Background WavePink WaveYellow Wave

WMG ACQUISITION (UK) LIMITED (04987681)

WMG ACQUISITION (UK) LIMITED (04987681) is an active UK company. incorporated on 8 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WMG ACQUISITION (UK) LIMITED has been registered for 22 years. Current directors include GANNON, Luke James, Mr., LOUGEE, Rupert Grafton, ROBINSON, Paul Martin.

Company Number
04987681
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GANNON, Luke James, Mr., LOUGEE, Rupert Grafton, ROBINSON, Paul Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMG ACQUISITION (UK) LIMITED

WMG ACQUISITION (UK) LIMITED is an active company incorporated on 8 December 2003 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. WMG ACQUISITION (UK) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04987681

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

TRUSHELFCO (NO.3014) LIMITED
From: 8 December 2003To: 9 January 2004
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 8 December 2003To: 15 May 2017
Timeline

24 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Oct 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Jun 20
Owner Exit
Sept 20
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GANNON, Luke James, Mr.

Active
27 Wright’S Lane, LondonW8 5SW
Born February 1985
Director
Appointed 11 Jun 2024

LOUGEE, Rupert Grafton

Active
Wrights Lane, LondonW8 5SW
Born December 1974
Director
Appointed 11 Mar 2022

ROBINSON, Paul Martin

Active
Broadway, New York
Born May 1958
Director
Appointed 28 Oct 2004

MANSBRIDGE, Anne

Resigned
Flat 4, LondonW8 4RT
Secretary
Appointed 01 Mar 2004
Resigned 15 Feb 2005

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 15 Feb 2005
Resigned 10 Apr 2024

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 01 Mar 2004

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 20 Mar 2015
Resigned 16 May 2018

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 23 Nov 2010
Resigned 30 Sept 2019

BRONFMAN JR, Edgar Miles

Resigned
4th Flr 390 Park Avenue, New York
Born May 1955
Director
Appointed 23 Feb 2004
Resigned 03 Jul 2012

COOKE, Stephen John

Resigned
59 Canal Building, LondonN1 7RR
Born March 1959
Director
Appointed 06 Jan 2004
Resigned 23 Feb 2004

GODFREY, Claire Louise

Resigned
Kensington High Street, LondonW8 5SA
Born September 1979
Director
Appointed 02 Mar 2020
Resigned 13 Jan 2023

JOHNSON, David Harrover

Resigned
1 Lexington Avenue, New York
Born October 1946
Director
Appointed 26 Oct 2004
Resigned 31 May 2011

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 27 Jun 2018
Resigned 15 Jan 2020

LORING, Ian Kimball

Resigned
5 Polo Field Lane, Dedham
Born May 1966
Director
Appointed 27 Feb 2004
Resigned 26 Oct 2004

MASIELLO, Mark Joseph

Resigned
26 Cooke Street, Providence
Born November 1967
Director
Appointed 23 Feb 2004
Resigned 26 Oct 2004

PERRITT, Joanna Jennifer

Resigned
12 Heber Mansions, LondonW14 9RL
Born July 1977
Director
Appointed 06 Jan 2004
Resigned 23 Feb 2004

RISHI, Sarah Helen

Resigned
Wrights Lane, LondonW8 5SW
Born August 1984
Director
Appointed 02 Mar 2020
Resigned 11 Jun 2024

ROBERTS, Brian

Resigned
75 Rockefeller Plaza, New York
Born February 1963
Director
Appointed 28 Sept 2012
Resigned 06 Mar 2015

SPERLING, Scott Mitchell

Resigned
4 Moore Road, Wayland
Born December 1957
Director
Appointed 23 Feb 2004
Resigned 26 Oct 2004

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 08 Dec 2003
Resigned 06 Jan 2004

STRANG, Cameron Alexander

Resigned
Kensington Church Street, LondonW8 4EP
Born November 1966
Director
Appointed 31 May 2011
Resigned 28 Sept 2012

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 08 Dec 2003
Resigned 06 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020

Mr Leonard Blavatnik

Ceased
Wmg, 27 Wrights Lane, LondonW8 5SW
Born June 1957

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 03 Jun 2020

Leonard Blavatnik

Ceased
Wmg, 27 Wrights Lane, LondonW8 5SW
Born June 1957

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 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Resolution
14 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 March 2019
CC04CC04
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
12 July 2006
244244
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
244244
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
287Change of Registered Office
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2003
NEWINCIncorporation