London
SW6 1AH
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(15 years, 7 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(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 December 2016) |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Peter James Robinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Meredyth Road Barnes London SW13 0DS |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 2 months after company formation) |
Appointment Duration | 3 years (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 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Apartment 1 Chelsea Village Hotel Chelsea Village Fulham Road London SW6 1HY |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 2nd Floor Twyman House 31-39 Camden Road London NW1 9LF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Keencrest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2004) |
Correspondence Address | Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF |
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 |
27 December 2016 | Final Gazette dissolved via 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) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (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 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) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 May 2011 | Annual return made up to 22 April 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) |
17 May 2010 | Annual return made up to 22 April 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) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 July 2008 | Director's change of particulars / robert morris / 17/07/2008 (1 page) |
11 June 2008 | Director appointed robert john morris (1 page) |
10 June 2008 | Appointment terminated director william downs (1 page) |
5 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
12 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Return made up to 22/04/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 July 2005 | Return made up to 22/04/05; change of members (7 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 20 fulham broadway london SW6 1AH (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 20 fulham broadway london SW6 1AH (1 page) |
24 June 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: regent house 1 pratt mews london NW1 0AD (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 July 1998 | Ad 20/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
31 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: twyman house (second floor) 31-39 camden road london NW1 9LF (1 page) |
6 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
25 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
5 March 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
14 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
25 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
22 April 1992 | Incorporation (13 pages) |