UKBizDB.co.uk

UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED

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

This company is commonly known as Universal Music Neighbouring Rights Limited. The company was founded 28 years ago and was given the registration number 03174756. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED
Company Number:03174756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary22 September 2007Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director31 March 2017Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director24 January 2022Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director20 March 2008Active
7 Victoria Grove, London, W8 5RW

Secretary19 March 1996Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary19 February 2007Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary18 December 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 March 1996Active
7 Victoria Grove, London, W8 5RW

Director19 March 1996Active
41a Broomwood Road, London, SW11 6HU

Director19 March 1996Active
7 Victoria Grove, London, N8 5RW

Director19 April 1996Active
Flat 6 Richardsons Mews, London, W1T 6BS

Director16 July 2007Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director13 September 2011Active
63 Evelyn Drive, Pinner, HA5 4RL

Director02 June 2003Active
Windward Cottage, Ashprington, Totnes, TQ9 7UW

Director19 April 1996Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director20 March 2008Active
2b Florence Road, London, W5 3TX

Director18 December 2000Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director18 May 2017Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director18 December 2000Active
Westfield House, Nunnery Lane, Penshurst, TN11 8HA

Director26 May 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 March 1996Active

People with Significant Control

Universal Music Group International Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:4, Pancras Square, London, England, N1C 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Universal Srg Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-17Accounts

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-31Change of name

Change of name notice.

Download
2019-05-31Capital

Legacy.

Download
2019-05-31Capital

Capital statement capital company with date currency figure.

Download
2019-05-31Insolvency

Legacy.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Address

Move registers to registered office company with new address.

Download
2018-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.