Background WavePink WaveYellow Wave

UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED (01778189)

UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED (01778189) is an active UK company. incorporated on 15 December 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED has been registered for 42 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
01778189
Status
active
Type
ltd
Incorporated
15 December 1983
Age
42 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED

UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED is an active company incorporated on 15 December 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01778189

LTD Company

Age

42 Years

Incorporated 15 December 1983

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: 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

UNIVERSAL MUSIC INTERNATIONAL LIMITED
From: 15 March 1999To: 11 July 2005
POLYGRAM INTERNATIONAL LIMITED
From: 22 March 1984To: 15 March 1999
FORCEPEAK LIMITED
From: 15 December 1983To: 22 March 1984
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 15 December 1983To: 23 July 2018
Timeline

10 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Sept 11
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 01 Feb 1999

BRADLEY, Jonathan Patrick Frederick

Resigned
67 The Vineyard, RichmondTW10 6AS
Secretary
Appointed 31 Aug 1998
Resigned 26 Feb 1999

GRAVES, Alan Dennis

Resigned
2 Squires Wood Drive, ChislehurstBR7 5RT
Secretary
Appointed N/A
Resigned 31 Aug 1998

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 26 Feb 1999
Resigned 31 May 2004

BRADLEY, Jonathan Patrick Frederick

Resigned
67 The Vineyard, RichmondTW10 6AS
Born April 1960
Director
Appointed 22 Dec 1993
Resigned 26 Feb 1999

BROWN, Andrew

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

CARMEL, Simon Lloyd

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

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed N/A
Resigned 28 Jul 2017

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

JONES, Gareth Lloyd, Dr

Resigned
27 Leaside Avenue, LondonN10 3BT
Born August 1951
Director
Appointed 22 Dec 1993
Resigned 15 Nov 1996

KUHN, Michael Ashton

Resigned
32 Highbury Place, LondonN5 1QP
Born May 1949
Director
Appointed N/A
Resigned 26 Apr 1993

MATTHEWS, Peter

Resigned
12 St Huberts Close, Gerrards CrossSL9 7EW
Born September 1946
Director
Appointed 11 Dec 1996
Resigned 28 Feb 1999

PREEDY, Anthony Hugh

Resigned
34 Sussex House, LondonNW1 1RB
Born March 1934
Director
Appointed 14 Feb 1992
Resigned 31 Dec 1993

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

161

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 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
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
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
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 September 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 Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
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
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 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 Audit Exemption Subsiduary
9 October 2013
AAAnnual Accounts
Legacy
9 October 2013
PARENT_ACCPARENT_ACC
Legacy
9 October 2013
AGREEMENT2AGREEMENT2
Legacy
9 October 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 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
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
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
27 January 2010
AR01AR01
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
1 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
363aAnnual Return
Legacy
22 July 2005
353353
Certificate Change Of Name Company
11 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Auditors Resignation Company
6 January 2005
AUDAUD
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
20 August 2004
353353
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363aAnnual Return
Legacy
13 October 2003
244244
Legacy
30 August 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
30 August 2003
AUDAUD
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
363aAnnual Return
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
244244
Legacy
1 July 2002
353353
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Legacy
20 September 2001
244244
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
2 October 2000
288cChange of Particulars
Legacy
24 May 2000
353353
Legacy
16 April 2000
244244
Legacy
10 January 2000
363aAnnual Return
Legacy
4 August 1999
353353
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
16 February 1999
AUDAUD
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
363aAnnual Return
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
244244
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Auditors Resignation Company
12 February 1997
AUDAUD
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
12 July 1994
287Change of Registered Office
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Resolution
12 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Resolution
20 April 1989
RESOLUTIONSResolutions
Memorandum Articles
15 April 1989
MEM/ARTSMEM/ARTS
Legacy
28 November 1988
363363
Legacy
18 February 1988
287Change of Registered Office
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
1 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Certificate Change Of Name Company
22 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 December 1983
MISCMISC
Incorporation Company
15 December 1983
NEWINCIncorporation