BPAD MUSIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewChange of details for Mr William Edward Brian Padley as a person with significant control on 2025-06-05

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr William Padley on 2025-06-05

View Document

05/06/255 June 2025 NewDirector's details changed for Mr William Padley on 2025-06-05

View Document

05/06/255 June 2025 NewChange of details for Mr William Edward Brian Padley as a person with significant control on 2025-06-05

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/02/2521 February 2025 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-21

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Director's details changed for Mr William Padley on 2023-11-27

View Document

01/12/231 December 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr William Edward Brian Padley as a person with significant control on 2023-11-27

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

16/06/2316 June 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaton Birmingham West Midlands B15 3BE England to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2023-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD BRIAN PADLEY

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/08/161 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PADLEY / 01/09/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY VIPAPORN PADLEY

View Document

06/08/156 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM C/O MICHAEL KAY & COMPANY 2 WATER COURT, WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED WISE BUDDAH MUSIC LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

21/03/0521 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: MICHAEL KAY & COMPANY 30 ST PAULS SQUARE BIRMINGHAM B3 1QZ

View Document

19/07/9919 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 ALTER MEM AND ARTS 03/09/98

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information