Bmg Rights Management (UK) Limited LONDON


Bmg Rights Management (UK) started in year 2008 as Private Limited Company with registration number 06705101. The Bmg Rights Management (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS. Since December 11, 2008 Bmg Rights Management (UK) Limited is no longer carrying the name Barracuda Uk.

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. At present 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 Rights Management (UK) 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 06705101
Date of Incorporation Tue, 23rd Sep 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

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

Simon H.

Position: Secretary

Appointed: 13 May 2011

Resigned: 01 September 2013

Alexi C.

Position: Director

Appointed: 04 January 2011

Resigned: 19 December 2017

Oyinwale O.

Position: Secretary

Appointed: 01 October 2010

Resigned: 13 May 2011

Mark R.

Position: Director

Appointed: 01 October 2010

Resigned: 21 December 2015

Goetz V.

Position: Secretary

Appointed: 10 June 2010

Resigned: 01 October 2010

Maximilian D.

Position: Director

Appointed: 15 January 2010

Resigned: 15 January 2010

Maximilian D.

Position: Director

Appointed: 15 January 2010

Resigned: 31 March 2021

John D.

Position: Director

Appointed: 15 January 2010

Resigned: 11 June 2015

Tony M.

Position: Director

Appointed: 01 September 2009

Resigned: 06 December 2010

Mark R.

Position: Secretary

Appointed: 24 April 2009

Resigned: 10 June 2010

Hartwig M.

Position: Director

Appointed: 05 December 2008

Resigned: 30 June 2023

Mark G.

Position: Director

Appointed: 05 December 2008

Resigned: 02 June 2010

Udo S.

Position: Director

Appointed: 29 September 2008

Resigned: 05 December 2008

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 2008

Resigned: 24 April 2009

Dentons Directors Limited

Position: Corporate Director

Appointed: 23 September 2008

Resigned: 29 September 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Bertelsmann Uk Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bertelsmann Uk Limited

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 3185285
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Barracuda Uk December 11, 2008
Dwsco 2759 September 29, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (40 pages)

Company search

Advertisements