About

Registered Number: 00733055
Date of Incorporation: 21/08/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: 4385, 00733055: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Blue Mountain Music Ltd was registered on 21 August 1962, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMAR, Louise 01 September 2004 04 September 2007 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 11 June 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 19 June 2019
AA - Annual Accounts 22 February 2019
RP05 - N/A 23 January 2019
CS01 - N/A 27 November 2018
MR01 - N/A 06 July 2018
MR01 - N/A 06 July 2018
MR01 - N/A 06 July 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 November 2017
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH03 - Change of particulars for secretary 28 November 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 13 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 08 August 2009
395 - Particulars of a mortgage or charge 21 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363s - Annual Return 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 04 August 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 01 October 2002
RESOLUTIONS - N/A 18 January 2002
MEM/ARTS - N/A 18 January 2002
395 - Particulars of a mortgage or charge 07 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
395 - Particulars of a mortgage or charge 27 December 2001
363s - Annual Return 13 December 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 28 October 1996
288 - N/A 28 August 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 15 July 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 10 March 1989
288 - N/A 26 April 1988
288 - N/A 26 April 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 01 June 1987
395 - Particulars of a mortgage or charge 09 March 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 19 June 1986
363 - Annual Return 23 January 1985
AA - Annual Accounts 23 January 1985
363 - Annual Return 14 June 1984
AA - Annual Accounts 14 June 1984
363 - Annual Return 12 April 1983
AA - Annual Accounts 12 April 1983
363 - Annual Return 17 May 1982
AA - Annual Accounts 17 May 1982
363 - Annual Return 21 April 1981
AA - Annual Accounts 21 April 1981
363 - Annual Return 28 August 1980
AA - Annual Accounts 03 August 1980
AA - Annual Accounts 01 September 1979
363 - Annual Return 21 May 1979
363 - Annual Return 21 July 1978
AA - Annual Accounts 21 July 1978
AA - Annual Accounts 22 July 1977
363 - Annual Return 01 April 1977
363 - Annual Return 29 May 1975
CERTNM - Change of name certificate 14 August 1967
NEWINC - New incorporation documents 21 August 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2018 Outstanding

N/A

A registered charge 05 July 2018 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

Mortgage of shares 02 September 2010 Fully Satisfied

N/A

Debenture 06 July 2009 Fully Satisfied

N/A

A deed of assignment 15 March 2005 Fully Satisfied

N/A

Debenture 15 March 2005 Fully Satisfied

N/A

Security agreement 19 December 2001 Fully Satisfied

N/A

Mortgage debenture 19 December 2001 Fully Satisfied

N/A

Deed of assignment 19 December 2001 Fully Satisfied

N/A

Copyright assignment for security 17 December 2001 Fully Satisfied

N/A

Debenture 23 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.