London
W8 5SW
Director Name | Mr Michael John Watson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(13 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Charlotte Chloe Saxe |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Christian Alexander Tattersfield |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Well Road London NW3 1LH |
Director Name | Eleanor Tattersfield |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Well Road London NW3 1LH |
Secretary Name | Mr Christian Alexander Tattersfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Well Road London NW3 1LH |
Director Name | Ms Rachel Therese Evers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2008(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Earlsmead Road London NW10 5QB |
Director Name | Mr John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Kensington Park Road London W11 3BJ |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Jonathan Peter Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2014) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Peter David Breeden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Kathryn Le Gassick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr James Heneage Radice |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | In-House Lawyer |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Stuart Vaughn Bergen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2020(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 April 2024) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | wmg.com |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
501 at £0.01 | Warner Music Uk LTD 50.10% Ordinary B |
---|---|
499 at £0.01 | Warner Music Uk LTD 49.90% Ordinary A |
Year | 2014 |
---|---|
Turnover | £49,000 |
Gross Profit | £55,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
22 March 2023 | Full accounts made up to 30 September 2022 (18 pages) |
---|---|
27 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
17 October 2022 | Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page) |
5 July 2022 | Full accounts made up to 24 September 2021 (18 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 25 September 2020 (17 pages) |
24 February 2021 | Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page) |
24 February 2021 | Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages) |
17 February 2021 | Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 27 September 2019 (17 pages) |
29 May 2020 | Appointment of Mr Stuart Vaughn Bergen as a director on 21 May 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page) |
27 December 2019 | Change of details for Warner Music Uk Limited as a person with significant control on 1 May 2017 (2 pages) |
8 October 2019 | Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page) |
20 June 2019 | Full accounts made up to 28 September 2018 (17 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Statement of company's objects (2 pages) |
16 April 2019 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 July 2018 | Director's details changed for Ms Kathryn Le Gassick on 21 June 2018 (2 pages) |
27 July 2018 | Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018
|
25 July 2018 | Appointment of Peter David Breeden as a director on 21 June 2018 (2 pages) |
3 July 2018 | Full accounts made up to 29 September 2017 (16 pages) |
25 June 2018 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
24 May 2017 | Full accounts made up to 30 September 2016 (16 pages) |
24 May 2017 | Full accounts made up to 30 September 2016 (16 pages) |
15 May 2017 | Registered office address changed from 7 Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 7 Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
6 February 2017 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
6 February 2017 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
28 June 2016 | Full accounts made up to 25 September 2015 (15 pages) |
28 June 2016 | Full accounts made up to 25 September 2015 (15 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
8 July 2015 | Full accounts made up to 26 September 2014 (13 pages) |
8 July 2015 | Full accounts made up to 26 September 2014 (13 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Christian Tattersfield as a director on 28 February 2014 (1 page) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Christian Tattersfield as a director on 28 February 2014 (1 page) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 July 2014 | Full accounts made up to 27 September 2013 (13 pages) |
4 July 2014 | Full accounts made up to 27 September 2013 (13 pages) |
14 April 2014 | Termination of appointment of Jonathan Cross as a director (2 pages) |
14 April 2014 | Termination of appointment of Jonathan Cross as a director (2 pages) |
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Full accounts made up to 30 September 2012 (13 pages) |
18 December 2012 | Full accounts made up to 30 September 2012 (13 pages) |
24 July 2012 | Termination of appointment of Rachel Evers as a director (2 pages) |
24 July 2012 | Termination of appointment of Rachel Evers as a director (2 pages) |
24 July 2012 | Appointment of Mr Jonathan Peter Cross as a director (3 pages) |
24 July 2012 | Appointment of Mr Jonathan Peter Cross as a director (3 pages) |
18 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
18 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
5 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Termination of appointment of John Reid as a director (2 pages) |
17 February 2012 | Appointment of Mr Christopher John Ancliff as a director (3 pages) |
17 February 2012 | Termination of appointment of John Reid as a director (2 pages) |
17 February 2012 | Appointment of Mr Christopher John Ancliff as a director (3 pages) |
9 February 2012 | Appointment of Mr Roger Denys Booker as a director (3 pages) |
9 February 2012 | Appointment of Mr Roger Denys Booker as a director (3 pages) |
10 June 2011 | Full accounts made up to 24 September 2010 (14 pages) |
10 June 2011 | Full accounts made up to 24 September 2010 (14 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Full accounts made up to 25 September 2009 (14 pages) |
18 May 2010 | Full accounts made up to 25 September 2009 (14 pages) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Christian Tattersfield on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Christian Tattersfield on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Christian Tattersfield on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
28 August 2009 | Appointment terminated director eleanor tattersfield (1 page) |
28 August 2009 | Appointment terminated director eleanor tattersfield (1 page) |
29 July 2009 | Full accounts made up to 26 September 2008 (14 pages) |
29 July 2009 | Full accounts made up to 26 September 2008 (14 pages) |
20 February 2009 | Appointment terminated secretary christian tattersfield (1 page) |
20 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 February 2009 | Appointment terminated secretary christian tattersfield (1 page) |
6 June 2008 | Secretary appointed olswang cosec LIMITED (2 pages) |
6 June 2008 | Secretary appointed olswang cosec LIMITED (2 pages) |
3 March 2008 | Curr sho from 31/01/2009 to 30/09/2008 (1 page) |
3 March 2008 | Curr sho from 31/01/2009 to 30/09/2008 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
25 January 2008 | Incorporation (19 pages) |
25 January 2008 | Incorporation (19 pages) |