Company NameUniversal Music Publishing International Limited
DirectorsJacqueline Gay Alway and Robert John Morris
Company StatusActive
Company Number02050403
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Previous NamesExitsearch Limited and Polygram International Music Publishing Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed01 June 2004(17 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameJacqueline Gay Alway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(21 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleDirector Of Legal & Business Affair
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
Appointed23 February 2016(29 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr James Mark Crispin Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lancaster Avenue
West Norwood
London
SE27 9EL
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Lodge Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Director NameMr Jeffrey John King
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleCertified Accountant
Correspondence AddressCameron Cottage
3 Cameron Road
Bromley
Kent
BR2 9AR
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed13 December 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMichael James Sammis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2001)
RoleChief Finance Officer
Correspondence Address453 Cremona Way
Oak Park
Los Angeles
Ca 91377-4835
Foreign
Director NameMr David Renzer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9431 Bolton Road
Los Angeles
Ca
90034
Director NameMichael John Donegan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(15 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2012)
RoleDirector, Global It
Correspondence AddressSage Cottage
Bourton-On-The-Hill
Moreton-In-Marsh
Glos
GL56 9AF
Wales
Director NameTheodorus Adrianus Strikkers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed11 October 2001(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Chatsworth Lodge
Bourne Place, Chiswick High Road
Chiswick
London
W4 2EE
Director NameSarah Elizabeth Levin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Englefield Road
London
N1 4HA
Director NameMr Andrew Richard Charles Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(22 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 First Avenue
London
SW14 8SR
Secretary NameMr Andrew Richard Charles Jenkins
NationalityBritish
StatusResigned
Appointed23 April 2009(22 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 First Avenue
Barnes
London
SW14 8SR
Director NamePaul Edward Connolly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2016)
RoleMd Universal Music Publishing Group
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH

Contact

Websitebmg.com
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 Leisure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£203,796,000
Gross Profit£17,237,000
Net Worth£9,766,000
Cash£1,000
Current Liabilities£299,257,000

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (26 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (24 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
26 November 2018Director's details changed for Jacqueline Gay Alway on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Robert John Morris 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)
11 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)
23 July 2018Change of details for Universal Music Leisure Limited as a person with significant control on 23 July 2018 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (24 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
16 February 2017Full accounts made up to 31 December 2015 (23 pages)
16 February 2017Full accounts made up to 31 December 2015 (23 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
24 February 2016Termination of appointment of Andrew Richard Charles Jenkins as a director on 23 February 2016 (1 page)
24 February 2016Appointment of Robert John Morris as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Robert John Morris as a director on 23 February 2016 (2 pages)
24 February 2016Termination of appointment of Andrew Richard Charles Jenkins as a director on 23 February 2016 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(7 pages)
22 December 2015Full accounts made up to 31 December 2014 (18 pages)
22 December 2015Full accounts made up to 31 December 2014 (18 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
(7 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
(7 pages)
12 June 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Full accounts made up to 31 December 2013 (19 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
(7 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
(7 pages)
25 April 2013Full accounts made up to 31 December 2012 (21 pages)
25 April 2013Full accounts made up to 31 December 2012 (21 pages)
13 March 2013Appointment of Andrew Richard Charles Jenkins as a director (2 pages)
13 March 2013Termination of appointment of Andrew Jenkins as a secretary (1 page)
13 March 2013Appointment of Andrew Richard Charles Jenkins as a director (2 pages)
13 March 2013Termination of appointment of Andrew Jenkins as a secretary (1 page)
18 January 2013Termination of appointment of Michael Donegan as a director (1 page)
18 January 2013Termination of appointment of Michael Donegan as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 November 2012Director's details changed for Jacqueline Gay Alway on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Jacqueline Gay Alway 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)
31 May 2012Appointment of Paul Edward Connolly as a director (2 pages)
31 May 2012Appointment of Paul Edward Connolly as a director (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (21 pages)
5 April 2012Full accounts made up to 31 December 2011 (21 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (20 pages)
6 April 2010Full accounts made up to 31 December 2009 (20 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)
1 May 2009Secretary appointed andrew richard charles jenkins (1 page)
1 May 2009Appointment terminated director sarah levin (1 page)
1 May 2009Secretary appointed andrew richard charles jenkins (1 page)
1 May 2009Appointment terminated director sarah levin (1 page)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
27 January 2009Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4LZ united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4LZ united kingdom (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from 347-353 chiswick high road london W4 4HS (1 page)
2 October 2008Registered office changed on 02/10/2008 from 347-353 chiswick high road london W4 4HS (1 page)
8 May 2008Appointment terminated director theodorus strikkers (1 page)
8 May 2008Appointment terminated director theodorus strikkers (1 page)
8 May 2008Director appointed jacqueline gay alway (1 page)
8 May 2008Director appointed jacqueline gay alway (1 page)
3 April 2008Full accounts made up to 31 December 2007 (21 pages)
3 April 2008Full accounts made up to 31 December 2007 (21 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 April 2007Full accounts made up to 31 December 2006 (21 pages)
3 April 2007Full accounts made up to 31 December 2006 (21 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 136-144 new kings road london SW6 4FX (1 page)
7 September 2006Registered office changed on 07/09/06 from: 136-144 new kings road london SW6 4FX (1 page)
4 April 2006Full accounts made up to 31 December 2005 (19 pages)
4 April 2006Full accounts made up to 31 December 2005 (19 pages)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
11 August 2004Full accounts made up to 31 December 2002 (18 pages)
11 August 2004Full accounts made up to 31 December 2002 (18 pages)
12 July 2004Location of register of members (1 page)
12 July 2004Location of register of members (1 page)
12 July 2004Registered office changed on 12/07/04 from: 8 st jamess square london swiy 4JU (1 page)
12 July 2004Registered office changed on 12/07/04 from: 8 st jamess square london swiy 4JU (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
6 January 2004Return made up to 31/12/03; full list of members (2 pages)
6 January 2004Return made up to 31/12/03; full list of members (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
28 May 2003Full accounts made up to 31 December 2001 (15 pages)
28 May 2003Full accounts made up to 31 December 2001 (15 pages)
7 January 2003Return made up to 31/12/02; full list of members (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (2 pages)
27 August 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
27 August 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
31 May 2002Full accounts made up to 31 December 2000 (16 pages)
31 May 2002Full accounts made up to 31 December 2000 (16 pages)
4 January 2002Return made up to 31/12/01; full list of members (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (2 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
11 October 2001New director appointed (1 page)
11 October 2001New director appointed (1 page)
11 October 2001New director appointed (1 page)
11 October 2001New director appointed (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
2 January 2001Return made up to 31/12/00; no change of members (2 pages)
2 January 2001Return made up to 31/12/00; no change of members (2 pages)
27 December 2000Full accounts made up to 30 June 1999 (17 pages)
27 December 2000Full accounts made up to 30 June 1999 (17 pages)
7 June 2000Location of register of members (1 page)
7 June 2000Location of register of members (1 page)
16 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
16 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Return made up to 31/12/99; no change of members (6 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Return made up to 31/12/99; no change of members (6 pages)
27 January 2000Director's particulars changed (1 page)
30 July 1999Company name changed polygram international music pub lishing LIMITED\certificate issued on 30/07/99 (2 pages)
30 July 1999Company name changed polygram international music pub lishing LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
10 January 1997Return made up to 31/12/96; no change of members (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 November 1995Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
10 November 1986Company name changed exitsearch LIMITED\certificate issued on 10/11/86 (2 pages)
28 August 1986Certificate of Incorporation (1 page)
28 August 1986Certificate of Incorporation (1 page)