London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(26 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Geoffrey William Lawlan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 7 Churchfield Path Cheshunt Hertfordshire EN8 9EG |
Director Name | Peter Matthews |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EW |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Jonathan Patrick Frederick Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 67 The Vineyard Richmond Surrey TW10 6AS |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(3 months after company formation) |
Appointment Duration | 6 years, 8 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 | Pascal Jean Auguste Negre |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | 20 Rue Des Fosses-Saint Jacques Paris 75005 |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | umusic.co.uk |
---|---|
Telephone | 020 74715000 |
Telephone region | London |
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 |
240.1m at £1 | Universal Music Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,453,000 |
Current Liabilities | £753,428,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 January 2003 | Delivered 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 2003 | Delivered 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 |
1 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
---|---|
1 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
6 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
6 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
2 October 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 Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
2 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
2 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
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 Holdings Limited as a person with significant control on 23 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
4 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
4 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
4 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
4 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
4 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 March 2016 | Termination of appointment of Pascal Jean Auguste Negre as a director on 19 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Pascal Jean Auguste Negre as a director on 19 February 2016 (1 page) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
2 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
2 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
2 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
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) |
2 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (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) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 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) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 February 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
8 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
29 June 2005 | Location of register of members (1 page) |
29 June 2005 | Location of register of members (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: po box 1420 1 sussex place london W6 9XS (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: po box 1420 1 sussex place london W6 9XS (1 page) |
24 May 2005 | Declaration of assistance for shares acquisition (14 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (14 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 August 2004 | Location of register of members (1 page) |
20 August 2004 | Location of register of members (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (2 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | New secretary appointed (1 page) |
14 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
14 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (2 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
24 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
24 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (2 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (2 pages) |
7 March 2003 | Full accounts made up to 31 December 2000 (15 pages) |
7 March 2003 | Full accounts made up to 31 December 2000 (15 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Memorandum and Articles of Association (5 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Memorandum and Articles of Association (5 pages) |
17 February 2003 | Particulars of mortgage/charge (16 pages) |
17 February 2003 | Particulars of mortgage/charge (16 pages) |
7 February 2003 | Particulars of mortgage/charge (9 pages) |
7 February 2003 | Particulars of mortgage/charge (9 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
1 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
1 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
12 June 2002 | Return made up to 09/06/02; full list of members (2 pages) |
12 June 2002 | Return made up to 09/06/02; full list of members (2 pages) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
12 June 2001 | Return made up to 09/06/01; no change of members (2 pages) |
12 June 2001 | Return made up to 09/06/01; no change of members (2 pages) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
2 February 2001 | Full accounts made up to 30 June 1999 (15 pages) |
2 February 2001 | Full accounts made up to 30 June 1999 (15 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
5 July 2000 | Resolutions
|
22 June 2000 | Return made up to 09/06/00; no change of members (2 pages) |
22 June 2000 | Return made up to 09/06/00; no change of members (2 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
16 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
16 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
18 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
29 March 1999 | Company name changed polygram (uk) holdings LIMITED\certificate issued on 29/03/99 (2 pages) |
29 March 1999 | Company name changed polygram (uk) holdings LIMITED\certificate issued on 29/03/99 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
1 February 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
1 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
1 February 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
1 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
29 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
14 October 1997 | Statement of affairs (6 pages) |
14 October 1997 | Ad 03/09/97--------- £ si 200000000@1=200000000 £ ic 40050945/240050945 (2 pages) |
14 October 1997 | Ad 03/09/97--------- £ si 200000000@1=200000000 £ ic 40050945/240050945 (2 pages) |
14 October 1997 | Statement of affairs (6 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
15 September 1997 | Secretary resigned (1 page) |
15 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Ad 03/09/97--------- £ si 40050943@1=40050943 £ ic 2/40050945 (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Nc inc already adjusted 03/09/97 (1 page) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Ad 03/09/97--------- £ si 40050943@1=40050943 £ ic 2/40050945 (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Nc inc already adjusted 03/09/97 (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Memorandum and Articles of Association (14 pages) |
28 July 1997 | Memorandum and Articles of Association (14 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (3 pages) |
21 July 1997 | Company name changed backcite LIMITED\certificate issued on 21/07/97 (2 pages) |
21 July 1997 | Company name changed backcite LIMITED\certificate issued on 21/07/97 (2 pages) |
9 June 1997 | Incorporation (9 pages) |
9 June 1997 | Incorporation (9 pages) |