Background WavePink WaveYellow Wave

UNIVERSAL MUSIC PUBLISHING PGM LIMITED (03771282)

UNIVERSAL MUSIC PUBLISHING PGM LIMITED (03771282) is an active UK company. incorporated on 17 May 1999. 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 PUBLISHING PGM LIMITED has been registered for 26 years. Current directors include HOTCHKISS, Simon Keith Stokes, MORRIS, Robert John.

Company Number
03771282
Status
active
Type
ltd
Incorporated
17 May 1999
Age
26 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
HOTCHKISS, Simon Keith Stokes, MORRIS, Robert John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL MUSIC PUBLISHING PGM LIMITED

UNIVERSAL MUSIC PUBLISHING PGM LIMITED is an active company incorporated on 17 May 1999 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 PUBLISHING PGM LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03771282

LTD Company

Age

26 Years

Incorporated 17 May 1999

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PURE GROOVE MUSIC LIMITED
From: 17 May 1999To: 8 February 2011
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

20 Fulham Broadway London SW6 1AH
From: 3 February 2011To: 26 November 2018
6-7 West Smithfield London EC1A 9JX
From: 17 May 1999To: 3 February 2011
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Left
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Jan 2011

HOTCHKISS, Simon Keith Stokes

Active
Pancras Square, LondonN1C 4AG
Born February 1975
Director
Appointed 05 Jan 2023

MORRIS, Robert John

Active
Pancras Square, LondonN1C 4AG
Born May 1972
Director
Appointed 26 Jan 2011

NASHNUSH, Ziad

Resigned
Hugo Road, LondonN19 5EU
Secretary
Appointed 17 May 1999
Resigned 26 Jan 2011

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 May 1999
Resigned 17 May 1999

BAKER, Simon Neal

Resigned
Pancras Square, LondonN1C 4AG
Born May 1963
Director
Appointed 03 Oct 2016
Resigned 05 Jan 2023

CONNOLLY, Paul Edward

Resigned
Fulham Broadway, LondonSW6 1AH
Born May 1962
Director
Appointed 26 Jan 2011
Resigned 07 Oct 2016

NASHNUSH, Tarik Ali

Resigned
Park Hall Road, LondonN2 9PT
Born July 1967
Director
Appointed 17 May 1999
Resigned 21 Mar 2011

SHINER, Michael

Resigned
46 Second Avenue, ChelmsfordCM1 4EU
Born September 1956
Director
Appointed 31 Mar 2003
Resigned 31 Oct 2009

WORTHINGTON, Nicholas Fraser

Resigned
North Road, LondonN6 4BD
Born December 1969
Director
Appointed 17 May 1999
Resigned 21 Mar 2011

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

93

Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 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
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2014
AAAnnual Accounts
Legacy
18 August 2014
AGREEMENT2AGREEMENT2
Legacy
29 July 2014
PARENT_ACCPARENT_ACC
Legacy
29 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2013
AAAnnual Accounts
Legacy
11 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
22 May 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 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
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Certificate Change Of Name Company
8 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Resolution
2 February 2011
RESOLUTIONSResolutions
Resolution
2 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
8 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
25 September 2000
363aAnnual Return
Legacy
25 May 1999
288bResignation of Director or Secretary
Incorporation Company
17 May 1999
NEWINCIncorporation