Company NameUSM Copyrights Nazareth Ltd.
Company StatusActive
Company Number06251449
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Previous NameUnion Square Music Copyrights Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(16 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Kevin Patrick Donovan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Portland
25 High Street
Crawley
West Sussex
RH10 1BG
Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Christopher Rory Baynes
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreywalls 52 High Street
Findon Village
West Sussex
BN14 0SZ
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2014(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2014(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark David Ranyard
StatusResigned
Appointed31 October 2014(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameChristopher Ludwig
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2022(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleSvp Global Digital Partnerships & Strategy, Bmg
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£95,000
Gross Profit£20,948
Net Worth-£1,201,533
Cash£24
Current Liabilities£793,232

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

8 January 2008Delivered on: 22 January 2008
Satisfied on: 22 November 2014
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the intellectual property rights, any goodwill. See the mortgage charge document for full details.
Fully Satisfied
8 January 2008Delivered on: 22 January 2008
Satisfied on: 22 November 2014
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Christopher Ludwig as a director on 31 December 2023 (1 page)
3 January 2024Appointment of Mr Alistair Mark Norbury as a director on 31 December 2023 (2 pages)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
23 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 January 2023Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages)
5 January 2023Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 January 2018Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages)
20 January 2018Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
11 December 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages)
11 December 2017Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page)
11 December 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages)
11 December 2017Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 March 2017Full accounts made up to 31 December 2016 (24 pages)
17 March 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(9 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(9 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
14 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (24 pages)
10 June 2015Full accounts made up to 31 December 2014 (24 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(10 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(10 pages)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 December 2014Full accounts made up to 30 June 2014 (12 pages)
2 December 2014Full accounts made up to 30 June 2014 (12 pages)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
22 November 2014Satisfaction of charge 1 in full (6 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (6 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages)
18 November 2014Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
(3 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
(3 pages)
18 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
2 June 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
2 June 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
27 March 2014Full accounts made up to 30 June 2013 (12 pages)
27 March 2014Full accounts made up to 30 June 2013 (12 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG England on 21 May 2013 (1 page)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 30 June 2011 (12 pages)
15 March 2012Full accounts made up to 30 June 2011 (12 pages)
7 March 2012Auditor's resignation (1 page)
7 March 2012Auditor's resignation (1 page)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
11 March 2011Full accounts made up to 30 June 2010 (14 pages)
11 March 2011Full accounts made up to 30 June 2010 (14 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Registered office address changed from 1St Floor, International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 1St Floor, International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
9 May 2009Memorandum and Articles of Association (20 pages)
9 May 2009Memorandum and Articles of Association (20 pages)
28 April 2009Company name changed union square music copyrights LIMITED\certificate issued on 01/05/09 (2 pages)
28 April 2009Company name changed union square music copyrights LIMITED\certificate issued on 01/05/09 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 September 2008Return made up to 17/05/08; full list of members (3 pages)
2 September 2008Return made up to 17/05/08; full list of members (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
12 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
12 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
17 May 2007Incorporation (18 pages)
17 May 2007Incorporation (18 pages)