UNIVERSAL/MOMENTUM MUSIC 2 LIMITED
WIIIJA MUSIC LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 02850484
Status Active
Incorporation Date 3 September 1993
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Termination of appointment of Paul Edward Connolly as a director on 7 October 2016. The most likely internet sites of UNIVERSAL/MOMENTUM MUSIC 2 LIMITED are www.universalmomentummusic2.co.uk, and www.universal-momentum-music-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Universal Momentum Music 2 Limited is a Private Limited Company. The company registration number is 02850484. Universal Momentum Music 2 Limited has been working since 03 September 1993. The present status of the company is Active. The registered address of Universal Momentum Music 2 Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BAKER, Simon Neal is a Director of the company. MORRIS, Robert John is a Director of the company. Secretary BOLT, Nigel Peter has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HOUSE, Nigel Philip has been resigned. Secretary HOWLE, Michael Anthony has been resigned. Director BOLT, Nigel Peter has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CONNOLLY, Paul Edward has been resigned. Director CRIGHTON, Judith Crossley has been resigned. Director DONNE, Peter Andrew has been resigned. Director HEATH, Andrew has been resigned. Director HOUSE, Nigel Philip has been resigned. Director MILLS, Martin Charles has been resigned. Director STANBURY, Deborah has been resigned. Director SUNMAN, Paul Lindsay has been resigned. Director WALKER, Gary Brian has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 01 June 2004

Director
BAKER, Simon Neal
Appointed Date: 03 October 2016
62 years old

Director
MORRIS, Robert John
Appointed Date: 14 February 2002
53 years old

Resigned Directors

Secretary
BOLT, Nigel Peter
Resigned: 01 January 2001
Appointed Date: 02 October 1995

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 September 1993
Appointed Date: 03 September 1993

Secretary
HOUSE, Nigel Philip
Resigned: 02 October 1995
Appointed Date: 03 September 1993

Secretary
HOWLE, Michael Anthony
Resigned: 31 May 2004
Appointed Date: 01 January 2001

Director
BOLT, Nigel Peter
Resigned: 01 January 2001
Appointed Date: 02 October 1995
71 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 September 1993
Appointed Date: 03 September 1993
34 years old

Director
CONNOLLY, Paul Edward
Resigned: 07 October 2016
Appointed Date: 01 January 2001
63 years old

Director
CRIGHTON, Judith Crossley
Resigned: 02 October 1995
Appointed Date: 03 September 1993
73 years old

Director
DONNE, Peter Andrew
Resigned: 02 October 1995
Appointed Date: 03 September 1993
66 years old

Director
HEATH, Andrew
Resigned: 01 January 2001
Appointed Date: 02 October 1995
78 years old

Director
HOUSE, Nigel Philip
Resigned: 02 October 1995
Appointed Date: 03 September 1993
67 years old

Director
MILLS, Martin Charles
Resigned: 01 January 2001
Appointed Date: 02 October 1995
76 years old

Director
STANBURY, Deborah
Resigned: 14 February 2002
Appointed Date: 01 January 2001
58 years old

Director
SUNMAN, Paul Lindsay
Resigned: 02 October 1995
Appointed Date: 03 September 1993
63 years old

Director
WALKER, Gary Brian
Resigned: 01 January 2001
Appointed Date: 03 September 1993
58 years old

UNIVERSAL/MOMENTUM MUSIC 2 LIMITED Events

31 Oct 2016
Amended full accounts made up to 31 December 2015
13 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Termination of appointment of Paul Edward Connolly as a director on 7 October 2016
07 Oct 2016
Appointment of Simon Neal Baker as a director on 3 October 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

...
... and 91 more events
06 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

06 Dec 1993
Director resigned;new director appointed

06 Dec 1993
New director appointed

06 Dec 1993
New director appointed

03 Sep 1993
Incorporation