Background WavePink WaveYellow Wave

BLUE MOUNTAIN MUSIC LIMITED (00733055)

BLUE MOUNTAIN MUSIC LIMITED (00733055) is an active UK company. incorporated on 21 August 1962. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BLUE MOUNTAIN MUSIC LIMITED has been registered for 63 years. Current directors include BLACKWELL, Christopher Percy Gordon, DOWLING, Justin Patrick, FAIR, Ian.

Company Number
00733055
Status
active
Type
ltd
Incorporated
21 August 1962
Age
63 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BLACKWELL, Christopher Percy Gordon, DOWLING, Justin Patrick, FAIR, Ian
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MOUNTAIN MUSIC LIMITED

BLUE MOUNTAIN MUSIC LIMITED is an active company incorporated on 21 August 1962 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. BLUE MOUNTAIN MUSIC LIMITED was registered 63 years ago.(SIC: 59200)

Status

active

Active since 63 years ago

Company No

00733055

LTD Company

Age

63 Years

Incorporated 21 August 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

, Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE
From: 14 September 2020To: 15 November 2022
, PO Box 4385, 00733055: Companies House Default Address, Cardiff, CF14 8LH
From: 26 February 2016To: 14 September 2020
, Devonshire House, 1 Devonshire Street, London, W1W 5DR
From: 21 August 1962To: 26 February 2016
Timeline

24 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Aug 62
Director Left
Oct 13
Director Left
Jan 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Aug 22
New Owner
Aug 22
Director Left
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Jul 23
Loan Secured
May 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BLACKWELL, Christopher Percy Gordon

Active
Wood Street, LondonEC2V 7AW
Born June 1937
Director
Appointed 31 Mar 2022

DOWLING, Justin Patrick

Active
Wood Street, LondonEC2V 7AW
Born March 1976
Director
Appointed 31 Mar 2022

FAIR, Ian

Active
Wood Street, LondonEC2V 7AW
Born February 1948
Director
Appointed 31 Mar 2022

LEFTLY, John

Resigned
Kilara, BracknellRG42 3JQ
Secretary
Appointed N/A
Resigned 19 Aug 2004

NEWMAN, Suzette Nadja

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 18 Aug 2004
Resigned 13 Sept 2022

HAMMAR, Louise

Resigned
84 Furness Road, LondonNW10 5UE
Born September 1972
Director
Appointed 01 Sept 2004
Resigned 04 Sept 2007

LEFTLY, John

Resigned
Kilara, BracknellRG42 3JQ
Born August 1930
Director
Appointed N/A
Resigned 19 Aug 2004

MANNERS, Richard

Resigned
55 Mexfield Road, LondonSW15 2RG
Born March 1961
Director
Appointed N/A
Resigned 13 Jan 2000

MORRIS, Brian Guy

Resigned
5 Woodside Avenue, BrightonBN1 5NF
Born June 1959
Director
Appointed 04 Sept 2007
Resigned 14 May 2013

NEWMAN, Suzette Nadja

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1954
Director
Appointed N/A
Resigned 13 Sept 2022

NORBURY, Alistair Mark

Resigned
54 Pentney Road, LondonSW12 0NY
Born January 1966
Director
Appointed 17 Jul 1996
Resigned 31 Aug 2004

WARREN, Susan Jennifer

Resigned
Walton Place, AylesburyHP22 5RB
Born May 1961
Director
Appointed 12 Jun 2006
Resigned 05 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Ms Suzette Nadja Newman

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1954

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 14 Nov 2016

Christopher Blackwell

Active
Wood Street, LondonEC2V 7AW
Born June 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
13 December 2024
RP04PSC01RP04PSC01
Second Filing Of Director Appointment With Name
3 December 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
12 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 February 2019
AAAnnual Accounts
Default Companies House Registered Office Address Applied
23 January 2019
RP05RP05
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Legacy
13 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Memorandum Articles
18 January 2002
MEM/ARTSMEM/ARTS
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 November 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full Group
5 April 1990
AAAnnual Accounts
Legacy
24 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Legacy
22 February 1988
363363
Accounts With Accounts Type Full Group
27 October 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Legacy
9 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Accounts With Made Up Date
23 January 1985
AAAnnual Accounts
Legacy
23 January 1985
363363
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Legacy
14 June 1984
363363
Accounts With Made Up Date
12 April 1983
AAAnnual Accounts
Legacy
12 April 1983
363363
Accounts With Made Up Date
17 May 1982
AAAnnual Accounts
Legacy
17 May 1982
363363
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Legacy
21 April 1981
363363
Legacy
28 August 1980
363363
Accounts With Made Up Date
3 August 1980
AAAnnual Accounts
Accounts With Made Up Date
1 September 1979
AAAnnual Accounts
Legacy
21 May 1979
363363
Accounts With Made Up Date
21 July 1978
AAAnnual Accounts
Legacy
21 July 1978
363363
Accounts With Made Up Date
22 July 1977
AAAnnual Accounts
Legacy
1 April 1977
363363
Legacy
29 May 1975
363363
Certificate Change Of Name Company
14 August 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 1962
NEWINCIncorporation