UNIVERSAL MUSIC PUBLISHING MGB LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.00910829
CategoryPrivate Limited Company
Incorporated17 Jul 1967
Age56 years, 10 months
JurisdictionEngland Wales

SUMMARY

UNIVERSAL MUSIC PUBLISHING MGB LIMITED is an active private limited company with number 00910829. It was incorporated 56 years, 10 months ago, on 17 July 1967. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 20 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Morris

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Gay Alway

Change date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: 4 Pancras Square London N1C 4AG

Old address: 20 Fulham Broadway London SW6 1AH

Change date: 2018-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-26

Psc name: Universal Music Publishing Mgb Holding Uk Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Oct 2018

Category: Address

Type: AD04

New address: 20 Fulham Broadway London SW6 1AH

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-23

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Paul Edward Connolly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

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: Robert John Morris

Documents

View document PDF

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: Paul Edward Connolly

Change date: 2012-11-12

Documents

View document PDF

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: Jacqueline Gay Alway

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-06

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Move registers to sail company

Date: 25 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert morris / 17/07/2008

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed robert john morris

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william downs

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bmg music publishing LIMITED\certificate issued on 30/07/07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 28/04/05 from: bedford house 69/79 fulham high street london SW6 3JW

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Statement of affairs

Date: 27 Apr 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/12/03--------- £ si 1@1

Documents

View document PDF

Resolution

Date: 16 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 Jun 2002

Category: Miscellaneous

Type: MISC

Description: 394 filed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/97

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/96

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF


Some Companies

ADVANCED ADMIXTURES LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:02414960
Status:ACTIVE
Category:Private Limited Company

BREACH APPAREL LTD

7 FARMFIELD GROVE,WIRRAL,CH46 9AL

Number:11414488
Status:ACTIVE
Category:Private Limited Company

CAPTURED BY CARRIE LIMITED

ESTUARY HOUSE,ANNAN,DG12 6SQ

Number:SC440752
Status:ACTIVE
Category:Private Limited Company

D&M FREIGHT LTD

14 FARINGFORD CLOSE,HERTS,EN6 5JS

Number:11368388
Status:ACTIVE
Category:Private Limited Company

OAKTREE HOMECARE SERVICES LIMITED

36 ENDERSBY ROAD,BARNET,EN5 3AJ

Number:11351090
Status:ACTIVE
Category:Private Limited Company
Number:11628366
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