Background WavePink WaveYellow Wave

UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED (03174756)

UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED (03174756) is an active UK company. incorporated on 19 March 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED has been registered for 30 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
03174756
Status
active
Type
ltd
Incorporated
19 March 1996
Age
30 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED

UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED is an active company incorporated on 19 March 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED was registered 30 years ago.(SIC: 58190)

Status

active

Active since 30 years ago

Company No

03174756

LTD Company

Age

30 Years

Incorporated 19 March 1996

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

APRIL MUSIC LIMITED
From: 19 March 1996To: 31 May 2019
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 22 November 2011To: 23 July 2018
1 Sussex Place London W6 9EA
From: 19 March 1996To: 22 November 2011
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Sept 11
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Capital Update
May 19
Owner Exit
Jun 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 22 Sept 2007

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 20 Mar 2008

ARLON, Deke

Resigned
7 Victoria Grove, LondonW8 5RW
Secretary
Appointed 19 Mar 1996
Resigned 19 Dec 2000

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 19 Feb 2007
Resigned 21 Sept 2007

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 18 Dec 2000
Resigned 19 Feb 2007

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 18 Mar 1996
Resigned 19 Mar 1996

ARLON, Deke

Resigned
7 Victoria Grove, LondonW8 5RW
Born August 1944
Director
Appointed 19 Mar 1996
Resigned 31 Mar 2006

ARLON, James Nicholas Lind

Resigned
41a Broomwood Road, LondonSW11 6HU
Born May 1970
Director
Appointed 19 Mar 1996
Resigned 19 Dec 2000

ARLON, Jillian Marie

Resigned
7 Victoria Grove, LondonN8 5RW
Born August 1940
Director
Appointed 19 Apr 1996
Resigned 19 Dec 2000

ASHURST, William Anthony

Resigned
Flat 6 Richardsons Mews, LondonW1T 6BS
Born September 1962
Director
Appointed 16 Jul 2007
Resigned 17 Dec 2008

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

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 02 Jun 2003
Resigned 29 Jun 2007

CONNOLLY, Terence Ralph

Resigned
Windward Cottage, TotnesTQ9 7UW
Born September 1943
Director
Appointed 19 Apr 1996
Resigned 09 Jul 1997

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 20 Mar 2008
Resigned 28 Jul 2017

DAVIES, Hywel Hadley

Resigned
2b Florence Road, LondonW5 3TX
Born October 1952
Director
Appointed 18 Dec 2000
Resigned 14 May 2004

JASSAL, Paramjit

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

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 18 Dec 2000
Resigned 26 May 2006

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 May 2006
Resigned 20 Mar 2008

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 18 Mar 1996
Resigned 19 Mar 1996

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 31 May 2019
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 31 May 2019
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
31 May 2019
CONNOTConfirmation Statement Notification
Legacy
31 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2019
SH19Statement of Capital
Legacy
31 May 2019
CAP-SSCAP-SS
Resolution
31 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 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
24 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 Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
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
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
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
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
20 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 Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Auditors Resignation Company
18 August 2009
AUDAUD
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
17 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
9 May 2002
225Change of Accounting Reference Date
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
287Change of Registered Office
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
25 September 2000
287Change of Registered Office
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288bResignation of Director or Secretary
Resolution
23 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
29 April 1996
287Change of Registered Office
Legacy
15 April 1996
88(2)R88(2)R
Legacy
15 April 1996
224224
Legacy
4 April 1996
287Change of Registered Office
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Incorporation Company
19 March 1996
NEWINCIncorporation