Company NameComposed Limited
Company StatusDissolved
Company Number08960218
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
StatusClosed
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
StatusClosed
Appointed21 May 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2019)
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
StatusClosed
Appointed21 May 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2019)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Samuel Donald Jackson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(1 year after company formation)
Appointment Duration4 years, 8 months (closed 26 November 2019)
RoleManaging Director Classic Fm
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Alex John Doherty
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(2 years, 7 months after company formation)
Appointment Duration3 years (closed 26 November 2019)
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 Darren Richard Henley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
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

500 at £1Classic Fm Limited
50.00%
Ordinary A
500 at £1Universal Music Operations LTD
50.00%
Ordinary B

Financials

Year2014
Gross Profit-£54,000
Net Worth-£168,000
Current Liabilities£173,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 1,001
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 1,001
(3 pages)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (14 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)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 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)
9 November 2016Full accounts made up to 31 December 2015 (17 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
(8 pages)
17 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 April 2015Appointment of Mr Samuel Donald Jackson as a director on 26 March 2015 (2 pages)
8 April 2015Termination of appointment of Darren Richard Henley as a director on 26 March 2015 (1 page)
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
(8 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 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)
21 May 2014Termination of appointment of Adam Barker as a director (1 page)
21 May 2014Appointment of Mr Darren Richard Henley as a director (2 pages)
21 May 2014Appointment of Mr James Lewis Hickman as a director (2 pages)
21 May 2014Termination of appointment of David Sharpe as a director (1 page)
21 May 2014Appointment of Mr Paul Martin Smernicki as a director (2 pages)
21 May 2014Appointment of Mr Dickon Christopher Stainer as a director (2 pages)
26 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 March 2014Incorporation (23 pages)