BMG CIRCA MUSIC LIMITED

BMG CIRCA MUSIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBMG CIRCA MUSIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01974699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BMG CIRCA MUSIC LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is BMG CIRCA MUSIC LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BMG CIRCA MUSIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIRCA MUSIC LIMITEDJan 02, 1986Jan 02, 1986

    What are the latest accounts for BMG CIRCA MUSIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BMG CIRCA MUSIC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BMG CIRCA MUSIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB

    1 pagesAD02

    Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB

    1 pagesAD03

    legacy

    2 pagesSH20

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Julian French as a secretary on Mar 31, 2014

    1 pagesTM02

    Annual return made up to Dec 31, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mark David Ranyard as a director

    2 pagesAP01

    Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Appointment of Julian French as a secretary on Sep 01, 2013

    1 pagesAP03

    Termination of appointment of Simon Harvey as a secretary on Sep 01, 2013

    1 pagesTM02

    Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on Sep 10, 2013

    1 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Termination of appointment of Mark David Ranyard as a director on May 15, 2013

    1 pagesTM01

    Who are the officers of BMG CIRCA MUSIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORY-SMITH, Alexi
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritishSenior Vice President130148150001
    DOBINSON, John Leslie
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritishChief Operating Officer - Europe34942720003
    DRESSENDOERFER, Maximilian
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    GermanyGermanCeo159202050001
    MASUCH, Hartwig
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    GermanyGermanCompany Director153496040001
    RANYARD, Mark David
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritishFinance Director154884950001
    BEBAWI, Antony George
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Secretary
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    BritishSolicitor110052570002
    FRENCH, Julian
    Wigmore Street
    W1U 1QX London
    33
    England
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    England
    181475330001
    HARVEY, Simon
    Wigmore Street
    W1U 1QX London
    33
    England
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    England
    178645700001
    MILESON, Christopher
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    Secretary
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    BritishSolicitor59137780002
    MILLER, Deborah Jane
    28 Artesian Road
    W2 5DD London
    Secretary
    28 Artesian Road
    W2 5DD London
    British3614340003
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritishCompany Director126427510001
    BANDIER, Martin Neal
    PO BOX 2190
    Southampton
    New York
    Ny 11969
    U S A
    Director
    PO BOX 2190
    Southampton
    New York
    Ny 11969
    U S A
    United StatesAmericanChaiman & Ceo Emi Music Publis253635110001
    BEBAWI, Antony George
    152 Upland Road
    East Dulwich
    SE22 0DQ London
    Director
    152 Upland Road
    East Dulwich
    SE22 0DQ London
    EnglandBritishSolicitor110052570002
    BOOTH, Charles William
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishDirector37628490002
    BOOTH, Charles William
    82 Gordon Road
    W5 2AR London
    Director
    82 Gordon Road
    W5 2AR London
    United KingdomBritishDirector37628490002
    BRADLEY, Thomas Fredrick
    19 Oakwood Road
    Hampstead Garden Suburbs
    NW11 6QU London
    Director
    19 Oakwood Road
    Hampstead Garden Suburbs
    NW11 6QU London
    BritishCompany Director44770290006
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritishDirector133578890002
    CHANNON, Jonathan Charles
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishMusic Publisher47163820002
    CHANNON, Jonathan Charles
    94 Harberton Road
    N19 3JP London
    Director
    94 Harberton Road
    N19 3JP London
    United KingdomBritishMusic Publisher47163820002
    COX, Peter John
    Sundial House
    Bernards Close
    HP16 0BU Great Missenden
    Buckinghamshire
    Director
    Sundial House
    Bernards Close
    HP16 0BU Great Missenden
    Buckinghamshire
    United KingdomBritishMusic Publisher44946570002
    CRIMMINS, Francis
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmericanNone170824800001
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    FOSTER-KEY, Terry John
    Melrose Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    Melrose Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishExecutive Vice President & Dir141545520002
    JOHNSON, David Harrover
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmericanMusic Business Executive169583080001
    MALYAN, Francesca
    14 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    Director
    14 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    BritishDirector Of Operations And A R107276720001
    MILESON, Christopher
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    Director
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    BritishSolicitor59137780002
    MILLER, Deborah Jane
    28 Artesian Road
    W2 5DD London
    Director
    28 Artesian Road
    W2 5DD London
    BritishSolicitor3614340003
    MOLLETT, Andrew John
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    Director
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    BritishChartered Accountant84808940001
    MOOT, Guy Kimberly
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishManaging Director84341190004
    MOOT, Guy Kimberly
    Honeysuckle Cottage
    2 Dunthrop Road
    OX7 5TL Heythrop
    Oxfordshire
    Director
    Honeysuckle Cottage
    2 Dunthrop Road
    OX7 5TL Heythrop
    Oxfordshire
    United KingdomBritishManaging Director84341190004
    O'DWYER, Kathleen Margaret
    West House
    24 The Cliff
    BN2 5RE Brighton
    East Sussex
    Director
    West House
    24 The Cliff
    BN2 5RE Brighton
    East Sussex
    EnglandBritishDirector Business Development6087400002
    PALMER, Claudia S
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomAmerican,BritishCompany Director133334660001

    Does BMG CIRCA MUSIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of administration agreement
    Created On Jun 29, 2012
    Delivered On Jul 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details.
    Persons Entitled
    • Ubs Ag,Stamford Branch
    Transactions
    • Jul 09, 2012Registration of a charge (MG01)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Copyright security agreement
    Created On Jun 29, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details.
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 29, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details.
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    A music publishing division security agreement
    Created On Oct 01, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all assets see image for full details.
    Persons Entitled
    • Citibank, N.A., London Branch (The Security Agent)
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    A deed of accession and charge
    Created On Jan 28, 2008
    Delivered On Jan 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A., London Branch (The Security Agent)
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0