Background WavePink WaveYellow Wave

UNIVERSAL MUSIC DIRECT LIMITED (03840597)

UNIVERSAL MUSIC DIRECT LIMITED (03840597) is an active UK company. incorporated on 13 September 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. UNIVERSAL MUSIC DIRECT LIMITED has been registered for 26 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
03840597
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL MUSIC DIRECT LIMITED

UNIVERSAL MUSIC DIRECT LIMITED is an active company incorporated on 13 September 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. UNIVERSAL MUSIC DIRECT LIMITED was registered 26 years ago.(SIC: 47789)

Status

active

Active since 26 years ago

Company No

03840597

LTD Company

Age

26 Years

Incorporated 13 September 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

DIGITAL STORES LIMITED
From: 14 June 2005To: 24 July 2014
RECORDSTORE LIMITED
From: 13 September 1999To: 14 June 2005
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 6 September 2010To: 8 February 2013
Unit 5 Waldo Works, Waldo Road London NW10 6AW
From: 13 September 1999To: 6 September 2010
Timeline

26 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Feb 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
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
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

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 28 Sept 2012

COULTART, Russel David

Resigned
Lea Road, HarpendenAL5 4PG
Secretary
Appointed 06 Aug 2009
Resigned 10 Aug 2010

MATTHEWS, Anthony Thomas

Resigned
17 Quick Road, LondonW4 2BU
Secretary
Appointed 13 Sept 1999
Resigned 06 Aug 2009

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 10 Aug 2010
Resigned 29 Oct 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 29 Oct 2010
Resigned 26 Nov 2012

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

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

CATTO, Alexander Gordon, The Honourable

Resigned
81 Kinnerton Street, LondonSW1X 8ED
Born June 1952
Director
Appointed 01 Apr 2003
Resigned 10 Aug 2010

COATES, Simon

Resigned
96a Brownlow Road, LondonN11 2BP
Born October 1967
Director
Appointed 29 Jan 2007
Resigned 24 Mar 2010

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 28 Sept 2012
Resigned 28 Jul 2017

COOKE, Lawrence Richard

Resigned
11 Orleans Court, LondonSW1P 4PB
Born June 1965
Director
Appointed 06 Oct 1999
Resigned 24 Feb 2010

COULTART, Russel David

Resigned
Lea Road, HarpendenAL5 4PG
Born February 1962
Director
Appointed 13 Sept 1999
Resigned 10 Aug 2010

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

JASSAL, Paramjit

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

KASSLER, David Nicholas

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 10 Aug 2010
Resigned 28 Sept 2012

LAWRENCE, Nicholas David

Resigned
44 Disraeli Road, LondonSW15 2DS
Born February 1964
Director
Appointed 04 Jul 2006
Resigned 17 Jan 2008

MATTHEWS, Anthony Thomas

Resigned
17 Quick Road, LondonW4 2BU
Born April 1969
Director
Appointed 06 Oct 1999
Resigned 06 Aug 2009

MOXON, Simon John

Resigned
97 Sugden Road, LondonSW11 5ED
Born January 1965
Director
Appointed 06 Oct 1999
Resigned 10 Aug 2010

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 10 Aug 2010
Resigned 28 Sept 2012

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

SUMMER, Julian Philip

Resigned
23 Sutherland House, LondonW8 5LG
Born June 1952
Director
Appointed 13 Sept 2001
Resigned 10 Aug 2010

WILKINSON, Andrew James Durham

Resigned
The Coach House, WincantonBA9 8ES
Born February 1951
Director
Appointed 04 Mar 2004
Resigned 01 Mar 2006

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

158

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 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
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 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
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
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
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
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
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Auditors Resignation Company
22 May 2015
AUDAUD
Miscellaneous
19 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
5 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Move Registers To Sail Company
10 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
1 August 2011
AAMDAAMD
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Resolution
11 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Legacy
10 November 2010
MG01MG01
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Legacy
2 September 2010
MG02MG02
Accounts Amended With Made Up Date
10 August 2010
AAMDAAMD
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
2 December 2008
363aAnnual Return
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
28 December 2007
122122
Legacy
27 February 2007
288aAppointment of Director or Secretary
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
22 December 2006
122122
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
4 May 2006
AAMDAAMD
Legacy
6 April 2006
88(2)R88(2)R
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
88(2)R88(2)R
Legacy
22 June 2004
403aParticulars of Charge Subject to s859A
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 February 2001
AAMDAAMD
Legacy
2 January 2001
122122
Legacy
2 January 2001
88(2)R88(2)R
Legacy
20 December 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 December 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Incorporation Company
13 September 1999
NEWINCIncorporation