Background WavePink WaveYellow Wave

BMG PRODUCTION MUSIC (UK) LIMITED (07120511)

BMG PRODUCTION MUSIC (UK) LIMITED (07120511) is an active UK company. incorporated on 8 January 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BMG PRODUCTION MUSIC (UK) LIMITED has been registered for 16 years. Current directors include D'URBANO, David John, DORAN, Scott, NORBURY, Alistair Mark.

Company Number
07120511
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
D'URBANO, David John, DORAN, Scott, NORBURY, Alistair Mark
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMG PRODUCTION MUSIC (UK) LIMITED

BMG PRODUCTION MUSIC (UK) LIMITED is an active company incorporated on 8 January 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BMG PRODUCTION MUSIC (UK) LIMITED was registered 16 years ago.(SIC: 90030)

Status

active

Active since 16 years ago

Company No

07120511

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ALTITUDE MUSIC LIMITED
From: 8 January 2010To: 17 October 2016
Contact
Address

Floors 1-3 20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

8th Floor 5 Merchant Square London W2 1AS United Kingdom
From: 3 August 2016To: 17 December 2024
The Old Truman Brewery 91 Brick Lane London E1 6QL
From: 8 January 2010To: 3 August 2016
Timeline

38 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Left
Jan 18
Director Joined
Feb 18
Capital Update
Mar 18
Capital Update
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
14
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

D'URBANO, David John

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born May 1971
Director
Appointed 01 May 2019

DORAN, Scott

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born November 1973
Director
Appointed 01 Jul 2019

NORBURY, Alistair Mark

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1966
Director
Appointed 21 Dec 2021

BRENNAN, Erika

Resigned
5 Merchant Square, LondonW2 1AS
Secretary
Appointed 30 Jul 2016
Resigned 30 Jun 2017

BAKER, Jonathan Michael

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1979
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2023

CLIFFORD, Johnathan Matthew James

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1974
Director
Appointed 26 Feb 2018
Resigned 14 Dec 2021

COESFELD, Thomas

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1990
Director
Appointed 01 Feb 2021
Resigned 08 Jul 2024

CORY-SMITH, Alexi

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1967
Director
Appointed 30 Jul 2016
Resigned 19 Dec 2017

DORAN, Scott

Resigned
91 Brick Lane, LondonE1 6QL
Born November 1973
Director
Appointed 08 Jan 2010
Resigned 30 Jul 2016

DRESSENDOERFER, Maximilian, Dr

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1970
Director
Appointed 30 Jun 2016
Resigned 31 Mar 2021

KATOVSKY, Benjamin Jerome

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1981
Director
Appointed 31 Dec 2018
Resigned 01 Mar 2022

KEDROS, Caspar John Valentine

Resigned
91 Brick Lane, LondonE1 6QL
Born February 1972
Director
Appointed 08 Jan 2010
Resigned 30 Jul 2016

MASUCH, Hartwig

Resigned
5 Merchant Square, LondonW2 1AS
Born July 1954
Director
Appointed 30 Jul 2016
Resigned 30 Jun 2023

POUNDER, Daniel John

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1977
Director
Appointed 10 Jun 2021
Resigned 30 Jun 2022

WILSON, Paul Jonathan

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1974
Director
Appointed 30 Jul 2016
Resigned 10 May 2019

Persons with significant control

1

20 Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
2 January 2019
RESOLUTIONSResolutions
Legacy
20 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
Change Sail Address Company With New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Legacy
27 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2018
SH19Statement of Capital
Legacy
27 March 2018
CAP-SSCAP-SS
Resolution
27 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 December 2017
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Incorporation Company
8 January 2010
NEWINCIncorporation