BPAD MUSIC LIMITED

Register to unlock more data on OkredoRegister

BPAD MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03584844

Incorporation date

22/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/06/2025
Director's details changed for Mr William Padley on 2025-06-05
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon16/06/2025
Change of details for Mr William Edward Brian Padley as a person with significant control on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr William Padley on 2025-06-05
dot icon05/06/2025
Change of details for Mr William Edward Brian Padley as a person with significant control on 2025-06-05
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/02/2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-21
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon01/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr William Padley on 2023-11-27
dot icon01/12/2023
Change of details for Mr William Edward Brian Padley as a person with significant control on 2023-11-27
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon16/06/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaton Birmingham West Midlands B15 3BE England to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2023-06-16
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaton Birmingham West Midlands B15 3BE on 2019-10-21
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/08/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon18/08/2017
Notification of William Edward Brian Padley as a person with significant control on 2016-04-06
dot icon26/07/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon01/08/2016
Director's details changed for Mr William Padley on 2015-09-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/11/2015
Termination of appointment of Vipaporn Padley as a secretary on 2015-11-17
dot icon06/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/09/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon08/08/2013
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 2013-08-08
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon17/04/2010
Registered office address changed from C/O Michael Kay & Company 2 Water Court, Water Street Birmingham West Midlands B3 1HP on 2010-04-17
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/06/2008
Return made up to 22/06/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
Return made up to 22/06/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/09/2005
Return made up to 22/06/05; full list of members
dot icon06/07/2005
New secretary appointed
dot icon22/03/2005
Certificate of change of name
dot icon21/03/2005
Secretary resigned;director resigned
dot icon21/03/2005
Director resigned
dot icon14/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 22/06/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-04-30
dot icon29/11/2002
Director resigned
dot icon04/07/2002
Return made up to 22/06/02; full list of members
dot icon15/04/2002
Director resigned
dot icon16/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon24/07/2001
Return made up to 22/06/01; full list of members
dot icon03/04/2001
Particulars of mortgage/charge
dot icon25/01/2001
Accounts for a small company made up to 2000-04-30
dot icon21/07/2000
Return made up to 22/06/00; full list of members
dot icon16/04/2000
Ad 24/02/00--------- £ si 320@1=320 £ ic 680/1000
dot icon20/01/2000
Accounts for a small company made up to 1999-04-30
dot icon19/01/2000
Registered office changed on 19/01/00 from: michael kay & company 30 st pauls square birmingham B3 1QZ
dot icon19/07/1999
Return made up to 22/06/99; full list of members
dot icon16/04/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon10/02/1999
Secretary's particulars changed
dot icon10/02/1999
Director's particulars changed
dot icon12/11/1998
New director appointed
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon09/11/1998
Ad 03/09/98--------- £ si 678@1=678 £ ic 2/680
dot icon09/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Registered office changed on 29/06/98 from: somerset house temple street birmingham B2 5DN
dot icon29/06/1998
Ad 22/06/98--------- £ si 1@1=1 £ ic 1/2
dot icon22/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.10K
-
0.00
117.32K
-
2022
1
104.33K
-
0.00
117.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padley, William
Director
03/09/1998 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BPAD MUSIC LIMITED

BPAD MUSIC LIMITED is an(a) Active company incorporated on 22/06/1998 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPAD MUSIC LIMITED?

toggle

BPAD MUSIC LIMITED is currently Active. It was registered on 22/06/1998 .

Where is BPAD MUSIC LIMITED located?

toggle

BPAD MUSIC LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BPAD MUSIC LIMITED do?

toggle

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

What is the latest filing for BPAD MUSIC LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.