London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Simon Neal Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Robert Ian Alexander |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2000) |
Role | Financial Director |
Correspondence Address | 122 Dorset Road Merton Park London SW19 3HD |
Director Name | Paul Edward Connolly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 October 2016) |
Role | Md Universal Music |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Secretary Name | Robert Ian Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 1999) |
Role | Financial Director |
Correspondence Address | 122 Dorset Road Merton Park London SW19 3HD |
Director Name | Jay Boberg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 70 Universal City Plaza California Ca 91608 |
Director Name | Zachary Horowitz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 9512 Tullis Drive Beverly Hills California Ca90210 |
Director Name | Michael Samuel |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 70 Universal City Plaza Universal City California Ca91608 United States |
Director Name | Alvin Norman Teller |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 70 Universal City Plaza Universal City California Ca91608 |
Director Name | Mr David Renzer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9431 Bolton Road Los Angeles Ca 90034 |
Director Name | Karen Randall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2000) |
Role | Attorney |
Correspondence Address | 10650 Oakdale Avenue Chatsworth Los Angeles 91311 Foreign |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Deborah Stanbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 31 Childebert Road London SW17 8EY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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-mca Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£198,000 |
Current Liabilities | £214,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
8 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 October 2016 | Appointment of Simon Neal Baker as a director on 3 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 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 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 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) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Director's details changed for Paul Edward Connolly 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) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / robert morris / 17/07/2008 (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
2 March 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page) |
29 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 January 2005 | Auditor's resignation (1 page) |
17 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Delivery ext'd 3 mth 29/12/03 (2 pages) |
18 August 2004 | Location of register of members (1 page) |
7 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
28 May 2004 | Full accounts made up to 31 December 2002 (11 pages) |
18 March 2004 | Return made up to 17/03/04; full list of members (2 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
30 August 2003 | Auditor's resignation (2 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 March 2003 | Return made up to 17/03/03; full list of members (2 pages) |
14 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
1 July 2002 | Location of register of members (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
26 March 2002 | Return made up to 17/03/02; full list of members (2 pages) |
19 February 2002 | New director appointed (1 page) |
18 February 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
19 March 2001 | Return made up to 17/03/01; no change of members (2 pages) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
11 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
24 May 2000 | Location of register of members (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (4 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
4 August 1999 | Location of register of members (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: elsinore house 77 fulham palace road london W6 8JA (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
23 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 April 1999 | Return made up to 17/03/99; full list of members (8 pages) |
10 August 1998 | Auditor's resignation (1 page) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 April 1998 | Return made up to 17/03/98; no change of members (6 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 17/03/97; no change of members (6 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 17/03/96; full list of members (8 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
18 August 1995 | Ad 09/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
18 April 1995 | Company name changed speed 4876 LIMITED\certificate issued on 19/04/95 (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |