Company NameUniversal Music Holdings Limited
Company StatusActive
Company Number05344517
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed23 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years, 2 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(17 years after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 23 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 West Side Common
Wimbledon
London
SW19 4UQ
Director NameCaroline Sophie Young
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 23 March 2005)
RoleSolicitor
Correspondence Address71 St Marys Mansions
St Marys Terrace
London
W2 1SY
Director NameGeorge Bushnell Iii
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address1075 Park Avenue
Apt.2 A
New York
Ny 10128
Director NameMarinus Nicolaas Henny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2010)
RoleBus Exec
Country of ResidenceUnited States
Correspondence Address133 Fox Drive
Allendale
Bergen County
07401
Director NameWilliam Podurgiel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address836 Morningside Road
Ridgewood 07450
New Jersey
Foreign
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websiteumusic.co.uk

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

6 at £1Universal International Music B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£86,957,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Filing History

1 June 2020Full accounts made up to 31 December 2019 (28 pages)
30 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
7 April 2020Change of details for Vivendi S.A as a person with significant control on 6 January 2020 (2 pages)
19 March 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 9
(3 pages)
19 March 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 9
(3 pages)
18 March 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 9
(3 pages)
24 May 2019Full accounts made up to 31 December 2018 (25 pages)
25 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
15 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 8
(3 pages)
26 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
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)
25 May 2018Full accounts made up to 31 December 2017 (25 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (3 pages)
9 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 7
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 7
(3 pages)
4 November 2016Full accounts made up to 31 December 2015 (22 pages)
4 November 2016Full accounts made up to 31 December 2015 (22 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
(9 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
(9 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(8 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(8 pages)
24 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 6
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 6
(5 pages)
12 June 2014Full accounts made up to 31 December 2013 (21 pages)
12 June 2014Full accounts made up to 31 December 2013 (21 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (8 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (8 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 5
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 5
(4 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)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant 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)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
11 April 2012Full accounts made up to 31 December 2011 (19 pages)
11 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 4
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 4
(4 pages)
21 June 2011Amended full accounts made up to 31 December 2010 (18 pages)
21 June 2011Amended full accounts made up to 31 December 2010 (18 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
22 November 2010Termination of appointment of Marinus Henny as a director (1 page)
22 November 2010Termination of appointment of Marinus Henny as a director (1 page)
2 June 2010Change of name notice (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed umusic services LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
2 June 2010Company name changed umusic services LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
5 May 2010Company name changed centenary music holdings LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
5 May 2010Change of name notice (2 pages)
5 May 2010Company name changed centenary music holdings LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
5 May 2010Change of name notice (2 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (15 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (15 pages)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
23 October 2008Resolutions
  • RES13 ‐ Section 175 13/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Section 175 13/10/2008
(1 page)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
25 March 2008Director appointed richard michael constant (1 page)
25 March 2008Director appointed richard michael constant (1 page)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
2 April 2007Full accounts made up to 31 December 2006 (15 pages)
2 April 2007Full accounts made up to 31 December 2006 (15 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
30 March 2006Full accounts made up to 31 December 2005 (15 pages)
30 March 2006Full accounts made up to 31 December 2005 (15 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
22 July 2005Ad 17/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 2005Registered office changed on 22/07/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
22 July 2005Ad 17/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 2005Registered office changed on 22/07/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
22 July 2005Statement of affairs (7 pages)
22 July 2005Statement of affairs (7 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
19 May 2005New director appointed (4 pages)
19 May 2005New director appointed (4 pages)
19 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
19 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 2 lambs passage london EC1Y 8BB (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 2 lambs passage london EC1Y 8BB (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Company name changed trushelfco (no.3132) LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed trushelfco (no.3132) LIMITED\certificate issued on 23/03/05 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)