Background WavePink WaveYellow Wave

UNIVERSAL MUSIC (UK) HOLDINGS LIMITED (03383881)

UNIVERSAL MUSIC (UK) HOLDINGS LIMITED (03383881) is an active UK company. incorporated on 9 June 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIVERSAL MUSIC (UK) HOLDINGS LIMITED has been registered for 28 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
03383881
Status
active
Type
ltd
Incorporated
9 June 1997
Age
28 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL MUSIC (UK) HOLDINGS LIMITED

UNIVERSAL MUSIC (UK) HOLDINGS LIMITED is an active company incorporated on 9 June 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNIVERSAL MUSIC (UK) HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03383881

LTD Company

Age

28 Years

Incorporated 9 June 1997

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 3 October 2025 (5 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

POLYGRAM (UK) HOLDINGS LIMITED
From: 21 July 1997To: 29 March 1999
BACKCITE LIMITED
From: 9 June 1997To: 21 July 1997
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 9 June 1997To: 23 July 2018
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Sept 11
Director Left
Mar 16
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 Joined
Apr 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 02 Jul 1997
Resigned 11 Sept 1997

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 11 Sept 1997
Resigned 31 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1997
Resigned 02 Jul 1997

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 02 Jul 1997
Resigned 28 Jul 2017

JASSAL, Paramjit

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

LAWLAN, Geoffrey William

Resigned
7 Churchfield Path, CheshuntEN8 9EG
Born February 1941
Director
Appointed 02 Jul 1997
Resigned 30 Nov 1997

MATTHEWS, Peter

Resigned
12 St Huberts Close, Gerrards CrossSL9 7EW
Born September 1946
Director
Appointed 02 Jul 1997
Resigned 26 Feb 1999

NEGRE, Pascal Jean Auguste

Resigned
20 Rue Des Fosses-Saint Jacques, Paris75005
Born August 1961
Director
Appointed 01 Dec 2004
Resigned 19 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 1997
Resigned 02 Jul 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

163

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 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
23 July 2021
AAAnnual Accounts
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2020
AAAnnual Accounts
Legacy
1 July 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2019
AAAnnual Accounts
Legacy
6 June 2019
PARENT_ACCPARENT_ACC
Legacy
6 June 2019
GUARANTEE2GUARANTEE2
Legacy
6 June 2019
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
2 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
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2018
AAAnnual Accounts
Legacy
2 August 2018
PARENT_ACCPARENT_ACC
Legacy
2 August 2018
GUARANTEE2GUARANTEE2
Legacy
2 August 2018
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2017
AAAnnual Accounts
Legacy
4 August 2017
PARENT_ACCPARENT_ACC
Legacy
4 August 2017
GUARANTEE2GUARANTEE2
Legacy
4 August 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2016
AAAnnual Accounts
Legacy
26 October 2016
PARENT_ACCPARENT_ACC
Legacy
26 October 2016
GUARANTEE2GUARANTEE2
Legacy
26 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2015
AAAnnual Accounts
Legacy
15 October 2015
PARENT_ACCPARENT_ACC
Legacy
15 October 2015
AGREEMENT2AGREEMENT2
Legacy
15 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2013
AAAnnual Accounts
Legacy
2 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
19 June 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
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
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
8 July 2005
363aAnnual Return
Legacy
29 June 2005
353353
Legacy
15 June 2005
287Change of Registered Office
Legacy
24 May 2005
155(6)b155(6)b
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Auditors Resignation Company
6 January 2005
AUDAUD
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
353353
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 June 2004
363aAnnual Return
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
13 October 2003
244244
Auditors Resignation Company
30 August 2003
AUDAUD
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363aAnnual Return
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Memorandum Articles
21 February 2003
MEM/ARTSMEM/ARTS
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
1 October 2002
244244
Legacy
1 July 2002
353353
Legacy
12 June 2002
363aAnnual Return
Legacy
20 September 2001
244244
Legacy
12 June 2001
363aAnnual Return
Legacy
19 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
2 October 2000
288cChange of Particulars
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
363aAnnual Return
Legacy
24 May 2000
353353
Legacy
16 April 2000
244244
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363aAnnual Return
Certificate Change Of Name Company
29 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
26 October 1998
244244
Legacy
29 July 1998
363aAnnual Return
Legacy
20 July 1998
288cChange of Particulars
Legacy
30 December 1997
288bResignation of Director or Secretary
Statement Of Affairs
14 October 1997
SASA
Legacy
14 October 1997
88(2)P88(2)P
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
15 September 1997
288bResignation of Director or Secretary
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
88(2)R88(2)R
Legacy
9 September 1997
123Notice of Increase in Nominal Capital
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
28 July 1997
MEM/ARTSMEM/ARTS
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
287Change of Registered Office
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1997
NEWINCIncorporation