London
N1C 4AG
Director Name | Mr David Spencer Joseph |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 December 2022) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 December 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 2012(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 December 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Samuel O'Riordan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 21a Broadlands Road Highgate London N6 4AE |
Secretary Name | Francesco Risico |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 144 Crystal Palace Road London SE22 9ER |
Director Name | Simon Belofsky |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Charles Daniel Coveney Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 1 Essex Court 1 Hampstead High Street London NW3 1RG |
Director Name | Lucian Charles Grainge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2008) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Halsteads 3 Fife Road East Sheen London SW14 7EW |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2011) |
Role | Director Of Legal Affairs |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Website | universalmusic.com |
---|
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 Music Operations LTD 50.00% Ordinary A |
---|---|
100 at £1 | Universal Music Operations LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 1999 | Delivered on: 2 July 1999 Satisfied on: 10 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 July 2014 | Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 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) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 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 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
30 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 July 2008 | Director appointed david spencer joseph (1 page) |
17 July 2008 | Director appointed david spencer joseph (1 page) |
15 July 2008 | Appointment terminated director lucian grainge (1 page) |
15 July 2008 | Appointment terminated director lucian grainge (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 March 2006 | Accounting reference date extended from 30/12/05 to 31/12/05 (1 page) |
3 March 2006 | Accounting reference date extended from 30/12/05 to 31/12/05 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
7 July 2005 | Location of register of members (1 page) |
7 July 2005 | Location of register of members (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
1 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
14 February 2005 | Auditor's resignation (1 page) |
14 February 2005 | Auditor's resignation (1 page) |
2 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Delivery ext'd 3 mth 30/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 30/12/03 (2 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 August 2004 | Location of register of members (1 page) |
19 August 2004 | Location of register of members (1 page) |
18 August 2004 | Full accounts made up to 31 December 2002 (16 pages) |
18 August 2004 | Full accounts made up to 31 December 2002 (16 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
18 March 2004 | Return made up to 14/03/04; full list of members (3 pages) |
18 March 2004 | Return made up to 14/03/04; full list of members (3 pages) |
13 October 2003 | Delivery ext'd 3 mth 30/12/02 (2 pages) |
13 October 2003 | Delivery ext'd 3 mth 30/12/02 (2 pages) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: tudor house llanvanor road off finchley road london NW2 2AQ (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: tudor house llanvanor road off finchley road london NW2 2AQ (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
17 June 2003 | Full accounts made up to 30 June 2001 (15 pages) |
17 June 2003 | Full accounts made up to 30 June 2001 (15 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (3 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (3 pages) |
14 March 2003 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
14 March 2003 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
26 March 2002 | Return made up to 14/03/02; full list of members (3 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (3 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
26 January 2002 | New director appointed (4 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
26 January 2002 | New director appointed (4 pages) |
30 July 2001 | Return made up to 14/03/01; full list of members (7 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Return made up to 14/03/01; full list of members (7 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
11 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
13 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
24 August 1999 | Ad 14/07/99--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
24 August 1999 | Ad 10/07/99--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
24 August 1999 | Ad 14/07/99--------- £ si 30@1=30 £ ic 140/170 (2 pages) |
24 August 1999 | Ad 14/07/99--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
24 August 1999 | Ad 14/07/99--------- £ si 30@1=30 £ ic 140/170 (2 pages) |
24 August 1999 | Ad 10/07/99--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
18 August 1999 | Secretary resigned (2 pages) |
18 August 1999 | Secretary resigned (2 pages) |
18 August 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | £ nc 100/10000 09/07/99 (1 page) |
5 August 1999 | £ nc 100/10000 09/07/99 (1 page) |
5 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 August 1999 | Resolutions
|
2 July 1999 | Particulars of mortgage/charge (4 pages) |
2 July 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Return made up to 14/03/99; no change of members
|
21 April 1999 | Return made up to 14/03/99; no change of members
|
20 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 May 1998 | Resolutions
|
9 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 1/7 boundary row london SE1 8HP (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 1/7 boundary row london SE1 8HP (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Ad 15/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 1997 | Ad 15/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
14 March 1997 | Incorporation (11 pages) |
14 March 1997 | Incorporation (11 pages) |