This company is commonly known as Universal Music Operations Limited. The company was founded 55 years ago and was given the registration number 00950138. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UNIVERSAL MUSIC OPERATIONS LIMITED |
---|---|---|
Company Number | : | 00950138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 01 June 2004 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 August 2011 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 26 June 2008 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 20 January 2012 | Active |
46 Dowlans Road, Great Bookham, KT23 4LE | Secretary | - | Active |
2 Telegraph Road, London, SW15 3SY | Director | - | Active |
60, Kingly Street, London, United Kingdom, W1B 5DS | Director | 01 March 2013 | Active |
37 Ramillies Road, Chiswick, W4 1JW | Director | 01 August 2003 | Active |
35 Clarence Road, Windsor, SL4 5AX | Director | - | Active |
8 Strawberry Vale, Twickenham, TW1 4RU | Director | 06 March 2003 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 23 December 2002 | Active |
38 Fielding Road, Chiswick, London, W4 1HR | Director | 31 August 1998 | Active |
1 Nevelle Close, Binfield, Bracknell, RG42 4AZ | Director | 01 July 1996 | Active |
The Halsteads, 3 Fife Road, East Sheen, SW14 7EW | Director | 01 July 2001 | Active |
51 Gerard Road, London, SW13 9QH | Director | 24 January 1996 | Active |
133 Fox Drive, Allendale, New Jersey, Usa, 07401 | Director | 23 December 2002 | Active |
38 Hillway, London, N6 6HH | Director | 01 July 1996 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 01 February 2013 | Active |
10 Howley Place, London, W2 1XA | Director | - | Active |
Gilham's Birch, Rotherfield Road Rotherfield, Crowborough, TN6 3HH | Director | - | Active |
2 Little Portland Street, Flat 5, London, W1N 5AG | Director | - | Active |
Holly Lodge Cottage, Summerhill Lane, Lindfield, Haywards Heath, RH16 1RN | Director | 01 May 2002 | Active |
Sussex Cottage, Sussex Mews East, London, W2 2TS | Director | 31 March 1999 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Corporate Director | - | Active |
Universal Music Leisure 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Capital | Legacy. | Download |
2016-11-15 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.