This company is commonly known as Union Square Music Limited. The company was founded 24 years ago and was given the registration number 03810318. The firm's registered office is in LONDON. You can find them at 8th Floor, 5 Merchant Square, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | UNION SQUARE MUSIC LIMITED |
---|---|---|
Company Number | : | 03810318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 5 Merchant Square, London, W2 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 01 February 2021 | Active |
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 01 May 2019 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 December 2023 | Active |
Greywalls 52 High Street, Findon Village, BN14 0SZ | Secretary | 10 September 2004 | Active |
Greywalls 52 High Street, Findon Village, BN14 0SZ | Secretary | 22 July 1999 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Secretary | 01 November 2015 | Active |
Flat 9 Welbeck House, 62 Welbeck Street, London, W1G 9XE | Secretary | 22 April 2004 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Secretary | 31 October 2014 | Active |
Swandane House, Old Mill Road Denham, Uxbridge, UB9 5AS | Secretary | 15 July 1999 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 December 2018 | Active |
Greywalls 52 High Street, Findon Village, BN14 0SZ | Director | 22 July 1999 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 October 2014 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 October 2014 | Active |
Apartment 3, 42 Kingsway, London, England, WC2B 6EY | Director | 22 April 2004 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 October 2014 | Active |
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 31 December 2018 | Active |
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 31 December 2022 | Active |
Le Relais De Ruitor, Le Baptiin, Ste Foy En Tarentaise, France, | Director | 22 July 1999 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 October 2014 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 October 2014 | Active |
74 Hitherbroom Road, Hayes, UB3 3AE | Director | 15 July 1999 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 15 July 1999 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 01 October 2015 | Active |
Bmg Rights Management (Uk) Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
Nature of control | : |
|
Bmg Rights Management (Uk) Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-07 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.