London
EC4V 4BE
Director Name | Mr David Spencer Joseph |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Abolanle Abioye |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mr Wayne Simon Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rakewood House Rakewood Road Littleborough Lancashire OL15 0AP |
Website | umusic.co.uk |
---|
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 |
1 at £1 | Geetv LTD 50.00% Ordinary B |
---|---|
1 at £1 | Universal Music Operations LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,000 |
Gross Profit | -£33,000 |
Net Worth | -£5,345,000 |
Current Liabilities | £5,365,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
5 March 2021 | Director's details changed for Mr Gary Barlow on 5 March 2021 (2 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
23 August 2018 | Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Abolanle Abioye 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) |
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) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
22 July 2014 | Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 November 2012 | Secretary's details changed for Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Abolanle Abioye on 6 November 2012 (2 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 October 2012 | Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 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) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Appointment of Abolanle Abioye as a secretary (3 pages) |
11 March 2010 | Appointment of Abolanle Abioye as a secretary (3 pages) |
4 March 2010 | Appointment of David Spencer Joseph as a director (3 pages) |
4 March 2010 | Appointment of David Spencer Joseph as a director (3 pages) |
25 February 2010 | Termination of appointment of Wayne Critchley as a secretary (2 pages) |
25 February 2010 | Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 25 February 2010 (2 pages) |
25 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2010 | Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 25 February 2010 (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Company name changed geetv productions LIMITED\certificate issued on 25/02/10 (4 pages) |
25 February 2010 | Company name changed geetv productions LIMITED\certificate issued on 25/02/10 (4 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
25 February 2010 | Termination of appointment of Wayne Critchley as a secretary (2 pages) |
25 February 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Change of share class name or designation (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Change of share class name or designation (2 pages) |
25 February 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 July 2009 | Incorporation (12 pages) |
8 July 2009 | Incorporation (12 pages) |