B. & C. MUSIC PUBLISHING LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/12/2415 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

06/05/246 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

19/11/2319 November 2023 Termination of appointment of Feng Tak Chin as a director on 2023-11-16

View Document

19/11/2319 November 2023 Termination of appointment of Feng Tak Chin as a secretary on 2023-11-16

View Document

29/05/2329 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

05/06/215 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 16/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MAXWOOD MUSIC LIMITED / 16/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU ENGLAND

View Document

09/04/209 April 2020 CESSATION OF COLIN MAURICE NEWMAN AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWOOD MUSIC LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED ANNE METTE NEWMAN

View Document

04/11/194 November 2019 DIRECTOR APPOINTED FLEUR NEWMAN

View Document

08/06/198 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

25/08/1825 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/07/1722 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

10/09/1610 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 15/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/12/1520 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/05/152 May 2015 SECRETARY'S CHANGE OF PARTICULARS / FENG TAK CHIN / 31/01/2015

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 31/01/2015

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / FENG TAK CHIN / 31/01/2015

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

17/01/1517 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010

View Document

14/01/1014 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD LONDON NW1 9LF

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

03/01/953 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9422 December 1994 NEW SECRETARY APPOINTED

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company