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(25 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Stephen Graeme Beatty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Music Promotor / Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Benson Lane Crowmarsh Gifford Wallingford OX10 8ED |
Director Name | Mr Edward Hunter Christie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Music Promoter / Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tiverton Road London NW10 3HL |
Secretary Name | Mr Edward Hunter Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Music Promoter / Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tiverton Road London NW10 3HL |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 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 Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Ian Philip Brundrett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(18 years, 7 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
Year | 2013 |
---|---|
Net Worth | -£44,415 |
Cash | £69,267 |
Current Liabilities | £187,422 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 March 2022 | Termination of appointment of Ian Philip Brundrett as a director on 3 March 2022 (1 page) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (17 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
28 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Ian Philip Brundrett on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS United Kingdom 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) |
25 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (23 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) |
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) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
9 February 2016 | Appointment of Mrs Abolanle Abioye as a secretary on 15 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Abolanle Abioye as a secretary on 15 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Andrew Brown as a director on 15 January 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Cunningham & Co 1st Floor 135 Notting Hill Gate London W11 3LB to 364-366 Kensington High Street London W14 8NS on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Ian Philip Brundrett as a director on 15 January 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Cunningham & Co 1st Floor 135 Notting Hill Gate London W11 3LB to 364-366 Kensington High Street London W14 8NS on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Andrew Brown as a director on 15 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Michael Constant as a director on 15 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Edward Hunter Christie as a secretary on 15 January 2016 (1 page) |
8 February 2016 | Appointment of Mr Richard Michael Constant as a director on 15 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Ian Philip Brundrett as a director on 15 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Stephen Graeme Beatty as a director on 15 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Edward Hunter Christie as a director on 15 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Stephen Graeme Beatty as a director on 15 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Edward Hunter Christie as a secretary on 15 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Edward Hunter Christie as a director on 15 January 2016 (1 page) |
28 January 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
28 January 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 October 2008 | Return made up to 17/08/08; full list of members (7 pages) |
15 October 2008 | Return made up to 17/08/08; full list of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 October 2007 | Return made up to 17/08/07; full list of members
|
5 October 2007 | Return made up to 17/08/07; full list of members
|
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: c/o hallam and co 1ST floor 235 notting hill gate london W11 3LB (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: c/o hallam and co, 1ST floor 235 notting hill gate, london, W11 3LB (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o hallam & co eardley house 182-184 campden hill road notting hill london W8 7AS (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o hallam & co eardley house, 182-184 campden hill road, notting hill, london W8 7AS (1 page) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
27 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
27 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
13 November 2003 | Return made up to 17/08/03; full list of members (7 pages) |
13 November 2003 | Return made up to 17/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
22 November 2002 | Return made up to 17/08/02; full list of members (7 pages) |
22 November 2002 | Return made up to 17/08/02; full list of members (7 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: leos house 100 westourne grove london W2 5RX (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: leos house 100 westourne grove, london, W2 5RX (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 November 1999 | Return made up to 17/08/99; full list of members (6 pages) |
5 November 1999 | Return made up to 17/08/99; full list of members (6 pages) |
22 December 1998 | Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1998 | Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Incorporation (21 pages) |
17 August 1998 | Incorporation (21 pages) |