London
W14 8NS
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 December 2016) |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 2220 Colorado Avenue Santa Monica Ca 90404 |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 December 2016) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Antony David Harlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 71 Heathfield Road Wandsworth London SW18 2PH |
Director Name | Mr Prescott Edwin Price |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waldron Mews London SW3 5BT |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Amyn Jazeel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2007) |
Role | Managing Director |
Correspondence Address | 1 Elm Cottages Petworth Road Chiddingford Surrey GU8 4UL |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Florian House Leatherhead Road Oxshott Surrey KT22 0ET |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 year, 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(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 4a Shandon Road London SW4 9HP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.universalmusic.co.uk |
---|
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2005 | Delivered on: 31 March 2005 Satisfied on: 5 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
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) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (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) |
1 November 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown 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) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 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) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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) |
11 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 February 2009 | Auditor's resignation (1 page) |
19 February 2009 | Auditor's resignation (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 364-366 kensington high street london W14 8NS (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 364-366 kensington high street london W14 8NS (1 page) |
18 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 June 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 March 2008 | Auditor's resignation (2 pages) |
17 March 2008 | Auditor's resignation (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (15 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) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
27 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 131-133 holland park london W11 4UT (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 131-133 holland park london W11 4UT (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (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 | Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
9 June 2004 | Incorporation (17 pages) |
9 June 2004 | Incorporation (17 pages) |