London
SW6 1AH
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(43 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 December 2016) |
Role | Head Of Uk Finance |
Country of Residence | England |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Geoffrey Hannington |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 4 West Parkside Greatpark Warlingham Surrey CR6 9PT |
Secretary Name | Mr Frank Coachworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rudds Lane Haddenham Aylesbury Bucks HP17 8JP |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(42 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | William Downs |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(42 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Appartment 1 Chelsea Village Hotel Chelsea Village Fulham Road London SW6 1HY |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(42 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2007) |
Role | Accountant |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Website | universalmusicpublishing.com |
---|
Registered Address | 20 Fulham Broadway London SW6 1AH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
100 at £1 | Universal Music Publishing Mgb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 1985 | Delivered on: 1 April 1985 Satisfied on: 15 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from transaction records limited. To the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company on any account(s) with the bank. Fully Satisfied |
---|---|
19 March 1985 | Delivered on: 1 April 1985 Satisfied on: 15 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company on any account(s) with the bank. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 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 Robert John Morris on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Jacqueline Gay Alway on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Jacqueline Gay Alway 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) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 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) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
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) |
10 June 2008 | Appointment terminated director william downs (1 page) |
10 June 2008 | Director appointed robert john morris (1 page) |
10 June 2008 | Director appointed robert john morris (1 page) |
10 June 2008 | Appointment terminated director william downs (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 20 fulham broadway london SW6 1AH (1 page) |
26 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 20 fulham broadway london SW6 1AH (1 page) |
26 February 2007 | Location of register of members (1 page) |
22 November 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
20 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Return made up to 14/12/05; no change of members (2 pages) |
17 February 2006 | Return made up to 14/12/05; no change of members (2 pages) |
12 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
12 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 May 2004 | Return made up to 14/12/03; full list of members (6 pages) |
27 May 2004 | Return made up to 14/12/03; full list of members (6 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 February 2003 | Return made up to 14/12/02; full list of members
|
17 February 2003 | Return made up to 14/12/02; full list of members
|
1 October 2002 | Registered office changed on 01/10/02 from: 22 denmark street london WC2H 8NA (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 22 denmark street london WC2H 8NA (1 page) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members
|
21 December 2001 | Return made up to 14/12/01; full list of members
|
27 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 52 red lion street london WC1R 4PF (1 page) |
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 52 red lion street london WC1R 4PF (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
3 June 1994 | Full accounts made up to 31 December 1993 (12 pages) |
15 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
15 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
4 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
4 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
12 July 1990 | Resolutions
|
12 July 1990 | Resolutions
|
17 March 1984 | Accounts made up to 31 December 1982 (12 pages) |
17 March 1984 | Accounts made up to 31 December 1982 (12 pages) |
17 May 1983 | Accounts made up to 31 December 1981 (12 pages) |
17 May 1983 | Accounts made up to 31 December 1981 (12 pages) |
5 May 1982 | Accounts made up to 31 December 1980 (8 pages) |
5 May 1982 | Accounts made up to 31 December 1980 (8 pages) |
13 July 1964 | Certificate of incorporation (1 page) |
13 July 1964 | Certificate of incorporation (1 page) |