Background WavePink WaveYellow Wave

UNIVERSAL/MCA MUSIC LIMITED (00410065)

UNIVERSAL/MCA MUSIC LIMITED (00410065) is an active UK company. incorporated on 8 May 1946. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. UNIVERSAL/MCA MUSIC LIMITED has been registered for 79 years. Current directors include HOTCHKISS, Simon Keith Stokes, MORRIS, Robert John.

Company Number
00410065
Status
active
Type
ltd
Incorporated
8 May 1946
Age
79 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HOTCHKISS, Simon Keith Stokes, MORRIS, Robert John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL/MCA MUSIC LIMITED

UNIVERSAL/MCA MUSIC LIMITED is an active company incorporated on 8 May 1946 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. UNIVERSAL/MCA MUSIC LIMITED was registered 79 years ago.(SIC: 59200)

Status

active

Active since 79 years ago

Company No

00410065

LTD Company

Age

79 Years

Incorporated 8 May 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MCA MUSIC LIMITED
From: 31 December 1981To: 30 July 1999
LEEDS MUSIC LIMITED
From: 8 May 1946To: 31 December 1981
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

20 Fulham Broadway London SW6 1AH
From: 8 May 1946To: 26 November 2018
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Oct 16
Owner Exit
Jan 19
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Jun 2004

HOTCHKISS, Simon Keith Stokes

Active
Pancras Square, LondonN1C 4AG
Born February 1975
Director
Appointed 05 Jan 2023

MORRIS, Robert John

Active
Pancras Square, LondonN1C 4AG
Born May 1972
Director
Appointed 14 Feb 2002

ALEXANDER, Robert Ian

Resigned
122 Dorset Road, LondonSW19 3HD
Secretary
Appointed 01 Sept 1993
Resigned 27 Jul 1999

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 27 Jul 1999
Resigned 31 May 2004

WEBB, Raymond George

Resigned
23 Park Crescent, ErithDA8 3DF
Secretary
Appointed N/A
Resigned 01 Sept 1993

ALEXANDER, Robert Ian

Resigned
122 Dorset Road, LondonSW19 3HD
Born November 1962
Director
Appointed 01 Sept 1993
Resigned 03 May 2000

BAKER, Simon Neal

Resigned
Pancras Square, LondonN1C 4AG
Born May 1963
Director
Appointed 09 Apr 2003
Resigned 05 Jan 2023

BOBERG, Jay

Resigned
70 Universal City, CaliforniaCA 91608
Born March 1958
Director
Appointed 06 Feb 1995
Resigned 28 May 1996

BRANDS, John

Resigned
Zwaluwenweg 22FOREIGN
Born June 1946
Director
Appointed N/A
Resigned 04 Feb 1993

CONNOLLY, Paul Edward

Resigned
Fulham Broadway, LondonSW6 1AH
Born May 1962
Director
Appointed 01 Dec 1993
Resigned 07 Oct 2016

HOROWITZ, Zachary

Resigned
9512 Tullis Drive, CaliforniaCA90210
Born April 1953
Director
Appointed 15 Aug 1994
Resigned 12 Jan 2001

LEVY, Lou Leeds

Resigned
4332 Beeman AvenueFOREIGN
Born June 1952
Director
Appointed N/A
Resigned 15 Nov 1991

MCKELLEN, John Michael

Resigned
197 Baltic Street, New York11201
Born September 1930
Director
Appointed 01 Sept 1993
Resigned 06 Feb 1995

MUIR, Boyd Johnston

Resigned
The Street, GuildfordGU5 9AX
Born May 1959
Director
Appointed 12 Jan 2001
Resigned 04 Feb 2002

PHILLIPS, Nicholas James

Resigned
18 Beverley Road, LondonSW13 0LX
Born August 1963
Director
Appointed N/A
Resigned 01 Dec 1993

RANDALL, Karen

Resigned
10650 Oakdale Avenue, ChatsworthFOREIGN
Born June 1953
Director
Appointed 15 May 1997
Resigned 12 Jan 2001

RENZER, David

Resigned
9431 Bolton Road, Ca90034
Born November 1959
Director
Appointed 28 May 1996
Resigned 14 May 2003

SAMUEL, Michael

Resigned
100 Universal City PlazaFOREIGN
Born October 1936
Director
Appointed N/A
Resigned 15 May 1997

STANBURY, Deborah

Resigned
31 Childebert Road, LondonSW17 8EY
Born February 1967
Director
Appointed 01 Aug 2000
Resigned 14 Feb 2002

TELLER, Alvin Norman

Resigned
70 Universal City Plaza, CaliforniaCA91608
Born September 1944
Director
Appointed 04 Feb 1993
Resigned 18 Jun 1996

WEBB, Raymond George

Resigned
23 Park Crescent, ErithDA8 3DF
Born September 1933
Director
Appointed N/A
Resigned 01 Sept 1993

Persons with significant control

2

1 Active
1 Ceased
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
11 October 2018
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2014
AAAnnual Accounts
Legacy
28 July 2014
PARENT_ACCPARENT_ACC
Legacy
28 July 2014
AGREEMENT2AGREEMENT2
Legacy
28 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2013
AAAnnual Accounts
Legacy
11 September 2013
PARENT_ACCPARENT_ACC
Legacy
2 September 2013
AGREEMENT2AGREEMENT2
Legacy
2 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
28 July 2008
288cChange of Particulars
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
353353
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Auditors Resignation Company
6 January 2005
AUDAUD
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
30 June 2004
353353
Legacy
30 June 2004
287Change of Registered Office
Legacy
22 June 2004
363aAnnual Return
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
13 October 2003
244244
Auditors Resignation Company
30 August 2003
AUDAUD
Legacy
24 June 2003
363aAnnual Return
Legacy
24 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
14 October 2002
244244
Legacy
1 July 2002
353353
Legacy
24 June 2002
363aAnnual Return
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
20 September 2001
244244
Legacy
25 June 2001
363aAnnual Return
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288cChange of Particulars
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
353353
Legacy
26 April 2000
244244
Legacy
27 March 2000
288cChange of Particulars
Legacy
20 August 1999
363aAnnual Return
Legacy
10 August 1999
288cChange of Particulars
Legacy
4 August 1999
353353
Legacy
3 August 1999
287Change of Registered Office
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
225(1)225(1)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
7 January 1994
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
288288
Legacy
11 December 1989
363363
Legacy
30 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Accounts With Accounts Type Full
3 October 1987
AAAnnual Accounts
Legacy
3 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Certificate Change Of Name Company
31 December 1981
CERTNMCertificate of Incorporation on Change of Name