London
SW6 1AH
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Simon Neal Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 28 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Marc Alexander Fox |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wallingford Avenue London W10 6QA |
Director Name | Mr William George Stonebridge |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 1 Prospect Place Copse Hill Wimbledon SW20 0JP |
Director Name | Paul Edward Connolly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 October 2016) |
Role | Md Universal Music Publishing Group |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fulham Broadway London SW6 1AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 March 2008) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Website | umusicpub.co.uk |
---|
Registered Address | 20 Fulham Broadway London SW6 1AH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
3 at £1 | Universal Music Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £397,000 |
Current Liabilities | £145,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Simon Neal Baker as a director on 3 October 2016 (2 pages) |
7 October 2016 | Appointment of Simon Neal Baker as a director on 3 October 2016 (2 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
18 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
29 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
29 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
11 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 statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Director's details changed for Robert John Morris on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Robert John Morris on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 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 (18 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, 136-144 new kings road, london, SW6 4FX (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, 136-144 new kings road, london, SW6 4FX (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Director appointed robert john morris (1 page) |
22 July 2008 | Director appointed robert john morris (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, c/o o j kilkenny & company, 6 lansdowne mews, london, W11 3BH (1 page) |
30 May 2008 | Director appointed paul edward connolly (3 pages) |
30 May 2008 | Appointment terminated director william stonebridge (1 page) |
30 May 2008 | Appointment terminated secretary chatel registrars LIMITED (1 page) |
30 May 2008 | Secretary appointed abolanle abioye (2 pages) |
30 May 2008 | Appointment terminated secretary chatel registrars LIMITED (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, c/o o j kilkenny & company, 6 lansdowne mews, london, W11 3BH (1 page) |
30 May 2008 | Director appointed paul edward connolly (3 pages) |
30 May 2008 | Secretary appointed abolanle abioye (2 pages) |
30 May 2008 | Appointment terminated director william stonebridge (1 page) |
30 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
30 May 2008 | Appointment terminated director marc fox (1 page) |
30 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
30 May 2008 | Appointment terminated director marc fox (1 page) |
10 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
10 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
24 February 2005 | Return made up to 26/01/05; full list of members
|
24 February 2005 | Return made up to 26/01/05; full list of members
|
23 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
23 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
24 February 2004 | Return made up to 26/01/04; full list of members
|
24 February 2004 | Return made up to 26/01/04; full list of members
|
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
21 May 2001 | Ad 15/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 May 2001 | Ad 15/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 28 February 2000 (8 pages) |
10 January 2001 | Full accounts made up to 28 February 2000 (8 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members
|
21 February 2000 | Return made up to 09/02/00; full list of members
|
9 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
9 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
10 June 1999 | Return made up to 09/02/99; full list of members
|
10 June 1999 | Return made up to 09/02/99; full list of members
|
1 April 1998 | Company name changed cooldeal LIMITED\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed cooldeal LIMITED\certificate issued on 02/04/98 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Resolutions
|
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street, london, N1 7JQ (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
9 February 1998 | Incorporation (19 pages) |
9 February 1998 | Incorporation (19 pages) |