London
N1C 4AG
Director Name | Mr Shakil Ashraf |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harley Place London W1G 8QD |
Director Name | Mr Barkat Khan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harley Place London W1G 8QD |
Director Name | Stuart Kennedy Forbes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Andrew Christopher John Clark |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(15 years after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 114 Wilberforce Road London N4 2SU |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Executive Vice President - Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Gideon Lask |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thorne Street London SW13 0PR |
Director Name | Brian Rose |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thornton Road London SW19 4NG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Ted Edward Cockle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2020) |
Role | Managing Director/President |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mark Furman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2024) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mrs Emma Jane Berkeley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Website | store.universal-music.co.uk |
---|---|
Telephone | 020 76038216 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
102 at £1 | Universal Music Operations LTD 51.00% Ordinary B |
---|---|
98 at £1 | Sk Records LTD 49.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,301 |
Gross Profit | -£590,020 |
Net Worth | -£597,736 |
Current Liabilities | £599,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
30 July 2020 | Director's details changed for Mrs Emma Jane Berkeley on 30 July 2020 (2 pages) |
---|---|
16 July 2020 | Termination of appointment of Ted Edward Cockle as a director on 24 June 2020 (1 page) |
15 July 2020 | Termination of appointment of a director (1 page) |
7 July 2020 | Appointment of Mrs Emma Jane Berkeley as a director on 3 July 2020 (2 pages) |
1 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Registered 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) |
23 July 2018 | Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 July 2015 | Amended full accounts made up to 31 December 2014 (15 pages) |
13 July 2015 | Amended full accounts made up to 31 December 2014 (15 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Termination of appointment of Adam Martin Barker as a director on 14 November 2014 (2 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Termination of appointment of Brian Rose as a director on 14 November 2014 (2 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
28 November 2014 | Appointment of Mark Furman as a director on 14 November 2014 (3 pages) |
28 November 2014 | Appointment of Ted Edward Cockle as a director on 14 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Brian Rose as a director on 14 November 2014 (2 pages) |
28 November 2014 | Appointment of Ted Edward Cockle as a director on 14 November 2014 (3 pages) |
28 November 2014 | Change of share class name or designation (2 pages) |
28 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2014 | Termination of appointment of Adam Martin Barker as a director on 14 November 2014 (2 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Termination of appointment of David Richard James Sharpe as a director on 14 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of David Richard James Sharpe as a director on 14 November 2014 (2 pages) |
28 November 2014 | Change of share class name or designation (2 pages) |
28 November 2014 | Appointment of Mark Furman as a director on 14 November 2014 (3 pages) |
28 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
23 October 2014 | Appointment of Mr Barkat Khan as a director on 21 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Shakil Ashraf as a director on 21 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Shakil Ashraf as a director on 21 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Barkat Khan as a director on 21 October 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 July 2014 | Company name changed universal music direct LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed universal music direct LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Change of name notice (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
24 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
15 September 2011 | Termination of appointment of Gideon Lask as a director (1 page) |
15 September 2011 | Termination of appointment of Gideon Lask as a director (1 page) |
18 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
18 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
13 April 2011 | Director's details changed for Gideon Lask on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Director's details changed for Gideon Lask on 13 April 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 March 2009 | Incorporation (20 pages) |
20 March 2009 | Incorporation (20 pages) |