Background WavePink WaveYellow Wave

UNION SQUARE MUSIC LIMITED (03810318)

UNION SQUARE MUSIC LIMITED (03810318) is an active UK company. incorporated on 15 July 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. UNION SQUARE MUSIC LIMITED has been registered for 26 years.

Company Number
03810318
Status
active
Type
ltd
Incorporated
15 July 1999
Age
26 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION SQUARE MUSIC LIMITED

UNION SQUARE MUSIC LIMITED is an active company incorporated on 15 July 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. UNION SQUARE MUSIC LIMITED was registered 26 years ago.(SIC: 59200)

Status

active

Active since 26 years ago

Company No

03810318

LTD Company

Age

26 Years

Incorporated 15 July 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 9 July 2025 (8 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 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SALVO WEST LIMITED
From: 15 July 1999To: 30 September 2003
Contact
Address

Floors 1-3 20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

8th Floor 5 Merchant Square London W2 1AS
From: 26 May 2015To: 17 December 2024
33 Wigmore Street London W1U 1QX United Kingdom
From: 18 November 2014To: 26 May 2015
3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG
From: 4 June 2013To: 18 November 2014
3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom
From: 25 May 2010To: 4 June 2013
International House, Queens Road Brighton East Sussex BN1 3XE
From: 15 July 1999To: 25 May 2010
Timeline

30 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Capital Update
Mar 17
Share Issue
Apr 17
Owner Exit
Dec 17
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 January 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 April 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 March 2017
SH19Statement of Capital
Legacy
29 March 2017
SH20SH20
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Auditors Resignation Company
5 January 2015
AUDAUD
Auditors Resignation Company
23 December 2014
AUDAUD
Change Account Reference Date Company Current Shortened
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Auditors Resignation Company
7 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
18 December 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
190190
Legacy
17 August 2005
353353
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2003
287Change of Registered Office
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
2 May 2001
244244
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
287Change of Registered Office
Legacy
3 September 1999
288aAppointment of Director or Secretary
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
30 July 1999
88(2)R88(2)R
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
123Notice of Increase in Nominal Capital
Legacy
30 July 1999
122122
Incorporation Company
15 July 1999
NEWINCIncorporation