Advanced company searchLink opens in new window

WMG ACQUISITION (UK) LIMITED

Company number 04987681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 AA Full accounts made up to 29 September 2017
29 Jun 2018 PSC01 Notification of Leonard Blavatnik as a person with significant control on 6 April 2016
29 Jun 2018 PSC07 Cessation of Leonard Blavatnik as a person with significant control on 29 June 2018
25 Jun 2018 TM01 Termination of appointment of Christopher John Ancliff as a director on 16 May 2018
25 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 18/09/2018 as it was invalid or ineffective
20 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 18/09/2018 as it was invalid or ineffective
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
09 Aug 2017 AA Full accounts made up to 30 September 2016
26 Jun 2017 CH04 Secretary's details changed for Olswang Cosec Limited on 15 May 2017
15 May 2017 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
21 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
28 Jun 2016 AA Full accounts made up to 25 September 2015
29 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
29 Dec 2015 CH01 Director's details changed for Mr Roger Denys Booker on 1 January 2015
18 Aug 2015 AUD Auditor's resignation
14 Aug 2015 AUD Auditor's resignation
29 Jun 2015 AA Full accounts made up to 26 September 2014
07 May 2015 AP01 Appointment of Christopher Ancliffe as a director on 20 March 2015
15 Apr 2015 TM01 Termination of appointment of Brian Roberts as a director on 6 March 2015
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
04 Jul 2014 AA Full accounts made up to 27 September 2013
24 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
16 Oct 2013 MR01 Registration of charge 049876810001
31 May 2013 AA Full accounts made up to 30 September 2012
15 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders