UNIVERSAL/DICK JAMES MUSIC LIMITED
Status | ACTIVE |
Company No. | 00698804 |
Category | Private Limited Company |
Incorporated | 19 Jul 1961 |
Age | 62 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
UNIVERSAL/DICK JAMES MUSIC LIMITED is an active private limited company with number 00698804. It was incorporated 62 years, 9 months, 28 days ago, on 19 July 1961. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-05
Officer name: Mr Simon Keith Stokes Hotchkiss
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-05
Officer name: Simon Neal Baker
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type full
Date: 15 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-26
Officer name: Mr Robert John Morris
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Neal Baker
Change date: 2018-11-26
Documents
Move registers to registered office company with new address
Date: 11 Oct 2018
Category: Address
Type: AD04
New address: 4 Pancras Square London N1C 4AG
Documents
Change person secretary company with change date
Date: 24 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Abolanle Abioye
Change date: 2018-07-23
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Universal Music Leisure Limited
Change date: 2018-07-23
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
New address: 4 Pancras Square London N1C 4AG
Old address: 364-366 Kensington High Street London W14 8NS
Documents
Accounts with accounts type full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Edward Connolly
Termination date: 2016-10-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 18 Aug 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 29 Jul 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 29 Jul 2014
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 11 Sep 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 02 Sep 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 02 Sep 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Morris
Change date: 2012-11-12
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-12
Officer name: Simon Neal Baker
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-12
Officer name: Paul Edward Connolly
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Abolanle Abioye
Change date: 2012-11-06
Documents
Move registers to sail company
Date: 25 Sep 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type full
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type full
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert morris / 17/07/2008
Documents
Accounts with accounts type full
Date: 03 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 07 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/12/05 to 31/12/05
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: po box 1420 1 sussex place hammersmith london W6 9XS
Documents
Accounts with accounts type full
Date: 18 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/03
Documents
Legacy
Date: 20 Aug 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 May 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/02
Documents
Accounts with accounts type full
Date: 28 May 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/02; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/01
Documents
Legacy
Date: 01 Jul 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/01; full list of members
Documents
Legacy
Date: 11 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/00
Documents
Legacy
Date: 19 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 29/12/00
Documents
Legacy
Date: 15 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/00; no change of members
Documents
Accounts with accounts type full
Date: 11 Aug 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Apr 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/99
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/99; no change of members
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 04/08/99 from: 8 st james`s square london SW1Y 4JU
Documents
Certificate change of name company
Date: 30 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dick james music LIMITED\certificate issued on 30/07/99
Documents
Some Companies
FLAT 8 BLOCK F PEABODY SQUARE,LONDON,SE1 8JQ
Number: | 11827602 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10082245 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI046811 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 10240986 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 03080146 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A KNOWLAND DRIVE,LYMINGTON,SO41 0RH
Number: | 07938234 |
Status: | ACTIVE |
Category: | Private Limited Company |