Company NameUniversal Edition (London) Limited
Company StatusActive
Company Number00315891
CategoryPrivate Limited Company
Incorporation Date1 July 1936(87 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Newing
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(65 years after company formation)
Appointment Duration22 years, 9 months
RoleHead Of Copyright
Country of ResidenceEngland
Correspondence AddressUnit 62 Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Director NameAstrid Koblanck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed02 October 2006(70 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleManaging Director
Correspondence AddressGrosse Stadtgutgasse 21/28
Vienna
1020
Foreign
Director NameStefan Gustav Ragg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed02 October 2006(70 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleManaging Director
Correspondence AddressUnit 62 Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Director NameWilliam Martin Colleran
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(54 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1994)
RoleMusic Publisher
Correspondence Address54 Abbey Road
Camden
London
NW8 0QD
Director NameMia Herrmann
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(54 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 July 2003)
RoleMusic Publisher
Correspondence AddressApartment 22 Regency House
269 Regents Park Road
London
N3 3JZ
Director NameJohn Palmer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(54 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 December 2016)
RoleMusic Publisher
Correspondence AddressPilmgrims
Woodpecker Lane
Storrington
West Sussex
RH20 4DB
Secretary NameLeslie William Miller
NationalityBritish
StatusResigned
Appointed20 March 1991(54 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address17 Pound Court Drive
Orpington
Kent
BR6 8AH
Secretary NameJohn Palmer
NationalityBritish
StatusResigned
Appointed10 July 2002(66 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2016)
RoleMusic Publisher
Correspondence AddressPilmgrims
Woodpecker Lane
Storrington
West Sussex
RH20 4DB
Director NameMag Hans Johann Musser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustria
StatusResigned
Appointed15 December 2003(67 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2006)
RoleManaging Director
Correspondence AddressDannebergplate 7/17
Vienna
1030
Foreign
Director NameDr Robert Francis Thompson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(67 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 West 69th St 2a
New York
New York 10023
United States

Contact

Websiteuniversaledition.com

Location

Registered AddressUnit 62 Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

55k at £1Muva
55.00%
Ordinary
45k at £1Telveg Musikverlag Gmbh
45.00%
Ordinary

Financials

Year2014
Turnover£814,415
Gross Profit£334,570
Net Worth£175,939
Cash£440,110
Current Liabilities£294,654

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

9 May 1960Delivered on: 15 May 1961
Satisfied on: 5 March 2015
Persons entitled: N. M. Linton

Classification: Legal charge registered pursuant to an order of court dated 2 may 61.
Secured details: 8062.10.0.
Particulars: 2/3, fareham street, london.
Fully Satisfied

Filing History

11 August 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 May 2023Accounts for a small company made up to 30 June 2022 (15 pages)
30 June 2022Accounts for a small company made up to 30 June 2021 (18 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (18 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (17 pages)
21 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
15 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
15 May 2019Termination of appointment of John Palmer as a secretary on 31 December 2016 (1 page)
15 May 2019Registered office address changed from 48 Great Marlborough Street London W1F 7BB to Unit 62 Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 15 May 2019 (1 page)
2 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
3 February 2017Termination of appointment of John Palmer as a director on 31 December 2016 (1 page)
3 February 2017Termination of appointment of John Palmer as a director on 31 December 2016 (1 page)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
(7 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
(7 pages)
1 April 2016Full accounts made up to 30 June 2015 (17 pages)
1 April 2016Full accounts made up to 30 June 2015 (17 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
(7 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
(7 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
5 March 2015Satisfaction of charge 1 in full (1 page)
5 March 2015Satisfaction of charge 1 in full (1 page)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(7 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(7 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
25 June 2013Full accounts made up to 30 June 2012 (17 pages)
25 June 2013Full accounts made up to 30 June 2012 (17 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Benjamin Newing on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefan Gustav Ragg on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefan Gustav Ragg on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefan Gustav Ragg on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Benjamin Newing on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Benjamin Newing on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
13 August 2009Return made up to 17/04/09; full list of members (4 pages)
13 August 2009Return made up to 17/04/09; full list of members (4 pages)
10 August 2009Director's change of particulars / mag koblanck / 01/01/2009 (1 page)
10 August 2009Director's change of particulars / mag koblanck / 01/01/2009 (1 page)
2 June 2009Full accounts made up to 30 June 2008 (16 pages)
2 June 2009Full accounts made up to 30 June 2008 (16 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
25 April 2007Return made up to 17/04/07; full list of members (3 pages)
25 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
23 June 2006Return made up to 17/04/06; full list of members (3 pages)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Return made up to 17/04/06; full list of members (3 pages)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
13 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
29 April 2005Auditor's resignation (1 page)
29 April 2005Auditor's resignation (1 page)
11 April 2005Return made up to 20/03/05; full list of members (8 pages)
11 April 2005Return made up to 20/03/05; full list of members (8 pages)
21 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 March 2004Return made up to 20/03/04; full list of members (8 pages)
29 March 2004Return made up to 20/03/04; full list of members (8 pages)
17 March 2004Amended full accounts made up to 30 June 2002 (13 pages)
17 March 2004Amended full accounts made up to 30 June 2002 (13 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
31 May 2003Full accounts made up to 30 June 2002 (13 pages)
31 May 2003Full accounts made up to 30 June 2002 (13 pages)
27 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield east sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 8 high street heathfield east sussex TN21 8LS (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
31 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 38 eldon way paddock wood tonbridge kent TN12 6BE (1 page)
16 July 2002Registered office changed on 16/07/02 from: 38 eldon way paddock wood tonbridge kent TN12 6BE (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
22 April 2002Return made up to 20/03/02; full list of members (7 pages)
22 April 2002Return made up to 20/03/02; full list of members (7 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 April 1997Return made up to 20/03/97; no change of members (4 pages)
1 April 1997Return made up to 20/03/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 March 1996Return made up to 20/03/96; no change of members (4 pages)
18 March 1996Return made up to 20/03/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 April 1995Return made up to 20/03/95; full list of members (6 pages)
20 April 1995Return made up to 20/03/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 July 1936Incorporation (18 pages)
1 July 1936Incorporation (18 pages)