- Company Overview for UNIVERSAL MUSIC HOLDINGS LIMITED (05344517)
- Filing history for UNIVERSAL MUSIC HOLDINGS LIMITED (05344517)
- People for UNIVERSAL MUSIC HOLDINGS LIMITED (05344517)
- More for UNIVERSAL MUSIC HOLDINGS LIMITED (05344517)
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) |
---|---|---|---|
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
13 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
27 Jan 2022 | TM01 | Termination of appointment of Paramjit Jassal as a director on 24 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Paul Kramer as a director on 24 January 2022 | |
23 Sep 2021 | PSC02 | Notification of Universal Music Group N.V. as a person with significant control on 21 September 2021 | |
23 Sep 2021 | PSC07 | Cessation of Vivendi Se as a person with significant control on 21 September 2021 | |
21 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
01 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
07 Apr 2020 | PSC05 | Change of details for Vivendi S.A as a person with significant control on 6 January 2020 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
24 May 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
15 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
26 Sep 2018 | AD04 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | |
23 Aug 2018 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 | |
23 Aug 2018 | CH03 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 | |
25 May 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates |