BMG FM MUSIC LIMITED

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

    Company NameBMG FM MUSIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02778358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BMG FM MUSIC LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BMG FM MUSIC LIMITED located?

    Registered Office Address
    8th Floor 5 Merchant Square
    W2 1AS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BMG FM MUSIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSETTA FM LIMITEDMay 13, 2013May 13, 2013
    FAMOUS MUSIC PUBLISHING LIMITEDMar 19, 1993Mar 19, 1993
    BURGINHALL 673 LIMITEDJan 05, 1993Jan 05, 1993

    What are the latest accounts for BMG FM MUSIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BMG FM MUSIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesCAP-SS

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 05, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 162
    SH01

    Termination of appointment of Mark David Ranyard as a director on Dec 21, 2015

    1 pagesTM01

    Appointment of Mrs Erika Brennan as a secretary on Nov 01, 2015

    2 pagesAP03

    Appointment of Mr Paul Jonathan Wilson as a director on Oct 01, 2015

    2 pagesAP01

    Termination of appointment of John Leslie Dobinson as a director on Jun 11, 2015

    1 pagesTM01

    Director's details changed for Mr John Leslie Dobinson on May 26, 2015

    2 pagesCH01

    Director's details changed for Mr Hartwig Masuch on May 26, 2015

    2 pagesCH01

    Director's details changed for Mr Mark David Ranyard on May 26, 2015

    2 pagesCH01

    Director's details changed for Dr Maximilian Dressendoerfer on May 26, 2015

    2 pagesCH01

    Director's details changed for Ms Alexi Cory-Smith on May 26, 2015

    2 pagesCH01

    Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on May 26, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    28 pagesAA

    Annual return made up to Jan 05, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 162
    SH01

    Director's details changed for Maximilian Dressendoerfer on Oct 17, 2014

    2 pagesCH01

    Director's details changed for Ms Alexi Cory-Smith on Oct 17, 2014

    2 pagesCH01

    Director's details changed for Mr Mark David Ranyard on Oct 17, 2014

    2 pagesCH01

    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 England W1D 3JB

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN

    1 pagesAD03

    Who are the officers of BMG FM MUSIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Erika
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Secretary
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    202754390001
    CORY-SMITH, Alexi
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    United KingdomBritishSenior Vice President130148150002
    DRESSENDOERFER, Maximilian, Dr
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    GermanyGermanCeo157717080010
    MASUCH, Hartwig
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    GermanyGermanCompany Director153496040001
    WILSON, Paul Jonathan
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    United KingdomBritishDirector201764770001
    ASAL, Neelam Kumari
    1st Floor 4 Barmouth Road
    Wandsworth
    SW18 2DN London
    Secretary
    1st Floor 4 Barmouth Road
    Wandsworth
    SW18 2DN London
    British62403340001
    BROSNAN, Lucy
    Flat C
    2 Oakford Road
    NW5 1AH London
    Secretary
    Flat C
    2 Oakford Road
    NW5 1AH London
    British92858970001
    FLETCHER, Nick
    23 Glencoe Road
    KT13 8JY Weybridge
    Surrey
    Secretary
    23 Glencoe Road
    KT13 8JY Weybridge
    Surrey
    BritishAccountant54778860001
    FRENCH, Julian
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    181311830001
    GETHINGS, Mark Thomas
    37a Edbrooke Road
    W9 2DE London
    Secretary
    37a Edbrooke Road
    W9 2DE London
    British37157900001
    HARVEY, Simon
    Wigmore Street
    W1U 1QX London
    33
    England
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    England
    178678710001
    HAYNES, Simon Laurence
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    Secretary
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    British86551550001
    JACKSON, Christopher John Brockdorff
    1-B The Glebe
    Blackheath
    SE3 9TT London
    Secretary
    1-B The Glebe
    Blackheath
    SE3 9TT London
    BritishSolicitor46472890001
    MORETON, Jacqueline Frances
    6b Lonsdale Place
    Islington
    N1 1EL London
    Secretary
    6b Lonsdale Place
    Islington
    N1 1EL London
    British60092900001
    OGILVIEW, Alex
    U.I.P. House
    45 Beadon Road, Hammersmith
    W6 0EG London
    Secretary
    U.I.P. House
    45 Beadon Road, Hammersmith
    W6 0EG London
    BritishAccountant70526670003
    RATHOUSE, Brigit
    95 St Mark's Road
    W10 6JW London
    Secretary
    95 St Mark's Road
    W10 6JW London
    BritishLawyer59534980002
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    AFFOURTIT, Rudi
    Oeverpad 420
    FOREIGN Amsterdam
    1068 Pm
    The Netherlands
    Director
    Oeverpad 420
    FOREIGN Amsterdam
    1068 Pm
    The Netherlands
    NetherlandsDutchController74364330001
    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 StatesAmericanBusiness Executive253635110001
    DOBINSON, John Leslie
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    United KingdomBritishChief Operating Officer - Europe34942720003
    ELLIS, Timothy John
    8 West Square
    SE11 4SN London
    Director
    8 West Square
    SE11 4SN London
    EnglandBritishVp European Taxes43237950002
    HENDERSON, Guy Robert
    12 Redwood Place
    Wattleton Road
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    12 Redwood Place
    Wattleton Road
    HP9 1RP Beaconsfield
    Buckinghamshire
    United KingdomBritishBusiness Executive124243260001
    JAFFE, Ira
    400 Pacific Avenue
    Suite 303
    Marina Del Rey
    Ca 90292
    U/S/A/
    Director
    400 Pacific Avenue
    Suite 303
    Marina Del Rey
    Ca 90292
    U/S/A/
    AmericanExecutive34291290001
    JOHNSON, Margaret
    14 Horse Shoe Lane
    Freehold
    Ny 07728
    Usa
    Director
    14 Horse Shoe Lane
    Freehold
    Ny 07728
    Usa
    AmericanSvp Finance & Administration75859970001
    O'SULLIVAN, Michael John
    13 Parkfield
    GU7 1TP Godalming
    Surrey
    Director
    13 Parkfield
    GU7 1TP Godalming
    Surrey
    United KingdomBritishExecutive34259070001
    OGILVIEW, Alex
    U.I.P. House
    45 Beadon Road, Hammersmith
    W6 0EG London
    Director
    U.I.P. House
    45 Beadon Road, Hammersmith
    W6 0EG London
    BritishAccountant70526670003
    PUZIO, Joseph Salvatore
    17 Penrose Lane
    West Windsor
    New Jersey 08550
    United States
    Director
    17 Penrose Lane
    West Windsor
    New Jersey 08550
    United States
    United StatesAmericanCfo253588950001
    RANYARD, Mark David
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    EnglandBritishFinance Director154884950002
    ROBINSON, Irwin
    119 Kensett Road
    Manhasset
    L.I.
    N.Y.11030
    U.S.A.
    Director
    119 Kensett Road
    Manhasset
    L.I.
    N.Y.11030
    U.S.A.
    AmericanExecutive34291280001
    STORCH, Steven Andrew
    3 Dali Terrace
    FOREIGN Marlboro
    New Jersey Nj 07746
    Usa
    Director
    3 Dali Terrace
    FOREIGN Marlboro
    New Jersey Nj 07746
    Usa
    AmericanBusiness Executive124243460001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    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