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(12 years, 10 months 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, 6 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 John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Kensington Park Road London W11 3BJ |
Director Name | Katherine Maria Jenkins |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 October 2016) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Conrad Grant Spencer Withey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Huron Road Balham London SW17 8RB |
Director Name | Brian Lane |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Golborne Road London W10 5PS |
Director Name | Tara Joseph |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2016) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years, 10 months 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 | 04 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 2 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 Peter David Breeden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(10 years, 2 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 | Mr James Heneage Radice |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(11 years, 6 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 | 29 May 2020(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 27 January 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
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 £1 | Warner Music Uk LTD 50.10% Ordinary |
---|---|
499 at £1 | Katherine Maria Jenkins 49.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,000 |
Gross Profit | £46,000 |
Net Worth | -£4,351,000 |
Current Liabilities | £4,351,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
13 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Full accounts made up to 30 September 2022 (18 pages) |
18 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) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 25 September 2020 (17 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
26 February 2021 | Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page) |
26 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) |
5 October 2020 | Full accounts made up to 27 September 2019 (17 pages) |
2 June 2020 | Appointment of Mr Stuart Vaughn Bergen as a director on 29 May 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 5 April 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) |
22 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) |
19 June 2019 | Full accounts made up to 28 September 2018 (17 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Warner Music Uk Limited as a person with significant control on 15 May 2017 (2 pages) |
30 July 2018 | Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018 (2 pages) |
25 July 2018 | Appointment of Peter David Breeden as a director on 21 June 2018 (2 pages) |
4 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) |
11 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
26 June 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2016 (1 page) |
26 June 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2016 (1 page) |
15 May 2017 | Registered office address changed from Seventh 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 Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of Conrad Grant Spencer Withey as a director on 27 February 2017 (1 page) |
29 March 2017 | Termination of appointment of Conrad Grant Spencer Withey as a director on 27 February 2017 (1 page) |
18 January 2017 | Termination of appointment of Katherine Maria Jenkins as a director on 5 October 2016 (1 page) |
18 January 2017 | Termination of appointment of Katherine Maria Jenkins as a director on 5 October 2016 (1 page) |
18 January 2017 | Appointment of Roger Denys Booker as a director on 4 November 2016 (2 pages) |
18 January 2017 | Appointment of Roger Denys Booker as a director on 4 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Tara Joseph as a director on 26 August 2016 (1 page) |
7 October 2016 | Termination of appointment of Tara Joseph as a director on 26 August 2016 (1 page) |
28 June 2016 | Full accounts made up to 25 September 2015 (14 pages) |
28 June 2016 | Full accounts made up to 25 September 2015 (14 pages) |
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
24 June 2015 | Full accounts made up to 26 September 2014 (14 pages) |
24 June 2015 | Full accounts made up to 26 September 2014 (14 pages) |
28 April 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
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) |
17 September 2014 | Full accounts made up to 27 September 2013 (14 pages) |
17 September 2014 | Full accounts made up to 27 September 2013 (14 pages) |
2 May 2014 | Director's details changed for Tara Joseph on 5 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Katherine Maria Jenkins on 5 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Katherine Maria Jenkins on 5 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Katherine Maria Jenkins on 5 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Tara Joseph on 5 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Tara Joseph on 5 April 2014 (2 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
16 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
18 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director (3 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director (3 pages) |
20 March 2012 | Termination of appointment of John Reid as a director (2 pages) |
20 March 2012 | Termination of appointment of John Reid as a director (2 pages) |
10 June 2011 | Full accounts made up to 24 September 2010 (13 pages) |
10 June 2011 | Full accounts made up to 24 September 2010 (13 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
20 May 2010 | Appointment of Tara Joseph as a director (3 pages) |
20 May 2010 | Appointment of Tara Joseph as a director (3 pages) |
19 May 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Katherine Maria Jenkins on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Katherine Maria Jenkins on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Katherine Maria Jenkins on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of Brian Lane as a director (1 page) |
18 May 2010 | Termination of appointment of Brian Lane as a director (1 page) |
8 February 2010 | Full accounts made up to 25 September 2009 (14 pages) |
8 February 2010 | Full accounts made up to 25 September 2009 (14 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
3 July 2008 | Director appointed katherine maria jenkins (2 pages) |
3 July 2008 | Ad 15/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 July 2008 | Director appointed brian lane (5 pages) |
3 July 2008 | Director appointed conrad grant spencer withey (2 pages) |
3 July 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
3 July 2008 | Director appointed katherine maria jenkins (2 pages) |
3 July 2008 | Director appointed brian lane (5 pages) |
3 July 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
3 July 2008 | Director appointed john david reid (4 pages) |
3 July 2008 | Ad 15/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 July 2008 | Director appointed john david reid (4 pages) |
3 July 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
3 July 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
3 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
3 July 2008 | Director appointed conrad grant spencer withey (2 pages) |
3 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
22 May 2008 | Company name changed newincco 822 LIMITED\certificate issued on 22/05/08 (2 pages) |
22 May 2008 | Company name changed newincco 822 LIMITED\certificate issued on 22/05/08 (2 pages) |
5 April 2008 | Incorporation (21 pages) |
5 April 2008 | Incorporation (21 pages) |