Background WavePink WaveYellow Wave

UNIVERSAL MUSIC PUBLISHING MGB LIMITED (00910829)

UNIVERSAL MUSIC PUBLISHING MGB LIMITED (00910829) is an active UK company. incorporated on 17 July 1967. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. UNIVERSAL MUSIC PUBLISHING MGB LIMITED has been registered for 58 years. Current directors include ALWAY, Jacqueline Gay, MORRIS, Robert John.

Company Number
00910829
Status
active
Type
ltd
Incorporated
17 July 1967
Age
58 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ALWAY, Jacqueline Gay, MORRIS, Robert John
SIC Codes
58190, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL MUSIC PUBLISHING MGB LIMITED

UNIVERSAL MUSIC PUBLISHING MGB LIMITED is an active company incorporated on 17 July 1967 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. UNIVERSAL MUSIC PUBLISHING MGB LIMITED was registered 58 years ago.(SIC: 58190, 59200)

Status

active

Active since 58 years ago

Company No

00910829

LTD Company

Age

58 Years

Incorporated 17 July 1967

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BMG MUSIC PUBLISHING LIMITED
From: 27 January 1988To: 30 July 2007
BMG MUSIC LIMITED
From: 1 April 1987To: 27 January 1988
RCA MUSIC LIMITED
From: 12 January 1983To: 1 April 1987
SUNBURY MUSIC LIMITED
From: 17 July 1967To: 12 January 1983
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

20 Fulham Broadway London SW6 1AH
From: 17 July 1967To: 26 November 2018
Timeline

2 key events • 1967 - 2016

Funding Officers Ownership
Company Founded
Jul 67
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 03 Dec 2007

ALWAY, Jacqueline Gay

Active
Pancras Square, LondonN1C 4AG
Born February 1966
Director
Appointed 27 Jul 2007

MORRIS, Robert John

Active
Pancras Square, LondonN1C 4AG
Born May 1972
Director
Appointed 01 Apr 2008

WAREHAM, Peter

Resigned
15 Devitt Close, AshteadKT21 1JS
Secretary
Appointed N/A
Resigned 03 Dec 2007

BALA-RATNAM, Ratnam

Resigned
Rosedown, NorthwoodHA6 2NT
Born May 1941
Director
Appointed N/A
Resigned 05 Jul 1999

CONNOLLY, Paul Edward

Resigned
Fulham Broadway, LondonSW6 1AH
Born May 1962
Director
Appointed 27 Jul 2007
Resigned 07 Oct 2016

CURRAN, Paul Gerard

Resigned
Cedars, TwickenhamTW1 3DG
Born November 1955
Director
Appointed N/A
Resigned 27 Jul 2007

DOWNS, William

Resigned
Apartment 1 Chelsea Village Hotel, LondonSW6 1HY
Born May 1958
Director
Appointed 01 Nov 1997
Resigned 01 Apr 2008

EVANS, Laverne

Resigned
190 Riverside Drive, New York
Born June 1962
Director
Appointed 31 Mar 2000
Resigned 16 Mar 2003

FIRTH, Nicholas Louis Douglas

Resigned
55 Mianus River Road, Bedford
Born October 1942
Director
Appointed N/A
Resigned 27 Jul 2007

GRAHAM, Diana Victoria Jane

Resigned
46 Kirkstall Road, LondonSW2 4HF
Born March 1952
Director
Appointed N/A
Resigned 17 Jan 1992

PRESTON, John

Resigned
10 Gipsy Lane, LondonSW15 5RS
Born August 1950
Director
Appointed N/A
Resigned 30 Jan 1998

SCHOENFELD, Joel Mark

Resigned
21 Indian Hill Road, Stamford06902
Born February 1951
Director
Appointed N/A
Resigned 31 Mar 2000

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Born February 1963
Director
Appointed 01 Feb 1995
Resigned 01 Nov 1997

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 June 2024
AAMDAAMD
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
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
14 January 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
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 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
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 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
15 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 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
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
28 April 2005
287Change of Registered Office
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Statement Of Affairs
27 April 2004
SASA
Legacy
27 April 2004
88(2)R88(2)R
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
244244
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
20 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 June 2002
AUDAUD
Miscellaneous
14 June 2002
MISCMISC
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
9 August 2000
AUDAUD
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
363b363b
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
5 May 1998
244244
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
25 April 1997
244244
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
22 April 1996
244244
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Legacy
31 January 1992
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
16 November 1990
288288
Legacy
26 October 1990
288288
Legacy
25 April 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Legacy
12 December 1989
287Change of Registered Office
Legacy
24 August 1989
288288
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
26 April 1988
288288
Certificate Change Of Name Company
26 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1987
287Change of Registered Office
Resolution
18 September 1987
RESOLUTIONSResolutions
Legacy
18 September 1987
225(1)225(1)
Legacy
18 August 1987
288288
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Legacy
6 May 1987
288288
Certificate Change Of Name Company
1 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1987
287Change of Registered Office
Legacy
20 January 1987
225(1)225(1)
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Accounts With Accounts Type Full
13 October 1984
AAAnnual Accounts
Incorporation Company
17 July 1967
NEWINCIncorporation