Company NameUniversal Music Holdings (UK) Limited
Company StatusDissolved
Company Number00337803
CategoryPrivate Limited Company
Incorporation Date11 March 1938(86 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NamesM C A Artists (England) Limited and Universal Studios Holdings (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(66 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 31 January 2023)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed29 October 2004(66 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(79 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 31 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2022(83 years, 11 months after company formation)
Appointment Duration1 year (closed 31 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMichael John Brodie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(53 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressFarnham Lodge
Templewood Lane
Farnham Common
Buckinghamshire
SL22 3HA
Director NameMichael Samuel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(53 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 1997)
RoleSecretary
Correspondence Address100 Universal City Plaza
Universal City California Ca91608
Foreign
Secretary NameMr Peter Boyd Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(53 years, 8 months after company formation)
Appointment Duration13 years (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NamePeter Boyd Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(55 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NameKaren Randall
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1997(59 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 May 2004)
RoleAttorney
Correspondence Address10650 Oakdale Avenue
Chatsworth
Los Angeles 91311
Foreign
Director NamePeter Boyd Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(64 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NameMr Peter Boyd Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(64 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2004)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NamePeter Duncan Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(66 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressSussex Cottage
Sussex Mews East
London
W2 2TS
Director NameMichael Ostroff
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2004(66 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 January 2005)
RoleAttorney Executive
Correspondence Address1105 Armada Drive
Pasadena
California
91103
United States
Director NameStephen John Yandle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2006)
RoleTreasurer
Correspondence Address11 Avenue De La Bedoyere
Garches
Hauts De Seine
92380
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(68 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(73 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(79 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websitestore.universal-music.co.uk/
Telephone020 74715000
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.9k at £1Universal Music Group Holdings, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£61,000
Net Worth£91,000
Current Liabilities£2,458,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 December 1952Delivered on: 12 December 1952
Satisfied on: 11 September 1991
Persons entitled: Claredon LTD

Classification: Mortgage
Secured details: £25,000 and any other monies now or hereafter due from the company to the chargee on any account whatsoever.
Particulars: Land in parish of st georges, hanover square, westminister, london on north sideof piccadilly together with the buildingerected thereon and known as 139 piccadilly.
Fully Satisfied

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2022Voluntary strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
13 October 2022Application to strike the company off the register (3 pages)
13 July 2022Full accounts made up to 31 December 2021 (21 pages)
27 January 2022Appointment of Paul Kramer as a director on 24 January 2022 (2 pages)
27 January 2022Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
14 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages)
14 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
13 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
7 November 2018Cessation of Vivendi S.A as a person with significant control on 6 November 2018 (1 page)
7 November 2018Notification of Universal Music Holdings Limited as a person with significant control on 6 November 2018 (2 pages)
2 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
30 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
30 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
30 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,905
(7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,905
(7 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6,905
(7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6,905
(7 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,905
(7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,905
(7 pages)
9 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
9 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
9 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
9 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
9 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 April 2010Full accounts made up to 31 December 2009 (18 pages)
9 April 2010Full accounts made up to 31 December 2009 (18 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 April 2009Full accounts made up to 31 December 2008 (18 pages)
4 April 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (16 pages)
5 April 2007Full accounts made up to 31 December 2006 (16 pages)
1 December 2006Registered office changed on 01/12/06 from: 8 st james's square london SW1Y 4JU (1 page)
1 December 2006Registered office changed on 01/12/06 from: 8 st james's square london SW1Y 4JU (1 page)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Location of debenture register (1 page)
1 November 2006Location of debenture register (1 page)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
5 April 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
4 January 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
4 January 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2005Location of register of members (1 page)
22 July 2005Location of register of members (1 page)
1 April 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
1 April 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
1 March 2005Group of companies' accounts made up to 31 December 2002 (29 pages)
1 March 2005Group of companies' accounts made up to 31 December 2002 (29 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
9 December 2004Return made up to 31/10/04; full list of members (6 pages)
9 December 2004Return made up to 31/10/04; full list of members (6 pages)
2 November 2004Secretary resigned;director resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page)
2 November 2004Location of register of members (1 page)
2 November 2004New director appointed (4 pages)
2 November 2004New director appointed (4 pages)
2 November 2004New secretary appointed (3 pages)
2 November 2004Registered office changed on 02/11/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page)
2 November 2004Secretary resigned;director resigned (1 page)
2 November 2004New secretary appointed (3 pages)
2 November 2004Location of register of members (1 page)
2 November 2004New director appointed (4 pages)
2 November 2004New director appointed (4 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
24 February 2004Company name changed universal studios holdings (uk) LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed universal studios holdings (uk) LIMITED\certificate issued on 24/02/04 (2 pages)
8 January 2004Group of companies' accounts made up to 31 December 2001 (27 pages)
8 January 2004Group of companies' accounts made up to 31 December 2001 (27 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
13 August 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
13 August 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 March 2001Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page)
21 March 2001Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 June 1999 (23 pages)
11 July 2000Full accounts made up to 30 June 1999 (23 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 1 hamilton mews london W1V 9FF (1 page)
10 February 2000Registered office changed on 10/02/00 from: 1 hamilton mews london W1V 9FF (1 page)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 May 1999Full group accounts made up to 30 June 1998 (21 pages)
5 May 1999Full group accounts made up to 30 June 1998 (21 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
1 May 1998Full group accounts made up to 30 June 1997 (22 pages)
1 May 1998Full group accounts made up to 30 June 1997 (22 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
28 April 1997Full group accounts made up to 30 June 1996 (22 pages)
28 April 1997Full group accounts made up to 30 June 1996 (22 pages)
18 February 1997Memorandum and Articles of Association (34 pages)
18 February 1997Memorandum and Articles of Association (34 pages)
2 January 1997Company name changed m c a artists (england) LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed m c a artists (england) LIMITED\certificate issued on 02/01/97 (2 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
13 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
19 September 1986Return made up to 16/09/86; full list of members (4 pages)