UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED

UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02873472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANCTUARY MUSIC PUBLISHING COPYRIGHTS LIMITEDAug 06, 2007Aug 06, 2007
    A.E. COPYRIGHTS LIMITEDFeb 01, 1994Feb 01, 1994
    GARAGEBAND SERVICES LIMITEDNov 19, 1993Nov 19, 1993

    What are the latest accounts for UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 03, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Robert John Morris on Nov 26, 2018

    2 pagesCH01

    Director's details changed for Simon Neal Baker on Nov 26, 2018

    2 pagesCH01

    Register(s) moved to registered office address 4 Pancras Square London N1C 4AG

    1 pagesAD04

    Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018

    1 pagesCH03

    Change of details for Universal Srg Group Limited as a person with significant control on Jul 23, 2018

    2 pagesPSC05

    Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    15 pagesAA

    legacy

    100 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 29, 2017 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    12 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    12 pagesAA

    legacy

    105 pagesPARENT_ACC

    Who are the officers of UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    British88802330001
    BAKER, Simon Neal
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish88799850001
    MORRIS, Robert John
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritish132045240002
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARLON, Deke
    7 Victoria Grove
    W8 5RW London
    Director
    7 Victoria Grove
    W8 5RW London
    British50584250001
    ASHURST, William Anthony
    Flat 6 Richardsons Mews
    W1T 6BS London
    Middlesex
    Director
    Flat 6 Richardsons Mews
    W1T 6BS London
    Middlesex
    United KingdomBritish123516100001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    DAVIES, Hywel Hadley
    2b Florence Road
    W5 3TX London
    Director
    2b Florence Road
    W5 3TX London
    British13515170001
    EDEL, Herman
    274 Helman Street
    Ashland
    Orgeon 97520
    United States
    Director
    274 Helman Street
    Ashland
    Orgeon 97520
    United States
    Usa39195470002
    EDEL, Scott Richard
    1235 Piedra Morada Drive
    Pacific Palisades
    California 90272
    Usa
    Director
    1235 Piedra Morada Drive
    Pacific Palisades
    California 90272
    Usa
    United States41697600002
    FENTON, Neil Robert
    2 Arbuthnot Road
    SE14 5NP New Cross
    London
    Director
    2 Arbuthnot Road
    SE14 5NP New Cross
    London
    United KingdomBritish39021340002
    FORTE, Maria-Teresa Luisa
    21 Balfour Road
    Acton
    W3 0DG London
    Director
    21 Balfour Road
    Acton
    W3 0DG London
    United KingdomBritish115061300002
    HAXBY, Martin James, Mr.
    Wildhern 133 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    Director
    Wildhern 133 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    United KingdomBritish6001160002
    HUMPHREYS, Charles William
    Hazel End Farm
    CM23 1HG Bishops Stortford
    Hertfordshire
    Director
    Hazel End Farm
    CM23 1HG Bishops Stortford
    Hertfordshire
    EnglandBritish5608150002
    LEWIS, Stephen Graeme
    40 Litchfield Way
    NW11 6NG London
    Director
    40 Litchfield Way
    NW11 6NG London
    British34323630001
    MARTIN, George Henry, Sir
    The Old Rectory
    Coleshill
    SN6 7PR Swindon
    Wilts
    Director
    The Old Rectory
    Coleshill
    SN6 7PR Swindon
    Wilts
    United KingdomBritish3231240001
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritish129432950001
    NAJEEB, Aky
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    Director
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    United KingdomBritish10689380008
    RODFORD, Margaret Joan
    Corner Cottage
    Church End Woodwalton
    PE28 5YU Huntingdon
    Cambs
    Director
    Corner Cottage
    Church End Woodwalton
    PE28 5YU Huntingdon
    Cambs
    United KingdomBritish3590700001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00284340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture accession deed
    Created On Jul 23, 2003
    Delivered On Jul 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 2003Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 27, 2002
    Delivered On Sep 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0