Advanced company searchLink opens in new window

UNIVERSAL MUSIC PUBLISHING PGM LIMITED

Company number 03771282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2016 TM01 Termination of appointment of Paul Edward Connolly as a director on 7 October 2016
07 Oct 2016 AP01 Appointment of Simon Neal Baker as a director on 3 October 2016
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
15 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
18 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
18 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
29 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
29 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
11 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
11 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
02 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
02 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Mr Paul Edward Connolly on 12 November 2012
12 Nov 2012 CH01 Director's details changed for Robert John Morris on 12 November 2012
06 Nov 2012 CH03 Secretary's details changed for Abolanle Abioye on 6 November 2012
25 Sep 2012 AD03 Register(s) moved to registered inspection location
06 Sep 2012 AD02 Register inspection address has been changed
18 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 31 December 2011
07 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Tarik Nashnush as a director