UKBizDB.co.uk

UNIVERSAL SRG GROUP LIMITED

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

This company is commonly known as Universal Srg Group Limited. The company was founded 90 years ago and was given the registration number 00284340. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:UNIVERSAL SRG GROUP LIMITED
Company Number:00284340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording
  • 18202 - Reproduction of video recording
  • 79110 - Travel agency activities
  • 90030 - Artistic creation

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

Secretary26 September 2007Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director01 April 2024Active
4, Pancras Square, London, United Kingdom, N1C 4AG

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

Director26 September 2007Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary25 September 2006Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary27 August 1998Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary-Active
83 Hepworth Court, 30 Gatliff Road, London, SW1W 8QN

Director04 April 2006Active
Jewells Thatch, Chapel Row Bucklebury, Reading, RG7 6PB

Director-Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director13 September 2011Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director31 March 2017Active
Talltrees, Orpington Road, Chislehurst, BR7 6RA

Director11 January 2002Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director26 September 2007Active
66 Norton Road, Stourbridge, DY8 2AQ

Director14 September 1998Active
605 Seddon Place, Barbican, London, EC2Y 8BX

Director-Active
Lagg House, Dunure, Ayrshire, KA7 4LE

Director11 January 2002Active
Wildhern 133 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EJ

Director22 January 1998Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director18 May 2017Active
Savannah House, 32 Sherwood Road, Durban North, South Africa, 4051

Director-Active
30 Nightingale Lane, London, SW12 8TD

Director08 May 2000Active
75 Ninth Avenue, New York, Usa,

Director11 January 2002Active
48 Rawling Street, London, SW3 2LS

Director31 July 2003Active
High Trees 15a Linksway, Northwood, HA6 2XA

Director22 January 1998Active
Darbys, Church Road Cookham, Maidenhead, SL6 9PR

Director22 January 1998Active
14 Guthrie Street, London, SW3 6NU

Director26 May 2006Active
Haddon House, Shute, Axminster, EX13 7NX

Director24 July 2006Active
Brickwall Farmhouse, Kiln Lane Clophill, Bedford, MK45 4DA

Director-Active
20 May Bate Avenue, Kingston Upon Thames, KT2 5UR

Director08 May 2000Active
Courtenay Beach, Courtenay Terrace, Hove, BN3 2WF

Director22 January 1998Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director22 January 1998Active
Summerfield, East Downs Road, Bowdon, WA14 2LQ

Director04 April 2006Active
Westfield House, Nunnery Lane, Penshurst, TN11 8HA

Director08 December 2005Active

People with Significant Control

Universal Music Holdings 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-18Capital

Capital statement capital company with date currency figure.

Download
2023-12-18Insolvency

Legacy.

Download
2023-12-18Capital

Legacy.

Download
2023-12-18Resolution

Resolution.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation 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
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-12Accounts

Legacy.

Download
2021-06-12Other

Legacy.

Download
2021-06-12Other

Legacy.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-10Accounts

Legacy.

Download
2020-06-10Other

Legacy.

Download
2020-06-10Other

Legacy.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-05-28Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.