BURLINGTON MUSIC COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 00537734
Status Active
Incorporation Date 4 September 1954
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017; Full accounts made up to 30 September 2016; Confirmation statement made on 30 December 2016 with updates. The most likely internet sites of BURLINGTON MUSIC COMPANY LIMITED are www.burlingtonmusiccompany.co.uk, and www.burlington-music-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burlington Music Company Limited is a Private Limited Company. The company registration number is 00537734. Burlington Music Company Limited has been working since 04 September 1954. The present status of the company is Active. The registered address of Burlington Music Company Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. LAVIN, Michael Anthony is a Director of the company. SMITH, Joanne Sian is a Director of the company. SMITH, Michael Edward John is a Director of the company. Secretary DYBALL, Jane Mary has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary SKINNER, Susanna Maria has been resigned. Secretary TIERNEY, William Joseph has been resigned. Director BIRMINGHAM, Robert James has been resigned. Director DYBALL, Jane Mary has been resigned. Director GUMMER, Andrew David Frederick has been resigned. Director HAMMOND, John has been resigned. Director HITCHENS, Barry William has been resigned. Director MANNERS, James Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2004

Director
LAVIN, Michael Anthony
Appointed Date: 04 January 2000
61 years old

Director
SMITH, Joanne Sian
Appointed Date: 13 May 2014
57 years old

Director
SMITH, Michael Edward John
Appointed Date: 22 December 2016
59 years old

Resigned Directors

Secretary
DYBALL, Jane Mary
Resigned: 01 July 2004
Appointed Date: 01 March 2004

Secretary
JONES, Bronwen Elizabeth Stuart
Resigned: 01 March 2004
Appointed Date: 02 August 2002

Secretary
SKINNER, Susanna Maria
Resigned: 02 August 2002
Appointed Date: 01 February 1994

Secretary
TIERNEY, William Joseph
Resigned: 01 February 1994

Director
BIRMINGHAM, Robert James
Resigned: 29 January 1993
75 years old

Director
DYBALL, Jane Mary
Resigned: 19 June 2013
Appointed Date: 08 January 1998
63 years old

Director
GUMMER, Andrew David Frederick
Resigned: 08 January 1998
Appointed Date: 29 January 1993
64 years old

Director
HAMMOND, John
Resigned: 30 May 1997
83 years old

Director
HITCHENS, Barry William
Resigned: 31 December 2001
81 years old

Director
MANNERS, James Richard
Resigned: 21 April 2016
Appointed Date: 19 June 2013
64 years old

Persons With Significant Control

Warner/Chappell Music International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURLINGTON MUSIC COMPANY LIMITED Events

15 May 2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
10 Jan 2017
Full accounts made up to 30 September 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
29 Dec 2016
Appointment of Michael Edward John Smith as a director on 22 December 2016
05 Jul 2016
Termination of appointment of James Richard Manners as a director on 21 April 2016
...
... and 114 more events
15 Dec 1987
Accounting reference date shortened from 31/12 to 30/11

09 Jan 1987
Return made up to 07/11/86; full list of members

04 Nov 1986
Director's particulars changed

31 Oct 1986
Full accounts made up to 31 December 1985

04 Sep 1954
Certificate of incorporation