Full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with updates
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 icon22/03/2019
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 icon07/10/2018
Confirmation statement made on 2018-09-23 with updates
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 icon12/04/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Appointment of Alistair Mark Norbury as a director on 2018-02-26
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 icon28/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon26/07/2017
Termination of appointment of Erika Brennan as a secretary on 2017-06-30
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Satisfaction of charge 067051010003 in full
dot icon17/02/2017
Satisfaction of charge 2 in full
dot icon10/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
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 icon20/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Paul Jonathan Wilson as a director on 2015-10-01
dot icon30/06/2015
Statement by Directors
dot icon30/06/2015
Statement of capital on 2015-06-30
dot icon30/06/2015
Solvency Statement dated 30/06/15
dot icon30/06/2015
Resolutions
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 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
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
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 icon15/05/2015
Full accounts made up to 2014-12-31
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 icon03/11/2014
Registration of charge 067051010003, created on 2014-10-24
dot icon17/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
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 icon31/03/2014
Termination of appointment of Julian French as a secretary
dot icon04/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
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 icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon28/02/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon07/06/2012
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 /part /charge no 1
dot icon24/05/2012
Director's details changed for Mr John Leslie Dobinson 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
Secretary's details changed for Simon Harvey on 2012-04-02
dot icon24/05/2012
Director's details changed for 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 icon13/04/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2011
Termination of appointment of Maximilian Dressendoerfer as a director
dot icon08/12/2011
Appointment of Maximilian Dressendoerfer as a director
dot icon04/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon04/11/2011
Secretary's details changed for Simon Harvey on 2011-05-13
dot icon04/11/2011
Registered office address changed from 50 Great Marlborough Street London W1F 7JS United Kingdom on 2011-11-04
dot icon04/11/2011
Director's details changed for Ms Alexi Cory-Smith on 2011-02-04
dot icon04/11/2011
Director's details changed for Dr. Maximilian Dressendoerfer on 2011-02-04
dot icon04/11/2011
Director's details changed for Mr Mark David Ranyard on 2011-02-04
dot icon04/11/2011
Director's details changed for Mr John Leslie Dobinson on 2011-02-04
dot icon20/06/2011
Appointment of Ms Alexi Cory-Smith as a director
dot icon20/06/2011
Appointment of Simon Harvey as a secretary
dot icon20/06/2011
Termination of appointment of Oyinwale Onile-Ere as a secretary
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon20/12/2010
Termination of appointment of Tony Moss as a director
dot icon14/10/2010
Appointment of Mr Mark David Ranyard as a director
dot icon13/10/2010
Appointment of Ms Oyinwale Adeola Onile-Ere as a secretary
dot icon13/10/2010
Termination of appointment of Goetz Von Einem as a secretary
dot icon05/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Tony Moss on 2010-09-23
dot icon05/10/2010
Director's details changed for Hartwig Masuch on 2010-09-23
dot icon23/07/2010
Registered office address changed from 1 Stephen Street London W1T 1AL on 2010-07-23
dot icon11/06/2010
Appointment of Dr Goetz Von Einem as a secretary
dot icon11/06/2010
Termination of appointment of Mark Ranyard as a secretary
dot icon02/06/2010
Termination of appointment of Mark Gardiner as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon02/03/2010
Appointment of Mr John Dobinson as a director
dot icon01/03/2010
Appointment of Dr. Maximilian Dressendoerfer as a director
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2010
Resolutions
dot icon30/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon01/10/2009
Return made up to 23/09/09; full list of members
dot icon24/09/2009
Ad 18/09/09\gbp si 1@1=1\gbp ic 1/2\
dot icon23/09/2009
Director appointed mr tony moss
dot icon02/06/2009
Appointment terminated secretary dws secretaries LIMITED
dot icon02/06/2009
Secretary appointed mark ranyard
dot icon30/04/2009
Registered office changed on 30/04/2009 from one fleet place london EC4M 7WS
dot icon18/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Appointment terminated director udo schoenwald
dot icon15/12/2008
Director appointed hartwig masuch
dot icon15/12/2008
Director appointed mark william gardiner
dot icon11/12/2008
Certificate of change of name
dot icon19/11/2008
Memorandum and Articles of Association
dot icon03/10/2008
Director appointed udo schoenwald
dot icon03/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon03/10/2008
Appointment terminated director dws directors LIMITED
dot icon29/09/2008
Memorandum and Articles of Association
dot icon29/09/2008
Resolutions
dot icon29/09/2008
Certificate of change of name
dot icon23/09/2008
Incorporation

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
23/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory-Smith, Alexi
Director
03/01/2011 - 18/12/2017
79
SNR DENTON SECRETARIES LIMITED
Corporate Secretary
22/09/2008 - 23/04/2009
165
DWS DIRECTORS LTD
Corporate Director
22/09/2008 - 28/09/2008
149
Dobinson, John Leslie
Director
14/01/2010 - 10/06/2015
112
Norbury, Alistair Mark
Director
26/02/2018 - Present
52

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 (UK) LIMITED

BMG RIGHTS MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 23/09/2008 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 (UK) LIMITED?

toggle

BMG RIGHTS MANAGEMENT (UK) LIMITED is currently Active. It was registered on 23/09/2008 .

Where is BMG RIGHTS MANAGEMENT (UK) LIMITED located?

toggle

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

What does BMG RIGHTS MANAGEMENT (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/11/2025: Director's details changed for Mr David John D'urbano on 2025-11-08.