Company NameUniversal Music (UK) Holdings Limited
Company StatusActive
Company Number03383881
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Previous NamesBackcite Limited and Polygram (UK) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed01 June 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(26 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameGeoffrey William Lawlan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address7 Churchfield Path
Cheshunt
Hertfordshire
EN8 9EG
Director NamePeter Matthews
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EW
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 weeks, 2 days after company formation)
Appointment Duration20 years, 1 month (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameJonathan Patrick Frederick Bradley
NationalityBritish
StatusResigned
Appointed02 July 1997(3 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 1997)
RoleCompany Director
Correspondence Address67 The Vineyard
Richmond
Surrey
TW10 6AS
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed11 September 1997(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NamePascal Jean Auguste Negre
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2004(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 February 2016)
RoleCompany Director
Correspondence Address20 Rue Des Fosses-Saint Jacques
Paris
75005
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(19 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteumusic.co.uk
Telephone020 74715000
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

240.1m at £1Universal Music Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£339,453,000
Current Liabilities£753,428,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

29 January 2003Delivered on: 17 February 2003
Satisfied on: 30 July 2004
Persons entitled: Credit Lyonnais S.A. (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein as chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security accounts and the security assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 7 February 2003
Satisfied on: 10 September 2004
Persons entitled: Credit Lyonnais S.A. as Senior Agent and Trustee for Itself and Each of the Finance Parties(The Senior Agent)

Classification: Subordination agreement
Secured details: All monies due or to become due from any obligor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company shall on demand pay to the senior agent for application as provided in clause 14.3 of the subordination agreement an amount determined by the senior agent to be equal to the lessor of (a) the outstanding balance of the senior debt and (b) the amount of each turnover receipt. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
1 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
6 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
6 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
2 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
2 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
2 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
23 July 2018Registered 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 2018Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
4 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
4 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
4 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
4 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
4 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 240,050,945
(7 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 240,050,945
(7 pages)
2 March 2016Termination of appointment of Pascal Jean Auguste Negre as a director on 19 February 2016 (1 page)
2 March 2016Termination of appointment of Pascal Jean Auguste Negre as a director on 19 February 2016 (1 page)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 240,050,945
(8 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 240,050,945
(8 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 240,050,945
(8 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 240,050,945
(8 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 240,050,945
(8 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 240,050,945
(8 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
2 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (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)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 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)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (13 pages)
3 April 2008Full accounts made up to 31 December 2007 (13 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
3 April 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007Full accounts made up to 31 December 2006 (13 pages)
13 June 2006Return made up to 09/06/06; full list of members (2 pages)
13 June 2006Return made up to 09/06/06; full list of members (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (13 pages)
4 April 2006Full accounts made up to 31 December 2005 (13 pages)
10 February 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
8 July 2005Return made up to 09/06/05; full list of members (2 pages)
8 July 2005Return made up to 09/06/05; full list of members (2 pages)
29 June 2005Location of register of members (1 page)
29 June 2005Location of register of members (1 page)
15 June 2005Registered office changed on 15/06/05 from: po box 1420 1 sussex place london W6 9XS (1 page)
15 June 2005Registered office changed on 15/06/05 from: po box 1420 1 sussex place london W6 9XS (1 page)
24 May 2005Declaration of assistance for shares acquisition (14 pages)
24 May 2005Declaration of assistance for shares acquisition (14 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Full accounts made up to 31 December 2004 (13 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (5 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (5 pages)
20 August 2004Location of register of members (1 page)
20 August 2004Location of register of members (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (12 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (12 pages)
17 June 2004Return made up to 09/06/04; full list of members (2 pages)
17 June 2004Return made up to 09/06/04; full list of members (2 pages)
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)
14 April 2004Full accounts made up to 31 December 2002 (15 pages)
14 April 2004Full accounts made up to 31 December 2002 (15 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
24 June 2003Full accounts made up to 31 December 2001 (14 pages)
24 June 2003Full accounts made up to 31 December 2001 (14 pages)
19 June 2003Return made up to 09/06/03; full list of members (2 pages)
19 June 2003Return made up to 09/06/03; full list of members (2 pages)
7 March 2003Full accounts made up to 31 December 2000 (15 pages)
7 March 2003Full accounts made up to 31 December 2000 (15 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Memorandum and Articles of Association (5 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Memorandum and Articles of Association (5 pages)
17 February 2003Particulars of mortgage/charge (16 pages)
17 February 2003Particulars of mortgage/charge (16 pages)
7 February 2003Particulars of mortgage/charge (9 pages)
7 February 2003Particulars of mortgage/charge (9 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 October 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)
12 June 2002Return made up to 09/06/02; full list of members (2 pages)
12 June 2002Return made up to 09/06/02; full list of members (2 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
12 June 2001Return made up to 09/06/01; no change of members (2 pages)
12 June 2001Return made up to 09/06/01; no change of members (2 pages)
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 February 2001Full accounts made up to 30 June 1999 (15 pages)
2 February 2001Full accounts made up to 30 June 1999 (15 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
5 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
22 June 2000Return made up to 09/06/00; no change of members (2 pages)
22 June 2000Return made up to 09/06/00; no change of members (2 pages)
24 May 2000Location of register of members (1 page)
24 May 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)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
18 June 1999Return made up to 09/06/99; full list of members (7 pages)
18 June 1999Return made up to 09/06/99; full list of members (7 pages)
29 March 1999Company name changed polygram (uk) holdings LIMITED\certificate issued on 29/03/99 (2 pages)
29 March 1999Company name changed polygram (uk) holdings LIMITED\certificate issued on 29/03/99 (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
1 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 February 1999Full accounts made up to 31 December 1997 (16 pages)
1 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 February 1999Full accounts made up to 31 December 1997 (16 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)
29 July 1998Return made up to 09/06/98; full list of members (6 pages)
29 July 1998Return made up to 09/06/98; full list of members (6 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
14 October 1997Statement of affairs (6 pages)
14 October 1997Ad 03/09/97--------- £ si 200000000@1=200000000 £ ic 40050945/240050945 (2 pages)
14 October 1997Ad 03/09/97--------- £ si 200000000@1=200000000 £ ic 40050945/240050945 (2 pages)
14 October 1997Statement of affairs (6 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
15 September 1997Secretary resigned (1 page)
15 September 1997Secretary resigned (1 page)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997Ad 03/09/97--------- £ si 40050943@1=40050943 £ ic 2/40050945 (2 pages)
9 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1997Nc inc already adjusted 03/09/97 (1 page)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 September 1997Ad 03/09/97--------- £ si 40050943@1=40050943 £ ic 2/40050945 (2 pages)
9 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 September 1997Nc inc already adjusted 03/09/97 (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
28 July 1997Memorandum and Articles of Association (14 pages)
28 July 1997Memorandum and Articles of Association (14 pages)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1997Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (3 pages)
22 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
22 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
22 July 1997New director appointed (3 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (3 pages)
21 July 1997Company name changed backcite LIMITED\certificate issued on 21/07/97 (2 pages)
21 July 1997Company name changed backcite LIMITED\certificate issued on 21/07/97 (2 pages)
9 June 1997Incorporation (9 pages)
9 June 1997Incorporation (9 pages)