UNIVERSAL SRG MUSIC PUBLISHING LIMITED
LONDON SANCTUARY MUSIC PUBLISHING LIMITED FELIX MUSIC LIMITED

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

Company number 02898402
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Statement by Directors; Statement of capital on 15 November 2016 GBP 3 . The most likely internet sites of UNIVERSAL SRG MUSIC PUBLISHING LIMITED are www.universalsrgmusicpublishing.co.uk, and www.universal-srg-music-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Universal Srg Music Publishing Limited is a Private Limited Company. The company registration number is 02898402. Universal Srg Music Publishing Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Universal Srg Music Publishing 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 JOY, Matthew Robert has been resigned. Secretary MILLER, Michael David has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARLON, Deke has been resigned. Director ASHURST, William Anthony has been resigned. Director BEECHER, Jonathan Roderick has been resigned. Director BURTON, Paul Anthony has been resigned. Director CASS, Michael Trevor has been resigned. Director CONSTANT, Richard Michael has been resigned. Director COOK, Edward John Nicholas has been resigned. Director DAVIES, David Michael has been resigned. Director DUDGEON, Douglas Murray has been resigned. Director FORTE, Maria-Teresa Luisa has been resigned. Director HAXBY, Martin James has been resigned. Director HOLDER, Ian Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUIR, Boyd Johnston has been resigned. Director NAJEEB, Aky has been resigned. Director NAJEEB, Aky has been resigned. Director RODFORD, Margaret Joan has been resigned. Director SHAND, Terence Richard has been resigned. Director TAYLOR, Andrew John has been resigned. Director WALLACE, Paul Frederick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 22 September 2007

Director
BAKER, Simon Neal
Appointed Date: 01 August 2008
62 years old

Director
MORRIS, Robert John
Appointed Date: 01 August 2008
53 years old

Resigned Directors

Secretary
JOY, Matthew Robert
Resigned: 21 September 2007
Appointed Date: 06 March 2007

Secretary
MILLER, Michael David
Resigned: 09 December 1994
Appointed Date: 15 February 1994

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 19 February 2007
Appointed Date: 09 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Director
ARLON, Deke
Resigned: 31 March 2006
Appointed Date: 12 June 2003
81 years old

Director
ASHURST, William Anthony
Resigned: 17 December 2008
Appointed Date: 12 June 2003
63 years old

Director
BEECHER, Jonathan Roderick
Resigned: 30 November 1996
Appointed Date: 15 February 1994
68 years old

Director
BURTON, Paul Anthony
Resigned: 30 October 1998
Appointed Date: 23 July 1996
66 years old

Director
CASS, Michael Trevor
Resigned: 29 June 2007
Appointed Date: 01 March 2003
65 years old

Director
CONSTANT, Richard Michael
Resigned: 16 March 2009
Appointed Date: 20 March 2008
71 years old

Director
COOK, Edward John Nicholas
Resigned: 31 October 1997
Appointed Date: 31 January 1996
63 years old

Director
DAVIES, David Michael
Resigned: 29 September 2000
Appointed Date: 15 February 1994
75 years old

Director
DUDGEON, Douglas Murray
Resigned: 30 November 1996
Appointed Date: 15 February 1994
62 years old

Director
FORTE, Maria-Teresa Luisa
Resigned: 30 June 2006
Appointed Date: 16 March 2004
68 years old

Director
HAXBY, Martin James
Resigned: 16 March 2004
Appointed Date: 04 November 1999
75 years old

Director
HOLDER, Ian Keith
Resigned: 31 January 1996
Appointed Date: 13 December 1994
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Director
MUIR, Boyd Johnston
Resigned: 16 March 2009
Appointed Date: 20 March 2008
66 years old

Director
NAJEEB, Aky
Resigned: 28 September 2006
Appointed Date: 12 June 2003
66 years old

Director
NAJEEB, Aky
Resigned: 23 July 1996
Appointed Date: 15 February 1994
66 years old

Director
RODFORD, Margaret Joan
Resigned: 25 May 2007
Appointed Date: 16 March 2004
74 years old

Director
SHAND, Terence Richard
Resigned: 13 December 1994
Appointed Date: 15 February 1994
70 years old

Director
TAYLOR, Andrew John
Resigned: 26 May 2006
Appointed Date: 15 February 1994
75 years old

Director
WALLACE, Paul Frederick
Resigned: 20 March 2008
Appointed Date: 25 September 2006
75 years old

Persons With Significant Control

Universal Srg Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL SRG MUSIC PUBLISHING LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
15 Nov 2016
Statement by Directors
15 Nov 2016
Statement of capital on 15 November 2016
  • GBP 3

15 Nov 2016
Solvency Statement dated 15/11/16
15 Nov 2016
Resolutions
  • RES13 ‐ Share premium account cancelled 15/11/2016

...
... and 129 more events
03 Mar 1994
New director appointed

03 Mar 1994
New director appointed

03 Mar 1994
New director appointed

03 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1994
Incorporation

UNIVERSAL SRG MUSIC PUBLISHING LIMITED Charges

30 September 2004
Third party deed of charge security over shares
Delivered: 13 October 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…
30 September 2004
Third party deed of charge security over shares
Delivered: 13 October 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…
30 September 2004
Third party charge over receivables
Delivered: 13 October 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all present and future book debts…
30 September 2004
Third party charge over receivables
Delivered: 13 October 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all present and future book debts…
14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2000
Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Delivered: 30 August 2000
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: L/H property k/a 45-53 sinclair road, hammersmith, london…
11 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…