East Sheen
London
SW14 8RP
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Barnes House Piltdown Uckfield East Sussex TN22 3XN |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 30 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Stonehill Close East Sheen London SW14 8RP |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Mr Simon Robert Fuller |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mall East Sheen London SW14 7EN |
Director Name | Mr Andrew Richard Charles Jenkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 First Avenue Barnes London SW14 8SR |
Director Name | Richard John Leslie Harris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Orchard Gardens Epsom Surrey KT18 7NJ |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | William Downs |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | Apartment 1 Chelsea Village Hotel Chelsea Village Fulham Road London SW6 1HY |
Director Name | Mr Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Priory Crescent Cheam Surrey SM3 8LT |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burney Street London SE10 8EX |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | C P Masters UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | universalmusicpublishing.com |
---|
Registered Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Imagem Uk LTD 50.00% Ordinary A |
---|---|
50 at £1 | Imagem Uk LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 3 weeks from now) |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
---|---|
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
9 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
---|---|
28 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 040636210002, created on 14 August 2020 (61 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Change of details for Imagem Uk Ltd as a person with significant control on 26 October 2018 (2 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Change of name notice (2 pages) |
8 October 2018 | Change of details for Imagem Uk Ltd as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 November 2017 | Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 040636210001, created on 27 October 2017 (61 pages) |
2 November 2017 | Registration of charge 040636210001, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 July 2017 | Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (6 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
1 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 December 2011 | Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages) |
1 December 2011 | Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages) |
1 December 2011 | Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages) |
1 December 2011 | Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page) |
1 December 2011 | Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page) |
1 December 2011 | Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages) |
1 December 2011 | Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page) |
1 December 2011 | Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages) |
1 December 2011 | Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page) |
1 December 2011 | Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Mark Stephen Hillier on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Mark Stephen Hillier on 5 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Secretary's details changed for Mr Mark Stephen Hillier on 5 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Termination of appointment of C P Masters Uk Limited as a director (1 page) |
1 September 2010 | Termination of appointment of C P Masters Uk Limited as a director (1 page) |
1 September 2010 | Director's details changed for C P Masters Uk Limited on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for C P Masters Uk Limited on 29 August 2010 (2 pages) |
7 June 2010 | Director's details changed for C P Masters Uk Limited on 10 May 2010 (1 page) |
7 June 2010 | Director's details changed for C P Masters Uk Limited on 10 May 2010 (1 page) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
9 March 2010 | Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
27 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 November 2008 | Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page) |
27 November 2008 | Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 April 2008 | Director appointed c p masters uk LIMITED (2 pages) |
3 April 2008 | Director appointed c p masters uk LIMITED (2 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
1 April 2008 | Company name changed night time songs LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed night time songs LIMITED\certificate issued on 01/04/08 (2 pages) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page) |
24 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
24 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
2 October 2007 | Memorandum and Articles of Association (21 pages) |
2 October 2007 | Memorandum and Articles of Association (21 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Company name changed 19 songs LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Company name changed 19 songs LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 November 2005 | Return made up to 29/08/05; full list of members (8 pages) |
28 November 2005 | Return made up to 29/08/05; full list of members (8 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 69/79 fulham high street london SW6 3JW (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 69/79 fulham high street london SW6 3JW (1 page) |
30 March 2005 | Return made up to 29/08/04; full list of members (8 pages) |
30 March 2005 | Return made up to 29/08/04; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 November 2003 | Return made up to 29/08/03; full list of members (8 pages) |
25 November 2003 | Return made up to 29/08/03; full list of members (8 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
22 October 2003 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
7 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
7 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 January 2003 | Return made up to 29/08/02; full list of members; amend (8 pages) |
21 January 2003 | Return made up to 29/08/02; full list of members; amend (8 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | 394 filed (1 page) |
14 June 2002 | 394 filed (1 page) |
6 November 2001 | Return made up to 29/08/01; full list of members
|
6 November 2001 | Return made up to 29/08/01; full list of members
|
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
24 October 2000 | New director appointed (4 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (4 pages) |
24 October 2000 | New director appointed (3 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
29 August 2000 | Incorporation (26 pages) |
29 August 2000 | Incorporation (26 pages) |