Bmg Vm Music Limited LONDON


Bmg Vm Music started in year 1972 as Private Limited Company with registration number 01082337. The Bmg Vm Music company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS. Since Thursday 16th May 2013 Bmg Vm Music Limited is no longer carrying the name Rosetta Vm Consortium Music Publishing.

The company has 3 directors, namely Thomas C., David D. and Alistair N.. Of them, Alistair N. has been with the company the longest, being appointed on 26 February 2018 and Thomas C. has been with the company for the least time - from 1 February 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bmg Vm Music Limited Address / Contact

Office Address 8th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01082337
Date of Incorporation Fri, 17th Nov 1972
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Alistair N.

Position: Director

Appointed: 26 February 2018

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

Julian F.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 March 2014

Alexi C.

Position: Director

Appointed: 15 May 2013

Resigned: 19 December 2017

John D.

Position: Director

Appointed: 15 May 2013

Resigned: 11 June 2015

Simon H.

Position: Secretary

Appointed: 15 May 2013

Resigned: 01 September 2013

Mark R.

Position: Director

Appointed: 15 May 2013

Resigned: 21 December 2015

Hartwig M.

Position: Director

Appointed: 15 May 2013

Resigned: 30 June 2023

Maximilian D.

Position: Director

Appointed: 15 May 2013

Resigned: 31 March 2021

Francis C.

Position: Director

Appointed: 29 June 2012

Resigned: 15 May 2013

David J.

Position: Director

Appointed: 09 June 2012

Resigned: 15 May 2013

Claudia P.

Position: Director

Appointed: 09 September 2011

Resigned: 29 June 2012

Guy M.

Position: Director

Appointed: 09 September 2011

Resigned: 29 June 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 15 May 2013

Roger F.

Position: Director

Appointed: 17 December 2008

Resigned: 09 September 2011

Jonathan C.

Position: Director

Appointed: 17 December 2008

Resigned: 09 September 2011

Charles B.

Position: Director

Appointed: 17 December 2008

Resigned: 01 July 2010

Andrew C.

Position: Director

Appointed: 22 September 2008

Resigned: 17 December 2008

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 31 December 2010

Riaz P.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Stephen A.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Christopher R.

Position: Director

Appointed: 23 November 2007

Resigned: 22 September 2008

Joanne Q.

Position: Director

Appointed: 23 July 2007

Resigned: 23 November 2007

Antony B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 March 2013

Antony B.

Position: Director

Appointed: 01 November 2005

Resigned: 23 November 2007

Michael S.

Position: Director

Appointed: 01 July 2005

Resigned: 31 January 2006

Francesca M.

Position: Director

Appointed: 01 July 2005

Resigned: 23 November 2007

Guy M.

Position: Director

Appointed: 01 June 2005

Resigned: 23 November 2007

Andrew M.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2007

Charles B.

Position: Director

Appointed: 02 September 2003

Resigned: 23 November 2007

Christopher M.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 October 2005

Christopher M.

Position: Director

Appointed: 01 June 1998

Resigned: 31 October 2005

Jonathan C.

Position: Director

Appointed: 01 April 1996

Resigned: 23 November 2007

Peter C.

Position: Director

Appointed: 30 August 1995

Resigned: 31 March 2007

Thomas B.

Position: Director

Appointed: 01 August 1995

Resigned: 31 July 2003

Deborah M.

Position: Secretary

Appointed: 30 March 1993

Resigned: 31 May 1998

Peter R.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 2005

Sally P.

Position: Director

Appointed: 01 June 1992

Resigned: 02 December 2003

Kathleen O.

Position: Director

Appointed: 01 June 1992

Resigned: 30 September 1997

Terry F.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 2006

Ian R.

Position: Secretary

Appointed: 01 June 1992

Resigned: 30 March 1993

Deborah M.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 1998

Martin B.

Position: Director

Appointed: 01 June 1992

Resigned: 06 March 2007

Roger F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 June 1992

Kenneth B.

Position: Director

Appointed: 31 December 1991

Resigned: 23 June 1992

Stephen L.

Position: Director

Appointed: 31 December 1991

Resigned: 16 June 1992

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 23 June 1992

Richard B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 June 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stage Three Music (Catalogues) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bmg Rights Management (Uk) Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6705101
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stage Three Music (Catalogues) Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4738931
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rosetta Vm Consortium Music Publishing May 16, 2013
Emi Consortium Music Publishing April 25, 2013
Emi Consortium Music June 28, 2012
Emi Virgin Music June 28, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, March 2023
Free Download (5 pages)

Company search

Advertisements