BURLINGTON MUSIC COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON MUSIC COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00537734

Incorporation date

04/09/1954

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1954)
dot icon28/01/2026
Full accounts made up to 2025-09-30
dot icon17/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon30/09/2024
Director's details changed for Shani Gonzales on 2024-08-21
dot icon21/08/2024
Appointment of Shani Gonzales as a director on 2024-03-12
dot icon11/04/2024
Director's details changed for Ms Katherine Elizabeth Alderton on 2024-03-22
dot icon10/04/2024
Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10
dot icon27/03/2024
Termination of appointment of Michael Anthony Lavin as a director on 2024-03-12
dot icon16/01/2024
Full accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon12/01/2023
Full accounts made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-24
dot icon13/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon14/12/2021
Appointment of Mr Darren Robert Young as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of Joanne Sian Smith as a director on 2021-12-10
dot icon12/05/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon14/04/2020
Termination of appointment of Michael Edward John Smith as a director on 2020-03-13
dot icon23/01/2020
Full accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon27/12/2019
Change of details for Warner/Chappell Music International Limited as a person with significant control on 2019-05-16
dot icon27/12/2019
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon27/12/2019
Change of details for Warner/Chappell Music International Limited as a person with significant control on 2017-05-01
dot icon18/01/2019
Full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon02/10/2017
Appointment of Ms Katherine Elizabeth Alderton as a director on 2017-09-22
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon10/01/2017
Full accounts made up to 2016-09-30
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon29/12/2016
Appointment of Michael Edward John Smith as a director on 2016-12-22
dot icon05/07/2016
Termination of appointment of James Richard Manners as a director on 2016-04-21
dot icon12/01/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Michael Anthony Lavin on 2014-08-29
dot icon11/01/2016
Director's details changed for Joanne Sian Smith on 2014-08-29
dot icon11/01/2016
Director's details changed for Mr James Richard Manners on 2014-08-29
dot icon18/08/2015
Auditor's resignation
dot icon14/08/2015
Auditor's resignation
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon13/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon13/06/2014
Appointment of Joanne Sian Smith as a director
dot icon28/05/2014
Full accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon01/10/2013
Appointment of James Richard Manners as a director
dot icon01/10/2013
Termination of appointment of Jane Dyball as a director
dot icon23/05/2013
Full accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr Michael Anthony Lavin on 2012-12-30
dot icon17/01/2013
Director's details changed for Jane Mary Dyball on 2012-12-30
dot icon10/07/2012
Full accounts made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 30/12/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon10/01/2008
Return made up to 30/12/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon18/01/2007
Return made up to 30/12/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon12/01/2006
Return made up to 30/12/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon20/01/2005
Return made up to 30/12/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon26/08/2004
Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon26/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned
dot icon22/01/2004
Return made up to 30/12/03; full list of members
dot icon20/01/2004
Location of register of members
dot icon27/06/2003
Full accounts made up to 2002-11-30
dot icon15/01/2003
Return made up to 30/12/02; full list of members
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS
dot icon03/07/2002
Full accounts made up to 2001-11-30
dot icon26/02/2002
Director resigned
dot icon07/01/2002
Amended full accounts made up to 2000-11-30
dot icon07/01/2002
Amended full accounts made up to 1999-11-30
dot icon07/01/2002
Amended full accounts made up to 1998-11-30
dot icon07/01/2002
Amended full accounts made up to 1997-11-30
dot icon07/01/2002
Miscellaneous
dot icon07/01/2002
Miscellaneous
dot icon07/01/2002
Miscellaneous
dot icon07/01/2002
Miscellaneous
dot icon18/12/2001
Return made up to 30/12/01; full list of members
dot icon28/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon26/01/2001
Return made up to 30/12/00; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 1999-11-30
dot icon24/03/2000
New director appointed
dot icon12/01/2000
Return made up to 30/12/99; full list of members
dot icon25/08/1999
Director's particulars changed
dot icon27/01/1999
Accounts for a dormant company made up to 1998-11-30
dot icon13/01/1999
Return made up to 30/12/98; full list of members
dot icon10/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon25/02/1998
Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon22/01/1998
Return made up to 30/12/97; no change of members
dot icon01/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon19/06/1997
Director resigned
dot icon25/04/1997
Director's particulars changed
dot icon13/01/1997
Return made up to 30/12/96; no change of members
dot icon01/10/1996
Accounts for a dormant company made up to 1995-11-30
dot icon18/12/1995
Return made up to 30/12/95; full list of members
dot icon02/10/1995
Accounts for a dormant company made up to 1994-11-30
dot icon02/10/1995
Resolutions
dot icon06/02/1995
Return made up to 30/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Accounts for a dormant company made up to 1993-11-30
dot icon18/02/1994
Secretary resigned;new secretary appointed
dot icon23/12/1993
Return made up to 30/12/93; no change of members
dot icon07/07/1993
Resolutions
dot icon29/03/1993
Full accounts made up to 1992-11-30
dot icon08/03/1993
Director resigned;new director appointed
dot icon11/02/1993
Return made up to 30/12/92; full list of members
dot icon13/02/1992
Full accounts made up to 1991-11-30
dot icon16/12/1991
Return made up to 30/12/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-11-30
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1991
Full accounts made up to 1989-11-30
dot icon27/06/1990
Return made up to 30/12/89; full list of members
dot icon13/06/1990
Full accounts made up to 1988-11-30
dot icon13/06/1990
Director resigned
dot icon27/11/1989
Full accounts made up to 1987-11-30
dot icon27/11/1989
Return made up to 30/12/88; full list of members
dot icon05/10/1989
Director resigned;new director appointed
dot icon12/05/1989
Director resigned;new director appointed
dot icon12/05/1989
New director appointed
dot icon12/05/1989
New director appointed
dot icon14/10/1988
Resolutions
dot icon30/09/1988
Delivery of annual acc. Ext. By 3 mths to 30/11/87
dot icon30/09/1988
Secretary resigned;new secretary appointed
dot icon28/07/1988
Director resigned;new director appointed
dot icon16/05/1988
Accounts made up to 1986-12-31
dot icon24/01/1988
Return made up to 30/12/87; full list of members
dot icon15/12/1987
Accounting reference date shortened from 31/12 to 30/11
dot icon09/01/1987
Return made up to 07/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Director's particulars changed
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon04/09/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyball, Jane Mary
Director
08/01/1998 - 19/06/2013
28
Gonzales, Shani
Director
12/03/2024 - Present
30
Young, Darren Robert
Director
10/12/2021 - Present
29
Smith, Joanne Sian
Director
13/05/2014 - 10/12/2021
-
Alderton, Katherine Elizabeth
Director
22/09/2017 - Present
31

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 BURLINGTON MUSIC COMPANY LIMITED

BURLINGTON MUSIC COMPANY LIMITED is an(a) Active company incorporated on 04/09/1954 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 3 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 BURLINGTON MUSIC COMPANY LIMITED?

toggle

BURLINGTON MUSIC COMPANY LIMITED is currently Active. It was registered on 04/09/1954 .

Where is BURLINGTON MUSIC COMPANY LIMITED located?

toggle

BURLINGTON MUSIC COMPANY LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does BURLINGTON MUSIC COMPANY LIMITED do?

toggle

BURLINGTON MUSIC COMPANY 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 BURLINGTON MUSIC COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Full accounts made up to 2025-09-30.