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.
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 | : |
|
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 | 26 September 2007 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 April 2024 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 24 January 2022 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 26 September 2007 | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 25 September 2006 | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 27 August 1998 | Active |
25 City Road, London, EC1Y 1BQ | Corporate Secretary | - | Active |
83 Hepworth Court, 30 Gatliff Road, London, SW1W 8QN | Director | 04 April 2006 | Active |
Jewells Thatch, Chapel Row Bucklebury, Reading, RG7 6PB | Director | - | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 13 September 2011 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
Talltrees, Orpington Road, Chislehurst, BR7 6RA | Director | 11 January 2002 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 26 September 2007 | Active |
66 Norton Road, Stourbridge, DY8 2AQ | Director | 14 September 1998 | Active |
605 Seddon Place, Barbican, London, EC2Y 8BX | Director | - | Active |
Lagg House, Dunure, Ayrshire, KA7 4LE | Director | 11 January 2002 | Active |
Wildhern 133 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EJ | Director | 22 January 1998 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 18 May 2017 | Active |
Savannah House, 32 Sherwood Road, Durban North, South Africa, 4051 | Director | - | Active |
30 Nightingale Lane, London, SW12 8TD | Director | 08 May 2000 | Active |
75 Ninth Avenue, New York, Usa, | Director | 11 January 2002 | Active |
48 Rawling Street, London, SW3 2LS | Director | 31 July 2003 | Active |
High Trees 15a Linksway, Northwood, HA6 2XA | Director | 22 January 1998 | Active |
Darbys, Church Road Cookham, Maidenhead, SL6 9PR | Director | 22 January 1998 | Active |
14 Guthrie Street, London, SW3 6NU | Director | 26 May 2006 | Active |
Haddon House, Shute, Axminster, EX13 7NX | Director | 24 July 2006 | Active |
Brickwall Farmhouse, Kiln Lane Clophill, Bedford, MK45 4DA | Director | - | Active |
20 May Bate Avenue, Kingston Upon Thames, KT2 5UR | Director | 08 May 2000 | Active |
Courtenay Beach, Courtenay Terrace, Hove, BN3 2WF | Director | 22 January 1998 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 22 January 1998 | Active |
Summerfield, East Downs Road, Bowdon, WA14 2LQ | Director | 04 April 2006 | Active |
Westfield House, Nunnery Lane, Penshurst, TN11 8HA | Director | 08 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-18 | Insolvency | Legacy. | Download |
2023-12-18 | Capital | Legacy. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-12 | Accounts | Legacy. | Download |
2021-06-12 | Other | Legacy. | Download |
2021-06-12 | Other | Legacy. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-10 | Accounts | Legacy. | Download |
2020-06-10 | Other | Legacy. | Download |
2020-06-10 | Other | Legacy. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-05-28 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.