Company NameUniversal Music (WT) Limited
DirectorsAdam Martin Barker and Alex John Doherty
Company StatusActive
Company Number07796091
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Previous NameWolf Tone Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 weeks after company formation)
Appointment Duration12 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMiddle House Sharpthorne
East Grinstead
West Sussex
RH19 4HU
Director NameMr Alex John Doherty
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Music 4 Pancras Square
London
N1C 4AG
Director NameMr Paul Richard Epworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2012(10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£401,887
Cash£353,922
Current Liabilities£26,869

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
3 April 2023Full accounts made up to 31 December 2021 (26 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
2 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
5 August 2021Full accounts made up to 31 October 2020 (24 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (8 pages)
21 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
20 March 2020Change of details for Universal Music Operations Limited as a person with significant control on 6 December 2019 (2 pages)
20 March 2020Cessation of Paul Richard Epworth as a person with significant control on 6 December 2019 (1 page)
7 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
16 December 2019Appointment of Mr Alex John Doherty as a director on 7 December 2019 (2 pages)
16 December 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4 Pancras Square London N1C 4AG on 16 December 2019 (1 page)
16 December 2019Termination of appointment of Paul Richard Epworth as a director on 6 December 2019 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 October 2018 (9 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
9 April 2019Director's details changed for Mr Paul Richard Epworth on 9 April 2019 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 October 2017 (9 pages)
13 December 2017Notification of Universal Music Operations Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Universal Music Operations Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of a person with significant control statement (2 pages)
18 October 2017Notification of Paul Richard Epworth as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of a person with significant control statement (2 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Notification of Paul Richard Epworth as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
28 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Accounts for a small company made up to 31 October 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 October 2015 (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
14 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(6 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(6 pages)
30 October 2014Registered office address changed from C/O Srlv 89 New Bond Street London W1S 1DA to 5Th Floor 89 New Bond Street London W1S 1DA on 30 October 2014 (1 page)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(6 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(6 pages)
30 October 2014Registered office address changed from C/O Srlv 89 New Bond Street London W1S 1DA to 5Th Floor 89 New Bond Street London W1S 1DA on 30 October 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(6 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(6 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(6 pages)
1 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 1ST November 2011.
(6 pages)
1 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 1ST November 2011.
(6 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST July 2013.
(7 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST July 2013.
(7 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST July 2013.
(7 pages)
23 August 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
23 August 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10.00
  • ANNOTATION A second filed SH01 was registered on 1ST August 2013.
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10.00
  • ANNOTATION A second filed SH01 was registered on 1ST August 2013.
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10.00
  • ANNOTATION A second filed SH01 was registered on 1ST August 2013.
(5 pages)
8 November 2011Appointment of Mr Adam Martin Barker as a director (3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
8 November 2011Appointment of Mr Adam Martin Barker as a director (3 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Change of share class name or designation (2 pages)
4 October 2011Incorporation (44 pages)
4 October 2011Incorporation (44 pages)