Company NameComposed Technology International Limited
Company StatusActive
Company Number08959220
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr James Lewis Hickman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleDirector Of Digital
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Dickon Christopher Stainer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Alex John Doherty
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleDirector Of Business Affairs
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paul Martin Smernicki
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2016)
RoleDirector Of Digital
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS

Contact

Websiteuniversalmusic.com

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

Shareholders

800 at £1Universal Music Operations LTD
80.00%
Ordinary A
200 at £1Classic Fm LTD
20.00%
Ordinary B

Financials

Year2014
Gross Profit-£16,000
Net Worth-£1,525,000
Current Liabilities£1,728,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

1 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
23 October 2018Director's details changed for Mr Dickon Christopher Stainer on 23 October 2018 (2 pages)
28 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered 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)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
3 July 2017Director's details changed for Alex John Doherty on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Alex John Doherty on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Alex John Doherty on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Alex John Doherty on 3 July 2017 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 November 2016Appointment of Alex John Doherty as a director on 1 November 2016 (2 pages)
21 November 2016Appointment of Alex John Doherty as a director on 1 November 2016 (2 pages)
21 November 2016Termination of appointment of Paul Martin Smernicki as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Paul Martin Smernicki as a director on 31 October 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (18 pages)
9 November 2016Full accounts made up to 31 December 2015 (18 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(7 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(7 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(7 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(7 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
(4 pages)
27 May 2014Change of share class name or designation (2 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 800
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 800
(4 pages)
27 May 2014Change of share class name or designation (2 pages)
21 May 2014Termination of appointment of David Sharpe as a director (1 page)
21 May 2014Appointment of Mr James Lewis Hickman as a director (2 pages)
21 May 2014Appointment of Mr Paul Martin Smernicki as a director (2 pages)
21 May 2014Appointment of Mr Paul Martin Smernicki as a director (2 pages)
21 May 2014Appointment of Mr James Lewis Hickman as a director (2 pages)
21 May 2014Termination of appointment of Adam Barker as a director (1 page)
21 May 2014Appointment of Mr Dickon Christopher Stainer as a director (2 pages)
21 May 2014Termination of appointment of Adam Barker as a director (1 page)
21 May 2014Appointment of Mr Dickon Christopher Stainer as a director (2 pages)
21 May 2014Termination of appointment of David Sharpe as a director (1 page)
26 March 2014Incorporation (23 pages)
26 March 2014Incorporation (23 pages)
26 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)