Seagrave Road
London
SW6 1SZ
Director Name | Jeremy Edward Cox |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Ridgway Court 109 Ridgway London SW19 4SQ |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2008(11 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Secretary |
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 | Current |
Appointed | 01 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Jeremy William Pearce |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 December 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Ferry Road Barnes London SW13 9PW |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stuart John Middleton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 51 Cross Oak Road Berkhamsted Hertfordshire HP4 3EH |
Director Name | Richard Polding |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2002) |
Role | Lawyer |
Correspondence Address | 154a Shirland Road London W9 2BT |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Stephen William Harding Navin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bloemfontein Avenue London W12 7BL |
Director Name | Antony David Harlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 2010) |
Role | Chief Executive Officer |
Correspondence Address | 71 Heathfield Road Wandsworth London SW18 2PH |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Secretary Name | Charles Patrick John Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 4a Shandon Road London SW4 9HP |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2011) |
Role | Director Of Legal Affairs |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | universalmusic.co.uk |
---|
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 |
80 at £1 | V2 Music Group LTD 80.00% Ordinary A |
---|---|
10 at £1 | Mr Jeremy Edward Cox 10.00% Ordinary B |
10 at £1 | Mr Mark Troughton Bond 10.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 25 June 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 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 V2 Music Group 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) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
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) |
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 Mr Adam Martin Barker 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) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
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) |
11 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
11 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 January 2011 | Appointment of Mrs Thomas Clive Fisher as a director (2 pages) |
19 January 2011 | Appointment of Mrs Thomas Clive Fisher as a director (2 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 March 2010 | Termination of appointment of Antony Harlow as a director (1 page) |
24 March 2010 | Termination of appointment of Antony Harlow as a director (1 page) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Location of register of members (1 page) |
24 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
22 July 2008 | Appointment terminated secretary charles wale (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page) |
22 July 2008 | Secretary appointed abolanle abioye (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page) |
22 July 2008 | Appointment terminated secretary charles wale (1 page) |
22 July 2008 | Secretary appointed abolanle abioye (1 page) |
17 March 2008 | Auditor's resignation (2 pages) |
17 March 2008 | Auditor's resignation (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page) |
17 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 131-133 holland park london W11 4UT (1 page) |
28 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 131-133 holland park london W11 4UT (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
2 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
9 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
9 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
19 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
11 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
15 June 2002 | 394 filed (2 pages) |
15 June 2002 | 394 filed (2 pages) |
8 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
8 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
9 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (26 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (26 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 24/06/99; full list of members (10 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (10 pages) |
20 April 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
20 April 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Conve 01/07/98 (1 page) |
21 July 1998 | Conve 01/07/98 (1 page) |
16 July 1998 | Return made up to 24/06/98; full list of members (5 pages) |
16 July 1998 | Company name changed forthman LIMITED\certificate issued on 17/07/98 (2 pages) |
16 July 1998 | Return made up to 24/06/98; full list of members (5 pages) |
16 July 1998 | Company name changed forthman LIMITED\certificate issued on 17/07/98 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
24 June 1997 | Incorporation (18 pages) |
24 June 1997 | Incorporation (18 pages) |