London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(58 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Keith Stokes Hotchkiss |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr John Brands |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1993) |
Role | Music Publisher |
Correspondence Address | Zwaluwenweg 22 1261 G J Blaricum Foreign |
Director Name | Raymond George Webb |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Co Secretary |
Correspondence Address | 23 Park Crescent Erith Kent DA8 3DF |
Director Name | Mr Lou Leeds Levy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 1991) |
Role | Music Publisher |
Correspondence Address | 4332 Beeman Avenue Studio City California 91604 Foreign |
Director Name | Nicholas James Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 18 Beverley Road London SW13 0LX |
Director Name | Michael Samuel |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 1997) |
Role | Co Secretary |
Correspondence Address | 100 Universal City Plaza Universal City California Ca91608 Foreign |
Secretary Name | Raymond George Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 23 Park Crescent Erith Kent DA8 3DF |
Director Name | Alvin Norman Teller |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 1996) |
Role | Businessman |
Correspondence Address | 70 Universal City Plaza Universal City California Ca91608 |
Director Name | Robert Ian Alexander |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 May 2000) |
Role | Financial Director |
Correspondence Address | 122 Dorset Road Merton Park London SW19 3HD |
Director Name | John Michael McKellen |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 1995) |
Role | President Mca Music |
Correspondence Address | 197 Baltic Street Brooklyn New York 11201 |
Secretary Name | Robert Ian Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 July 1999) |
Role | Financial Director |
Correspondence Address | 122 Dorset Road Merton Park London SW19 3HD |
Director Name | Paul Edward Connolly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(47 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 07 October 2016) |
Role | Md Universal Music |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Zachary Horowitz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1994(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 2001) |
Role | President |
Correspondence Address | 9512 Tullis Drive Beverly Hills California Ca90210 |
Director Name | Jay Boberg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1995(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 70 Universal City Plaza California Ca 91608 |
Director Name | Mr David Renzer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1996(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9431 Bolton Road Los Angeles Ca 90034 |
Director Name | Karen Randall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1997(51 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2001) |
Role | Attorney |
Correspondence Address | 10650 Oakdale Avenue Chatsworth Los Angeles 91311 Foreign |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Deborah Stanbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 31 Childebert Road London SW17 8EY |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(54 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Simon Neal Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(56 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Website | www.universalmusicpublishing.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,382,000 |
Gross Profit | £2,156,000 |
Net Worth | £34,339,000 |
Current Liabilities | £8,249,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
10 April 2003 | Delivered on: 28 April 2003 Satisfied on: 7 April 2007 Persons entitled: Credit Lyonnais S.A. France as Senior Agent and Trustee for Itself and Each of the Financeparties Classification: Accession agreement Secured details: All indebtedness,obligations and/or liabilities due or to become due from any obligor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The outstanding debt and the amount of each turnover receipt; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
---|
1 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
8 January 2019 | Notification of Universal Music Publishing Limited as a person with significant control on 18 December 2018 (2 pages) |
8 January 2019 | Cessation of Universal Music Holdings (Uk) Limited as a person with significant control on 18 December 2018 (1 page) |
26 November 2018 | Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages) |
26 November 2018 | Registered office address changed from 20 Fulham Broadway London SW6 1AH to 4 Pancras Square London N1C 4AG on 26 November 2018 (1 page) |
26 November 2018 | Director's details changed for Simon Neal Baker on 26 November 2018 (2 pages) |
11 October 2018 | Register(s) moved to registered office address 20 Fulham Broadway London SW6 1AH (1 page) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Music Holdings (Uk) Limited as a person with significant control on 23 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
28 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
28 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
28 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
28 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
28 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
2 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Director's details changed for Robert John Morris on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Robert John Morris on 12 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4FX (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4FX (1 page) |
28 July 2008 | Director's change of particulars / robert morris / 17/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / robert morris / 17/07/2008 (1 page) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 March 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
3 March 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
28 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
22 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Delivery ext'd 3 mth 29/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 29/12/03 (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
30 June 2004 | Location of register of members (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
30 June 2004 | Location of register of members (1 page) |
22 June 2004 | Return made up to 22/06/04; full list of members (2 pages) |
22 June 2004 | Return made up to 22/06/04; full list of members (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | New secretary appointed (1 page) |
28 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
30 August 2003 | Auditor's resignation (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
24 June 2003 | Return made up to 22/06/03; full list of members (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 1 sussex place hammersmith london W6 9EA (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 1 sussex place hammersmith london W6 9EA (1 page) |
24 June 2003 | Return made up to 22/06/03; full list of members (2 pages) |
3 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
3 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
28 April 2003 | Particulars of mortgage/charge (9 pages) |
28 April 2003 | Particulars of mortgage/charge (9 pages) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
14 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
14 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
24 June 2002 | Return made up to 22/06/02; full list of members (2 pages) |
24 June 2002 | Return made up to 22/06/02; full list of members (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
25 June 2001 | Return made up to 22/06/01; no change of members (2 pages) |
25 June 2001 | Return made up to 22/06/01; no change of members (2 pages) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | New director appointed (1 page) |
3 August 2000 | New director appointed (1 page) |
3 August 2000 | New director appointed (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
11 July 2000 | Full accounts made up to 30 June 1999 (27 pages) |
11 July 2000 | Full accounts made up to 30 June 1999 (27 pages) |
22 June 2000 | Return made up to 22/06/00; no change of members (3 pages) |
22 June 2000 | Return made up to 22/06/00; no change of members (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 22/06/99; full list of members (9 pages) |
20 August 1999 | Return made up to 22/06/99; full list of members (9 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Location of register of members (1 page) |
4 August 1999 | Location of register of members (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: elsinore house 77 fulham palace road hammersmith london. W6 8JA (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: elsinore house 77 fulham palace road hammersmith london. W6 8JA (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Company name changed mca music LIMITED\certificate issued on 30/07/99 (2 pages) |
30 July 1999 | Company name changed mca music LIMITED\certificate issued on 30/07/99 (2 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
23 July 1998 | Return made up to 22/06/98; no change of members (7 pages) |
23 July 1998 | Return made up to 22/06/98; no change of members (7 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 22/06/96; no change of members
|
24 July 1996 | Return made up to 22/06/96; no change of members
|
16 November 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
16 November 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
31 December 1981 | Company name changed\certificate issued on 31/12/81 (2 pages) |
31 December 1981 | Company name changed\certificate issued on 31/12/81 (2 pages) |