Company NameUniversal Music Publishing Bl Limited
DirectorsRobert John Morris and Simon Keith Stokes Hotchkiss
Company StatusActive
Company Number02037678
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)
Previous NameBig Life Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed05 April 2008(21 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(22 years after company formation)
Appointment Duration15 years, 8 months
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Keith Stokes Hotchkiss
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(36 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameJazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1986(same day as company formation)
RoleManager
Correspondence Address69 Fellows Road
London
NW3 3JY
Secretary NameMr Timothy Parry
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Byng Drive
Potters Bar
Hertfordshire
EN6 1UF
Secretary NameMichelle Theresa Hudson
NationalityBritish
StatusResigned
Appointed05 February 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHouse 2 Megans View
4 Lawrie Park Avenue
London
SE26 6JE
Secretary NameJackie Parkes
NationalityBritish
StatusResigned
Appointed31 March 2003(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 April 2008)
RoleCompany Director
Correspondence Address2 Gowrie Place
Caterham
Surrey
CR3 5ZF
Director NameSimon Neal Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(21 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websiteunippm.co.uk
Telephone020 78355200
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

100 at £1Universal Music Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,020,000
Gross Profit£204,000
Net Worth£3,680,000
Current Liabilities£3,750,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (20 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 June 2019Full accounts made up to 31 December 2018 (22 pages)
25 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
26 November 2018Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages)
26 November 2018Change of details for Universal Music Publishing Limited as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Simon Neal Baker on 26 November 2018 (2 pages)
26 November 2018Registered 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 2018Register(s) moved to registered office address 20 Fulham Broadway London SW6 1AH (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
25 May 2018Full accounts made up to 31 December 2017 (22 pages)
16 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
18 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
29 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
29 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Simon Neal Baker on 12 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)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 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)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts for a small company made up to 31 December 2011 (14 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 31 December 2009 (14 pages)
30 March 2010Full accounts made up to 31 December 2009 (14 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
27 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4LZ (1 page)
27 January 2009Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4LZ (1 page)
12 August 2008Director appointed robert john morris (1 page)
12 August 2008Director appointed robert john morris (1 page)
11 August 2008Secretary's change of particulars / abolanie abioye / 11/08/2008 (1 page)
11 August 2008Secretary's change of particulars / abolanie abioye / 11/08/2008 (1 page)
21 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from 88/90 baker street london W1U 6TQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from 88/90 baker street london W1U 6TQ (1 page)
21 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 April 2008Appointment terminated secretary jackie parkes (1 page)
18 April 2008Secretary appointed abolanie abioye (2 pages)
18 April 2008Director appointed simon baker (2 pages)
18 April 2008Appointment terminated secretary jackie parkes (1 page)
18 April 2008Appointment terminated director jazz summers (1 page)
18 April 2008Appointment terminated director jazz summers (1 page)
18 April 2008Director appointed simon baker (2 pages)
18 April 2008Secretary appointed abolanie abioye (2 pages)
7 April 2008Company name changed big life music LIMITED\certificate issued on 07/04/08 (3 pages)
7 April 2008Company name changed big life music LIMITED\certificate issued on 07/04/08 (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
20 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
25 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 December 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
27 December 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; no change of members (5 pages)
24 December 1998Return made up to 31/12/98; no change of members (5 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
6 August 1998Full accounts made up to 31 March 1997 (14 pages)
6 August 1998Full accounts made up to 31 March 1997 (14 pages)
8 June 1998Return made up to 31/12/97; full list of members (7 pages)
8 June 1998Return made up to 31/12/97; full list of members (7 pages)
25 September 1997Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page)
25 September 1997Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page)
12 February 1997Return made up to 31/12/96; no change of members (5 pages)
12 February 1997Return made up to 31/12/96; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
19 June 1995Full accounts made up to 31 March 1994 (14 pages)
19 June 1995Full accounts made up to 31 March 1994 (14 pages)
7 February 1995Return made up to 31/12/94; full list of members (6 pages)
7 February 1995Return made up to 31/12/94; full list of members (6 pages)
21 February 1989Return made up to 31/12/87; full list of members (4 pages)
21 February 1989Return made up to 31/12/87; full list of members (4 pages)
19 February 1989Secretary resigned;new secretary appointed (2 pages)
19 February 1989Secretary resigned;new secretary appointed (2 pages)
31 October 1988First gazette (1 page)
31 October 1988First gazette (1 page)
18 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 July 1986Certificate of Incorporation (1 page)
16 July 1986Certificate of Incorporation (1 page)
16 July 1986Incorporation (15 pages)
16 July 1986Incorporation (15 pages)