BOURNE MUSIC LIMITED

Register to unlock more data on OkredoRegister

BOURNE MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00487002

Incorporation date

04/10/1950

Size

Micro Entity

Contacts

Registered address

Registered address

Hind House C/O Saunders Law, Ground Floor, Hind Court, London EC4A 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1950)
dot icon01/04/2026
Replacement Filing of Confirmation Statement dated 2016-12-31
dot icon14/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon03/02/2026
Director's details changed for Marco Berrocal on 1994-06-09
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Change of details for Mr Marco Berrocal as a person with significant control on 2025-02-10
dot icon13/02/2025
Director's details changed for Marco Berrocal on 2025-02-10
dot icon24/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon14/01/2025
Registered office address changed from Temple Chambers C/O Saunders Law Temple Chambers; 3-7 Temple Avenue London Greater London EC4Y 0DT United Kingdom to Hind House C/O Saunders Law Ground Floor, Hind Court London EC4A 3DL on 2025-01-14
dot icon14/01/2025
Secretary's details changed for Saunders and Partners Llp on 2025-01-13
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon12/01/2024
Director's details changed for Marco Berrocal on 2023-12-15
dot icon19/10/2023
Termination of appointment of James Ware Stephenson (Jwss Law Llp) as a secretary on 2023-10-17
dot icon19/10/2023
Appointment of Saunders and Partners Llp as a secretary on 2023-10-17
dot icon19/10/2023
Registered office address changed from Somerset House C/O Jwss Law Llp Strand London Westminster WC2R 1LA United Kingdom to Temple Chambers C/O Saunders Law Temple Chambers; 3-7 Temple Avenue London Greater London EC4Y 0DT on 2023-10-19
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon01/10/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Termination of appointment of Leon Rhys Morgan as a director on 2022-05-03
dot icon04/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon13/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/02/2020
Appointment of James Ware Stephenson (Jwss Law Llp) as a secretary on 2020-02-05
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon22/10/2019
Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 2019-10-22
dot icon01/10/2019
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Somerset House C/O Jwss Law Llp Strand London Westminster WC2R 1LA on 2019-10-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2019-02-01
dot icon01/02/2019
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2019-02-01
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/10/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-06-30
dot icon06/04/2016
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 2016-04-05
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/02/2015
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 2014-05-22
dot icon09/02/2015
Secretary's details changed for Dlc Company Services Limited on 2014-05-22
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2014-06-13
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2013-09-18
dot icon13/06/2013
Termination of appointment of David Day as a director
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/02/2012
Director's details changed for Marco Berrocal on 2011-01-01
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Marco a Berrocal on 2009-10-01
dot icon21/01/2010
Director's details changed for David Day on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Dlc Company Services Limited on 2009-10-01
dot icon21/01/2010
Director's details changed for Leon Rhys Morgan on 2009-10-01
dot icon24/09/2009
Accounts for a small company made up to 2008-12-31
dot icon12/03/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Director's particulars changed
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 31/12/05; full list of members; amend
dot icon13/07/2006
Director resigned
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/07/2004
Registered office changed on 07/07/04 from: f a o leon morgan 1 old burlington street london W1S 3NL
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon16/10/2001
Director's particulars changed
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 31/12/99; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 31/12/98; full list of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
Return made up to 31/12/96; no change of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon30/06/1995
Full accounts made up to 1994-12-31
dot icon04/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1992-12-31
dot icon19/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon22/02/1993
Return made up to 31/12/92; no change of members
dot icon23/10/1992
Accounts for a small company made up to 1991-12-31
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Registered office changed on 19/01/92
dot icon14/06/1991
Return made up to 31/12/90; full list of members
dot icon12/06/1991
Accounts for a small company made up to 1990-12-31
dot icon24/05/1991
Return made up to 31/12/89; no change of members
dot icon24/05/1991
Return made up to 31/12/88; no change of members
dot icon04/03/1991
Full accounts made up to 1989-12-31
dot icon12/02/1991
Full accounts made up to 1988-12-31
dot icon14/06/1989
Registered office changed on 14/06/89 from: knightway house 20 soho square london W1V 5FD
dot icon27/04/1989
Accounts for a small company made up to 1987-12-31
dot icon20/04/1989
New director appointed
dot icon04/08/1988
New director appointed
dot icon12/07/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Full accounts made up to 1985-12-31
dot icon29/11/1986
Full accounts made up to 1984-12-31
dot icon29/11/1986
Return made up to 31/12/84; full list of members
dot icon29/11/1986
Annual return made up to 31/12/85
dot icon20/09/1978
New secretary appointed
dot icon04/10/1950
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GORDON DADDS CORPORATE SERVICES LIMITED
Corporate Secretary
31/12/1990 - 22/10/2019
46
Berrocal, Marco
Director
09/06/1994 - Present
1
Day, David
Director
09/06/1994 - 06/06/2013
2
SAUNDERS & PARTNERS LLP
Corporate Secretary
17/10/2023 - Present
1
JWSS LAW LLP
Corporate Secretary
05/02/2020 - 17/10/2023
-

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 BOURNE MUSIC LIMITED

BOURNE MUSIC LIMITED is an(a) Active company incorporated on 04/10/1950 with the registered office located at Hind House C/O Saunders Law, Ground Floor, Hind Court, London EC4A 3DL. 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 BOURNE MUSIC LIMITED?

toggle

BOURNE MUSIC LIMITED is currently Active. It was registered on 04/10/1950 .

Where is BOURNE MUSIC LIMITED located?

toggle

BOURNE MUSIC LIMITED is registered at Hind House C/O Saunders Law, Ground Floor, Hind Court, London EC4A 3DL.

What does BOURNE MUSIC LIMITED do?

toggle

BOURNE MUSIC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOURNE MUSIC LIMITED?

toggle

The latest filing was on 01/04/2026: Replacement Filing of Confirmation Statement dated 2016-12-31.