Background WavePink WaveYellow Wave

BDI MUSIC LIMITED (05118255)

BDI MUSIC LIMITED (05118255) is an active UK company. incorporated on 4 May 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BDI MUSIC LIMITED has been registered for 21 years. Current directors include LIVERSEDGE, Sarah Pauline Lucy, PLATZ, Simon Howard.

Company Number
05118255
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
Roundhouse, London, NW1 8AW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
LIVERSEDGE, Sarah Pauline Lucy, PLATZ, Simon Howard
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDI MUSIC LIMITED

BDI MUSIC LIMITED is an active company incorporated on 4 May 2004 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. BDI MUSIC LIMITED was registered 21 years ago.(SIC: 59200)

Status

active

Active since 21 years ago

Company No

05118255

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Roundhouse 212 Regent's Park Road London, NW1 8AW,

Previous Addresses

Onward House 11 Uxbridge Street London W8 7TQ
From: 4 May 2004To: 17 December 2015
Timeline

4 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Funding Round
Jun 19
Capital Reduction
Nov 19
Share Buyback
Dec 19
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAVANAGH, Claire

Active
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 26 Jan 2026

LIVERSEDGE, Sarah Pauline Lucy

Active
212 Regent's Park Road, LondonNW1 8AW
Born January 1969
Director
Appointed 10 May 2004

PLATZ, Simon Howard

Active
212 Regent's Park Road, LondonNW1 8AW
Born November 1957
Director
Appointed 10 May 2004

ATTWOOD, John David

Resigned
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 10 May 2004
Resigned 10 Nov 2016

ATTWOOD, Michael James

Resigned
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 10 Nov 2016
Resigned 26 Jan 2026

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 04 May 2004
Resigned 04 May 2004

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 04 May 2004
Resigned 04 May 2004

Persons with significant control

2

Ms Sarah Pauline Lucy Liversedge

Active
212 Regent's Park Road, LondonNW1 8AW
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Bucks Music Group Limited

Active
212 Regents Park Road, LondonNW1 8AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
27 December 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
88(2)R88(2)R
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Incorporation Company
4 May 2004
NEWINCIncorporation