London
N1C 4AG
Director Name | Mr James Lewis Hickman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Director Of Digital |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Dickon Christopher Stainer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Music Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Alex John Doherty |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Director Of Business Affairs |
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 | 26 March 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Paul Martin Smernicki |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2016) |
Role | Director Of Digital |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Website | universalmusic.com |
---|
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 |
800 at £1 | Universal Music Operations LTD 80.00% Ordinary A |
---|---|
200 at £1 | Classic Fm LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£16,000 |
Net Worth | -£1,525,000 |
Current Liabilities | £1,728,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
23 October 2018 | Director's details changed for Mr Dickon Christopher Stainer on 23 October 2018 (2 pages) |
28 August 2018 | Secretary's details changed for Mrs 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) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
3 July 2017 | Director's details changed for Alex John Doherty on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Alex John Doherty on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Alex John Doherty on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Alex John Doherty on 3 July 2017 (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 November 2016 | Appointment of Alex John Doherty as a director on 1 November 2016 (2 pages) |
21 November 2016 | Appointment of Alex John Doherty as a director on 1 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Paul Martin Smernicki as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Paul Martin Smernicki as a director on 31 October 2016 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Change of share class name or designation (2 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Change of share class name or designation (2 pages) |
21 May 2014 | Termination of appointment of David Sharpe as a director (1 page) |
21 May 2014 | Appointment of Mr James Lewis Hickman as a director (2 pages) |
21 May 2014 | Appointment of Mr Paul Martin Smernicki as a director (2 pages) |
21 May 2014 | Appointment of Mr Paul Martin Smernicki as a director (2 pages) |
21 May 2014 | Appointment of Mr James Lewis Hickman as a director (2 pages) |
21 May 2014 | Termination of appointment of Adam Barker as a director (1 page) |
21 May 2014 | Appointment of Mr Dickon Christopher Stainer as a director (2 pages) |
21 May 2014 | Termination of appointment of Adam Barker as a director (1 page) |
21 May 2014 | Appointment of Mr Dickon Christopher Stainer as a director (2 pages) |
21 May 2014 | Termination of appointment of David Sharpe as a director (1 page) |
26 March 2014 | Incorporation (23 pages) |
26 March 2014 | Incorporation (23 pages) |
26 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |