BUG MUSIC LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1AS

Company number 02697748
Status Active
Incorporation Date 17 March 1992
Company Type Private Limited Company
Address 8TH FLOOR, 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 1 in full; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of BUG MUSIC LIMITED are www.bugmusic.co.uk, and www.bug-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bug Music Limited is a Private Limited Company. The company registration number is 02697748. Bug Music Limited has been working since 17 March 1992. The present status of the company is Active. The registered address of Bug Music Limited is 8th Floor 5 Merchant Square London United Kingdom W2 1as. . BRENNAN, Erika is a Secretary of the company. CORY-SMITH, Alexi is a Director of the company. DRESSENDOERFER, Maximilian, Dr is a Director of the company. MASUCH, Hartwig is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Secretary ANDERS, Mark Ashley has been resigned. Secretary ANDERS, Mark Ashley has been resigned. Secretary FRENCH, Julian has been resigned. Secretary GENTLE, David Baxter has been resigned. Secretary HARVEY, Simon has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Director ANDERS, Mark Ashley has been resigned. Director BOURGOISE, Daniel has been resigned. Director BOURGOISE, Fred has been resigned. Director DOBINSON, John Leslie has been resigned. Director DOBINSON, John Leslie has been resigned. Director DRESSENDOERFER, Maximillan has been resigned. Director HIRSHLAND, David Lee has been resigned. Director RANYARD, Mark David has been resigned. Director RUDOLPH, John has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRENNAN, Erika
Appointed Date: 01 November 2015

Director
CORY-SMITH, Alexi
Appointed Date: 01 February 2012
57 years old

Director
DRESSENDOERFER, Maximilian, Dr
Appointed Date: 05 October 2011
57 years old

Director
MASUCH, Hartwig
Appointed Date: 01 February 2012
71 years old

Director
WILSON, Paul Jonathan
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
ANDERS, Mark Ashley
Resigned: 05 October 2011
Appointed Date: 13 September 1995

Secretary
ANDERS, Mark Ashley
Resigned: 28 July 1995
Appointed Date: 18 March 1992

Secretary
FRENCH, Julian
Resigned: 31 March 2014
Appointed Date: 01 September 2013

Secretary
GENTLE, David Baxter
Resigned: 13 September 1995
Appointed Date: 29 July 1995

Secretary
HARVEY, Simon
Resigned: 01 September 2013
Appointed Date: 01 February 2012

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 18 March 1992
Appointed Date: 17 March 1992

Director
ANDERS, Mark Ashley
Resigned: 05 October 2011
Appointed Date: 18 March 1992
76 years old

Director
BOURGOISE, Daniel
Resigned: 31 July 2006
Appointed Date: 18 March 1992
81 years old

Director
BOURGOISE, Fred
Resigned: 31 July 2006
Appointed Date: 18 March 1992
74 years old

Director
DOBINSON, John Leslie
Resigned: 05 October 2011
Appointed Date: 05 October 2011
62 years old

Director
DOBINSON, John Leslie
Resigned: 11 June 2015
Appointed Date: 05 October 2011
62 years old

Director
DRESSENDOERFER, Maximillan
Resigned: 05 October 2011
Appointed Date: 05 October 2011
57 years old

Director
HIRSHLAND, David Lee
Resigned: 05 October 2011
Appointed Date: 01 August 2006
72 years old

Director
RANYARD, Mark David
Resigned: 21 December 2015
Appointed Date: 01 February 2012
54 years old

Director
RUDOLPH, John
Resigned: 05 October 2011
Appointed Date: 01 August 2006
57 years old

Director
TAYLOR, Martyn
Resigned: 18 March 1992
Appointed Date: 17 March 1992
70 years old

Persons With Significant Control

Bmg Rights Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUG MUSIC LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Feb 2017
Satisfaction of charge 1 in full
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

20 Apr 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Termination of appointment of Mark David Ranyard as a director on 21 December 2015
...
... and 105 more events
02 Apr 1992
New secretary appointed;new director appointed

23 Mar 1992
Secretary resigned

23 Mar 1992
Director resigned

23 Mar 1992
Ad 18/03/92--------- £ si 1@1=1 £ ic 2/3
17 Mar 1992
Incorporation

BUG MUSIC LIMITED Charges

6 October 1992
Rent deposit deed
Delivered: 8 October 1992
Status: Satisfied on 17 February 2017
Persons entitled: Penminster Brown Limited
Description: £2,000 and all other monies credited to a deposit account…