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, 7 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, 3 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 | 16 June 2008(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Kensington Park Road London W11 3BJ |
Director Name | Mr Jonathan Simon Woolf |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Director Name | Mr Simon Kenneth Geoffrey Robson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Conrad Grant Spencer Withey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Huron Road Balham London SW17 8RB |
Director Name | Mr Jonathan Peter Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 days after company formation) |
Appointment Duration | 5 years, 9 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 Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years, 7 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 Peter David Breeden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
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 | 31 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 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 | 31 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 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, 3 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(11 years, 11 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 |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 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 | 12 June 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 20 other UK companies use this postal address |
1 at £1 | Warner Music Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
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) |
23 July 2020 | Accounts for a dormant company made up to 27 September 2019 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 May 2020 | Appointment of Mr Stuart Vaughn Bergen as a director on 21 May 2020 (2 pages) |
21 January 2020 | Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page) |
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) |
19 June 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 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) |
7 August 2018 | Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Roger Denys Booker as a director on 31 July 2018 (2 pages) |
25 June 2018 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
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) |
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 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 December 2015 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
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) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 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) |
24 February 2015 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages) |
24 February 2015 | Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages) |
24 February 2015 | Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages) |
20 February 2015 | Accounts for a dormant company made up to 26 September 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 26 September 2014 (2 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
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) |
24 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages) |
9 October 2013 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages) |
5 July 2013 | Director's details changed for Mr Jonathan Peter Cross on 12 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Jonathan Peter Cross on 12 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 12 June 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 | Termination of appointment of John Reid as a director (2 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) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Full accounts made up to 24 September 2010 (11 pages) |
19 January 2011 | Full accounts made up to 24 September 2010 (11 pages) |
7 July 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Jonathan Peter Cross on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Jonathan Peter Cross on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Jonathan Peter Cross on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
9 February 2010 | Full accounts made up to 25 September 2009 (12 pages) |
9 February 2010 | Full accounts made up to 25 September 2009 (12 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 June 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
2 June 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
25 February 2009 | Appointment terminated director jonny woolf (1 page) |
25 February 2009 | Appointment terminated director jonny woolf (1 page) |
24 July 2008 | Director appointed jonny woolf (3 pages) |
24 July 2008 | Director appointed jonathan peter cross (2 pages) |
24 July 2008 | Director appointed simon kenneth geoffreyq robson (3 pages) |
24 July 2008 | Director appointed conrad grant spencer withey (3 pages) |
24 July 2008 | Director appointed jonathan peter cross (2 pages) |
24 July 2008 | Director appointed john david reid (4 pages) |
24 July 2008 | Director appointed jonny woolf (3 pages) |
24 July 2008 | Director appointed conrad grant spencer withey (3 pages) |
24 July 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
24 July 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
24 July 2008 | Director appointed simon kenneth geoffreyq robson (3 pages) |
24 July 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
24 July 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
24 July 2008 | Director appointed john david reid (4 pages) |
17 June 2008 | Company name changed newincco 854 LIMITED\certificate issued on 18/06/08 (2 pages) |
17 June 2008 | Company name changed newincco 854 LIMITED\certificate issued on 18/06/08 (2 pages) |
12 June 2008 | Incorporation (22 pages) |
12 June 2008 | Incorporation (22 pages) |