Background WavePink WaveYellow Wave

WARNER MUSIC HOLDINGS LIMITED (08265081)

WARNER MUSIC HOLDINGS LIMITED (08265081) is an active UK company. incorporated on 23 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WARNER MUSIC HOLDINGS LIMITED has been registered for 13 years. Current directors include GANNON, Luke James, Mr., ROBINSON, Paul Martin, SAXE, Charlotte Chloe.

Company Number
08265081
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANNON, Luke James, Mr., ROBINSON, Paul Martin, SAXE, Charlotte Chloe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER MUSIC HOLDINGS LIMITED

WARNER MUSIC HOLDINGS LIMITED is an active company incorporated on 23 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WARNER MUSIC HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08265081

LTD Company

Age

13 Years

Incorporated 23 October 2012

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 27 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

NEWINCCO 1220 LIMITED
From: 23 October 2012To: 4 February 2013
Contact
Address

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

Previous Addresses

90 High Holborn London WC1V 6XX
From: 23 October 2012To: 15 May 2017
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Apr 13
Director Joined
Nov 13
Director Left
Apr 15
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GANNON, Luke James, Mr.

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

ROBINSON, Paul Martin

Active
Broadway, New York
Born May 1958
Director
Appointed 05 Feb 2013

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 23 Oct 2012
Resigned 10 Apr 2024

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 04 Nov 2013
Resigned 16 May 2018

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 05 Feb 2013
Resigned 30 Sept 2019

GODFREY, Claire Louise

Resigned
Kensington High Street, LondonW8 5SA
Born September 1979
Director
Appointed 30 Sept 2019
Resigned 13 Jan 2023

GRECH, David Alfred

Resigned
New York, Ny 10019
Born January 1969
Director
Appointed 23 Jan 2023
Resigned 11 Jun 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 23 Oct 2012
Resigned 05 Feb 2013

RADICE, James Heneage

Resigned
Wrights Lane, LondonW8 5SW
Born November 1961
Director
Appointed 21 May 2020
Resigned 30 Sept 2022

ROBERTS, Brian

Resigned
75, New York
Born February 1963
Director
Appointed 05 Feb 2013
Resigned 06 Mar 2015

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 23 Oct 2012
Resigned 05 Feb 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 23 Oct 2012
Resigned 05 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018

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

68

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 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
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 July 2022
AAMDAAMD
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Resolution
29 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2019
CC04CC04
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity 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
2 November 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
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts Amended With Accounts Type Full
29 July 2015
AAMDAAMD
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
23 October 2012
NEWINCIncorporation