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(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 February 2017) |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Simon Neal Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(21 years after company formation) |
Appointment Duration | 1 year (closed 28 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Oliver George Smallman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Woodstock Road London W4 1UF |
Secretary Name | Rebecca Anne Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 9 St Stephens Gardens Twickenham Middlesex TW1 2LT |
Director Name | Denis Noel Ingoldsby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Lock House Wargrave Road Henley On Thames Oxfordshire RG9 3HX |
Secretary Name | Oliver George Smallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 48 Woodstock Road London W4 1UF |
Director Name | William Downs |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2008) |
Role | Finance Director |
Correspondence Address | Apartment 1 Chelsea Village Hotel Chelsea Village Fulham Road London SW6 1HY |
Director Name | Mr Andrew Richard Charles Jenkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 February 2016) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 66 First Avenue Barnes London SW14 8SR |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | unippm.co.uk |
---|
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 |
8 at £1 | Universal Music Publishing International Mgb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2003 | Delivered on: 13 June 2003 Persons entitled: Bmg Music Publishing International Limited Classification: Security over shares agreement Secured details: Up to £150,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any shares in the capital of the company held from time to time by mr. Denis ingoldsby. See the mortgage charge document for full details. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Satisfaction of charge 1 in full (4 pages) |
18 October 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 February 2016 | Appointment of Simon Neal Baker as a director on 23 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Andrew Richard Charles Jenkins as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Andrew Richard Charles Jenkins as a director on 23 February 2016 (1 page) |
24 February 2016 | Appointment of Simon Neal Baker as a director on 23 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
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) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
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) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 30 January 2013 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) |
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 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 30 January 2012 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) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 January 2011 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) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 30/01/09; 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 | Director appointed robert john morris (1 page) |
10 June 2008 | Director appointed robert john morris (1 page) |
9 June 2008 | Appointment terminated director william downs (1 page) |
9 June 2008 | Appointment terminated director william downs (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
1 March 2006 | Return made up to 30/01/06; full list of members
|
1 March 2006 | Return made up to 30/01/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: the courtyard 42 colwith road london W6 9EY (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: the courtyard 42 colwith road london W6 9EY (1 page) |
17 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 July 2002 | Ad 11/07/02--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
19 July 2002 | Ad 11/07/02--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
5 July 2002 | Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 July 2002 | Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members
|
7 February 2001 | Return made up to 30/01/01; full list of members
|
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members
|
9 February 2000 | Return made up to 30/01/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 February 1999 | Return made up to 30/01/99; no change of members (5 pages) |
2 February 1999 | Return made up to 30/01/99; no change of members (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 February 1998 | Return made up to 30/01/98; no change of members (5 pages) |
1 February 1998 | Return made up to 30/01/98; no change of members (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 February 1997 | Return made up to 30/01/97; full list of members
|
28 February 1997 | Return made up to 30/01/97; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
2 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
30 January 1995 | Incorporation (15 pages) |
30 January 1995 | Incorporation (15 pages) |