Background WavePink WaveYellow Wave

UNIVERSAL-MCA MUSIC (UK) LIMITED (00919424)

UNIVERSAL-MCA MUSIC (UK) LIMITED (00919424) is an active UK company. incorporated on 24 October 1967. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). UNIVERSAL-MCA MUSIC (UK) LIMITED has been registered for 58 years. Current directors include COX, Philip Alexander, MUIR, Boyd Johnston, SHARPE, David Richard James.

Company Number
00919424
Status
active
Type
ltd
Incorporated
24 October 1967
Age
58 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
COX, Philip Alexander, MUIR, Boyd Johnston, SHARPE, David Richard James
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL-MCA MUSIC (UK) LIMITED

UNIVERSAL-MCA MUSIC (UK) LIMITED is an active company incorporated on 24 October 1967 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). UNIVERSAL-MCA MUSIC (UK) LIMITED was registered 58 years ago.(SIC: 46439)

Status

active

Active since 58 years ago

Company No

00919424

LTD Company

Age

58 Years

Incorporated 24 October 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

UNIVERSAL MUSIC (UK) LIMITED
From: 7 March 1997To: 29 March 1999
MCA RECORDS LIMITED
From: 31 December 1981To: 7 March 1997
MCA INTERNATIONAL DISTRIBUTION LIMITED
From: 31 December 1979To: 31 December 1981
MCA RECORDS LIMITED
From: 24 October 1967To: 31 December 1979
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 24 October 1967To: 23 July 2018
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ABIOYE, Abolanle

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

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 12 Jan 2001

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 20 Jan 2012

BRODIE, Michael John

Resigned
Farnham Lodge, Farnham CommonSL22 3HA
Secretary
Appointed N/A
Resigned 07 Dec 1995

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 01 Mar 1999
Resigned 31 May 2004

MULLOCK, Keith Howard Percival

Resigned
Flat 1, LondonSW7 3RA
Secretary
Appointed 07 Dec 1995
Resigned 01 Mar 1999

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 13 Sept 2011
Resigned 31 Mar 2017

BRYANT, David Thomas

Resigned
37 Ramillies Road, ChiswickW4 1JW
Born April 1959
Director
Appointed 17 Dec 2004
Resigned 19 Jan 2012

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

GOLEMBO, Jeffrey David

Resigned
113 Clifton Hill, LondonNW8 0JS
Born February 1953
Director
Appointed N/A
Resigned 09 Nov 2001

HOROWITZ, Zachary

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

LARSEN, Jorgen

Resigned
83 Holland Park, LondonW11 3RZ
Born July 1941
Director
Appointed 15 Sept 1997
Resigned 01 Jan 2001

PHILLIPS, Nicholas James

Resigned
18 Beverley Road, LondonSW13 0LX
Born August 1963
Director
Appointed 18 Nov 1993
Resigned 09 Oct 1998

POWELL, Anthony James

Resigned
Great Wood Place, BattleTN33 0RB
Born June 1944
Director
Appointed N/A
Resigned 18 Nov 1993

RANDALL, Karen

Resigned
10650 Oakdale Avenue, ChatsworthFOREIGN
Born June 1953
Director
Appointed 14 May 1997
Resigned 12 Jan 2001

SAMUEL, Michael

Resigned
100 Universal City PlazaFOREIGN
Born October 1936
Director
Appointed N/A
Resigned 14 May 1997

SWATTON, Malcolm John

Resigned
Holly Lodge Cottage, Haywards HeathRH16 1RN
Born October 1961
Director
Appointed 30 Jul 2004
Resigned 10 Mar 2016

TELLER, Alvin Norman

Resigned
100 Universal City Plaza, Universal City
Born September 1944
Director
Appointed N/A
Resigned 19 Jun 1996

THOMPSON, Peter Duncan

Resigned
Sussex Cottage, LondonW2 2TS
Born October 1964
Director
Appointed 01 Mar 2000
Resigned 31 Jul 2004

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

171

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 October 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
15 November 2005
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Legacy
7 July 2005
353353
Legacy
15 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Auditors Resignation Company
6 January 2005
AUDAUD
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
353353
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
13 October 2003
244244
Auditors Resignation Company
30 August 2003
AUDAUD
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
17 February 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
288cChange of Particulars
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
31 October 2002
363aAnnual Return
Legacy
1 October 2002
244244
Legacy
1 July 2002
353353
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
363aAnnual Return
Legacy
11 October 2001
244244
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288cChange of Particulars
Legacy
19 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288cChange of Particulars
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
363aAnnual Return
Legacy
11 July 2000
288aAppointment of Director or Secretary
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
353353
Legacy
26 April 2000
244244
Legacy
4 November 1999
363aAnnual Return
Legacy
14 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
15 September 1997
MEM/ARTSMEM/ARTS
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
4 December 1995
225(1)225(1)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1995
AUDAUD
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
9 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
29 October 1992
AUDAUD
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Legacy
7 November 1990
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
24 October 1989
288288
Legacy
7 September 1989
287Change of Registered Office
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
28 April 1988
288288
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Legacy
1 August 1986
288288
Legacy
3 May 1986
288288