WARNER MUSIC UK LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusACTIVE
Company No.00680511
CategoryPrivate Limited Company
Incorporated13 Jan 1961
Age63 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

WARNER MUSIC UK LIMITED is an active private limited company with number 00680511. It was incorporated 63 years, 4 months, 7 days ago, on 13 January 1961. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



Company Fillings

Change person director company with change date

Date: 19 Apr 2024

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-15

Officer name: Mr Antony David Harlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Termination date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Ms Charlotte Chloe Saxe

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heneage Radice

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Watson

Appointment date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Peter David Breeden

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony David Harlow

Change date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Anthony David Harlow

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Warner Music International Services Limited

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Heneage Radice

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Roger Denys Booker

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Paul Martin Robinson

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Mar 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Ancliff

Termination date: 2018-05-16

Documents

View document PDF

Legacy

Date: 25 Jun 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Olswang Cosec Limited

Change date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Old address: Seventh Floor 90 High Holborn London WC1V 6XX

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 25 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Christopher John Ancliff

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Roger Denys Booker

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Christopher John Ancliff

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter David Breeden

Appointment date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kenneth Geoffrey Robson

Termination date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Kenneth Geoffrey Robson

Change date: 2013-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Cross

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Evers

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edgar Bronfman Jr

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Saunter

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reid

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reid

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Peter Cross

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Denys Booker

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2010

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Ancliff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Martin Robinson

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Peter Saunter

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Olswang Cosec Limited

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edgar Bronfman Jr

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul martin robinson

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan cross

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick vien

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan peter cross

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AAMD

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2006

Action Date: 01 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-01

Documents

View document PDF


Some Companies

29 EIGN ROAD RESIDENTS LIMITED

FLAT 1,HEREFORD,HR1 2RU

Number:07588309
Status:ACTIVE
Category:Private Limited Company

FANTASTIC SNACKS LTD

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:08222235
Status:ACTIVE
Category:Private Limited Company

GABLES BUILDING SERVICES LIMITED

29 TWEEDY STREET,BRADFORD,BD15 0AE

Number:05990889
Status:ACTIVE
Category:Private Limited Company

HYBRID AGENT LTD

FORD COTTAGE,ANDOVER,SP11 7QX

Number:11200072
Status:ACTIVE
Category:Private Limited Company

KOSTO LTD

74 BURFORD,TELFORD,TF3 1LH

Number:11734800
Status:ACTIVE
Category:Private Limited Company

PLACE4PERM LTD

18 COLTMAN HOUSE,LONDON,SE10 9DW

Number:11453320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source