London
N1C 4AG
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(22 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Uk Commercial Finance Director |
Country of Residence | England |
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(36 years, 6 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 | Jazz Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1986(same day as company formation) |
Role | Manager |
Correspondence Address | 69 Fellows Road London NW3 3JY |
Secretary Name | Mr Timothy Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Byng Drive Potters Bar Hertfordshire EN6 1UF |
Secretary Name | Michelle Theresa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | House 2 Megans View 4 Lawrie Park Avenue London SE26 6JE |
Secretary Name | Jackie Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | 2 Gowrie Place Caterham Surrey CR3 5ZF |
Director Name | Simon Neal Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Website | unippm.co.uk |
---|---|
Telephone | 020 78355200 |
Telephone region | London |
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 |
100 at £1 | Universal Music Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,020,000 |
Gross Profit | £204,000 |
Net Worth | £3,680,000 |
Current Liabilities | £3,750,000 |
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 | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
26 November 2018 | Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Universal Music Publishing Limited as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Simon Neal Baker 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) |
2 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) |
25 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
18 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
29 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
29 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 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 | 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 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 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 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) |
12 November 2012 | Director's details changed for Simon Neal Baker 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) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (14 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (14 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4LZ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4LZ (1 page) |
12 August 2008 | Director appointed robert john morris (1 page) |
12 August 2008 | Director appointed robert john morris (1 page) |
11 August 2008 | Secretary's change of particulars / abolanie abioye / 11/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / abolanie abioye / 11/08/2008 (1 page) |
21 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 88/90 baker street london W1U 6TQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 88/90 baker street london W1U 6TQ (1 page) |
21 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 April 2008 | Appointment terminated secretary jackie parkes (1 page) |
18 April 2008 | Secretary appointed abolanie abioye (2 pages) |
18 April 2008 | Director appointed simon baker (2 pages) |
18 April 2008 | Appointment terminated secretary jackie parkes (1 page) |
18 April 2008 | Appointment terminated director jazz summers (1 page) |
18 April 2008 | Appointment terminated director jazz summers (1 page) |
18 April 2008 | Director appointed simon baker (2 pages) |
18 April 2008 | Secretary appointed abolanie abioye (2 pages) |
7 April 2008 | Company name changed big life music LIMITED\certificate issued on 07/04/08 (3 pages) |
7 April 2008 | Company name changed big life music LIMITED\certificate issued on 07/04/08 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 December 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 August 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 August 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 June 1998 | Return made up to 31/12/97; full list of members (7 pages) |
8 June 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
12 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members
|
12 March 1996 | Return made up to 31/12/95; no change of members
|
19 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 June 1995 | Full accounts made up to 31 March 1994 (14 pages) |
19 June 1995 | Full accounts made up to 31 March 1994 (14 pages) |
7 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 February 1989 | Return made up to 31/12/87; full list of members (4 pages) |
21 February 1989 | Return made up to 31/12/87; full list of members (4 pages) |
19 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1988 | First gazette (1 page) |
31 October 1988 | First gazette (1 page) |
18 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 July 1986 | Certificate of Incorporation (1 page) |
16 July 1986 | Certificate of Incorporation (1 page) |
16 July 1986 | Incorporation (15 pages) |
16 July 1986 | Incorporation (15 pages) |