USM COPYRIGHTS LTD.
LONDON UNION SQUARE PICTURES LIMITED

Hellopages » Greater London » Westminster » W2 1AS

Company number 05304454
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address 8TH FLOOR, 5 MERCHANT SQUARE, LONDON, W2 1AS
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of USM COPYRIGHTS LTD. are www.usmcopyrights.co.uk, and www.usm-copyrights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Usm Copyrights Ltd is a Private Limited Company. The company registration number is 05304454. Usm Copyrights Ltd has been working since 03 December 2004. The present status of the company is Active. The registered address of Usm Copyrights Ltd is 8th Floor 5 Merchant Square London W2 1as. . BRENNAN, Erika is a Secretary of the company. CORY-SMITH, Alexi is a Director of the company. DRESSENDOERFER, Maximilian, Dr is a Director of the company. MASUCH, Hartwig is a Director of the company. STACK, Peter is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Secretary BAYNES, Christopher Rory has been resigned. Secretary PETERS, Sheila has been resigned. Secretary RANYARD, Mark David has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director BAYNES, Christopher Rory has been resigned. Director DOBINSON, John Leslie has been resigned. Director DONOVAN, Kevin Patrick has been resigned. Director RANYARD, Mark David has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
BRENNAN, Erika
Appointed Date: 01 November 2015

Director
CORY-SMITH, Alexi
Appointed Date: 31 October 2014
57 years old

Director
DRESSENDOERFER, Maximilian, Dr
Appointed Date: 31 October 2014
57 years old

Director
MASUCH, Hartwig
Appointed Date: 31 October 2014
71 years old

Director
STACK, Peter
Appointed Date: 29 November 2005
66 years old

Director
WILSON, Paul Jonathan
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
BAYNES, Christopher Rory
Resigned: 31 October 2014
Appointed Date: 29 November 2005

Secretary
PETERS, Sheila
Resigned: 29 November 2005
Appointed Date: 03 December 2004

Secretary
RANYARD, Mark David
Resigned: 01 October 2015
Appointed Date: 31 October 2014

Nominee Director
ALLY, Bibi Rahima
Resigned: 29 November 2005
Appointed Date: 03 December 2004
65 years old

Director
BAYNES, Christopher Rory
Resigned: 30 June 2010
Appointed Date: 29 November 2005
69 years old

Director
DOBINSON, John Leslie
Resigned: 11 June 2015
Appointed Date: 31 October 2014
62 years old

Director
DONOVAN, Kevin Patrick
Resigned: 31 October 2014
Appointed Date: 30 June 2010
71 years old

Director
RANYARD, Mark David
Resigned: 01 October 2015
Appointed Date: 31 October 2014
54 years old

Persons With Significant Control

Union Square Music Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

USM COPYRIGHTS LTD. Events

17 Mar 2017
Full accounts made up to 31 December 2016
09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Director's details changed for Mr Peter Stack on 26 January 2016
03 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1

...
... and 60 more events
17 Jan 2006
Secretary resigned
05 Jan 2006
Director resigned
05 Jan 2006
New secretary appointed;new director appointed
05 Jan 2006
New director appointed
03 Dec 2004
Incorporation

USM COPYRIGHTS LTD. Charges

8 January 2008
Fixed charge over intellectual property rights
Delivered: 22 January 2008
Status: Satisfied on 22 November 2014
Persons entitled: Coutts & Company
Description: Fixed charge over all the intellectual property rights, any…
8 January 2008
Mortgage debenture
Delivered: 22 January 2008
Status: Satisfied on 22 November 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…