UKBizDB.co.uk

UNION SQUARE MUSIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:8th Floor, 5 Merchant Square, London, W2 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 5 Merchant Square, London, W2 1AS

Director01 February 2021Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director01 May 2019Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2023Active
Greywalls 52 High Street, Findon Village, BN14 0SZ

Secretary10 September 2004Active
Greywalls 52 High Street, Findon Village, BN14 0SZ

Secretary22 July 1999Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Secretary01 November 2015Active
Flat 9 Welbeck House, 62 Welbeck Street, London, W1G 9XE

Secretary22 April 2004Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Secretary31 October 2014Active
Swandane House, Old Mill Road Denham, Uxbridge, UB9 5AS

Secretary15 July 1999Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2018Active
Greywalls 52 High Street, Findon Village, BN14 0SZ

Director22 July 1999Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 October 2014Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 October 2014Active
Apartment 3, 42 Kingsway, London, England, WC2B 6EY

Director22 April 2004Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 October 2014Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director31 December 2018Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director31 December 2022Active
Le Relais De Ruitor, Le Baptiin, Ste Foy En Tarentaise, France,

Director22 July 1999Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 October 2014Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 October 2014Active
74 Hitherbroom Road, Hayes, UB3 3AE

Director15 July 1999Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director15 July 1999Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 October 2015Active

People with Significant 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-07-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.