Background WavePink WaveYellow Wave

USM COPYRIGHTS NAZARETH LTD. (06251449)

USM COPYRIGHTS NAZARETH LTD. (06251449) is an active UK company. incorporated on 17 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. USM COPYRIGHTS NAZARETH LTD. has been registered for 18 years. Current directors include D'URBANO, David John, NORBURY, Alistair Mark.

Company Number
06251449
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 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
Directors
D'URBANO, David John, NORBURY, Alistair Mark
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USM COPYRIGHTS NAZARETH LTD.

USM COPYRIGHTS NAZARETH LTD. is an active company incorporated on 17 May 2007 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. USM COPYRIGHTS NAZARETH LTD. was registered 18 years ago.(SIC: 59200)

Status

active

Active since 18 years ago

Company No

06251449

LTD Company

Age

18 Years

Incorporated 17 May 2007

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 28 August 2025 (7 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

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

UNION SQUARE MUSIC COPYRIGHTS LIMITED
From: 17 May 2007To: 1 May 2009
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: 21 May 2013To: 18 November 2014
3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG England
From: 21 May 2013To: 21 May 2013
3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom
From: 25 May 2010To: 21 May 2013
1St Floor, International House Queens Road Brighton East Sussex BN1 3XE
From: 17 May 2007To: 25 May 2010
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
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
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

D'URBANO, David John

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born May 1971
Director
Appointed 01 May 2019

NORBURY, Alistair Mark

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1966
Director
Appointed 31 Dec 2023

BAYNES, Christopher Rory

Resigned
Greywalls 52 High Street, Findon VillageBN14 0SZ
Secretary
Appointed 17 May 2007
Resigned 31 Oct 2014

BRENNAN, Erika

Resigned
5 Merchant Square, LondonW2 1AS
Secretary
Appointed 01 Nov 2015
Resigned 30 Jun 2017

RANYARD, Mark David

Resigned
5 Merchant Square, LondonW2 1AS
Secretary
Appointed 31 Oct 2014
Resigned 01 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 2007
Resigned 17 May 2007

BAKER, Jonathan Michael

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1979
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2023

COESFELD, Thomas

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1990
Director
Appointed 01 Feb 2021
Resigned 08 Jul 2024

CORY-SMITH, Alexi

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1967
Director
Appointed 31 Oct 2014
Resigned 19 Dec 2017

DOBINSON, John Leslie

Resigned
5 Merchant Square, LondonW2 1AS
Born April 1963
Director
Appointed 31 Oct 2014
Resigned 11 Jun 2015

DONOVAN, Kevin Patrick

Resigned
Portland, CrawleyRH10 1BG
Born July 1954
Director
Appointed 17 May 2007
Resigned 31 Oct 2014

DRESSENDOERFER, Maximilian, Dr

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1970
Director
Appointed 31 Oct 2014
Resigned 31 Mar 2021

KATOVSKY, Benjamin Jerome

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1981
Director
Appointed 31 Dec 2018
Resigned 01 Mar 2022

LUDWIG, Christopher

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1984
Director
Appointed 31 Dec 2022
Resigned 31 Dec 2023

MASUCH, Hartwig

Resigned
5 Merchant Square, LondonW2 1AS
Born July 1954
Director
Appointed 31 Oct 2014
Resigned 30 Jun 2023

RANYARD, Mark David

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1970
Director
Appointed 31 Oct 2014
Resigned 01 Oct 2015

STACK, Peter

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1959
Director
Appointed 17 May 2007
Resigned 31 Dec 2022

WILSON, Paul Jonathan

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1974
Director
Appointed 01 Oct 2015
Resigned 10 May 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 May 2007
Resigned 17 May 2007

Persons with significant control

2

1 Active
1 Ceased
20 Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2017
5 Merchant Square, LondonW2 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
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
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
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
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 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
Change Sail Address Company With Old Address New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 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
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 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
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
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
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 Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination 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
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 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
22 May 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
23 May 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 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
20 May 2009
363aAnnual Return
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Incorporation Company
17 May 2007
NEWINCIncorporation