Company NameVice Versa Limited
DirectorsStephen Cuttell and David Richard James Sharpe
Company StatusActive
Company Number04500813
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Cuttell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed08 September 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(9 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameKirk Bowe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 252 Imperial Court
225 Kennington Lane
London
SE11 5QN
Director NameAnna Jane Mellitt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressGarden Flat
183 Goldhurst Terrace
London
NW6 3ER
Secretary NameAnna Jane Mellitt
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressGarden Flat
183 Goldhurst Terrace
London
NW6 3ER
Director NameJames George Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(1 month after company formation)
Appointment Duration4 years (resigned 08 September 2006)
RoleCompany Director
Correspondence AddressGarden Flat
183 Goldhurst Terrace
London
NW6 3ER
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
Chiswick
London
W4 1JW
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websiteuniversalmusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Universal Music Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
21 November 2018Director's details changed for Stephen Cuttell on 21 November 2018 (2 pages)
11 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 July 2018Registered 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 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
1 November 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 December 2007 (13 pages)
3 April 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 August 2007Return made up to 01/08/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 November 2006Secretary resigned;director resigned (1 page)
22 November 2006Secretary resigned;director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: garden flat 183 goldhurst terrace, london NW6 3ER (1 page)
18 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: garden flat 183 goldhurst terrace, london NW6 3ER (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
5 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
3 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
22 August 2005Return made up to 01/08/05; full list of members (7 pages)
22 August 2005Return made up to 01/08/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
2 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
28 July 2004Return made up to 01/08/04; full list of members (7 pages)
28 July 2004Return made up to 01/08/04; full list of members (7 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
1 December 2003Return made up to 01/08/03; full list of members (7 pages)
1 December 2003Return made up to 01/08/03; full list of members (7 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
8 October 2002Ad 21/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2002Ad 21/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)