USM COPYRIGHTS LTD.

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

17/12/2417 December 2024 Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Director's details changed for Mr Alistair Mark Norbury on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17

View Document

11/07/2411 July 2024 Termination of appointment of Thomas Coesfeld as a director on 2024-07-08

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Alistair Mark Norbury as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Christopher Ludwig as a director on 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

19/07/2319 July 2023 Termination of appointment of Hartwig Masuch as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Appointment of Christopher Ludwig as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Peter Stack as a director on 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED JONATHAN MICHAEL BAKER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR BENJAMIN JEROME KATOVSKY

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

06/12/186 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 2

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1829 November 2018 REDUCE ISSUED CAPITAL 29/11/2018

View Document

29/11/1829 November 2018 SOLVENCY STATEMENT DATED 29/11/18

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 1.0

View Document

29/11/1829 November 2018 STATEMENT BY DIRECTORS

View Document

07/07/187 July 2018 SAIL ADDRESS CHANGED FROM: SIMONS MUIRHEAD & BURTON 8-9 FRITH STREET LONDON ENGLAND W1D 3JB ENGLAND

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/01/1820 January 2018 SECOND FILING OF AP01 FOR DR MAXIMILIAN DRESSENDOERFER

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXI CORY-SMITH

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF UNION SQUARE MUSIC HOLDINGS LIMITED AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMG RIGHTS MANAGEMENT (UK) LIMITED

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY ERIKA BRENNAN

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STACK / 26/01/2016

View Document

03/01/163 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MRS ERIKA BRENNAN

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR PAUL JONATHAN WILSON

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RANYARD

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY MARK RANYARD

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 26/05/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 33 WIGMORE STREET LONDON W1U 1QX

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTWIG MASUCH / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 26/05/2015

View Document

05/01/155 January 2015 AUDITOR'S RESIGNATION

View Document

23/12/1423 December 2014 AUDITOR'S RESIGNATION

View Document

22/12/1422 December 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 SAIL ADDRESS CREATED

View Document

26/11/1426 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS ALEXI CORY-SMITH

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 3RD FLOOR PORTLAND HIGH STREET CRAWLEY WEST SUSSEX RH10 1BG

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED DR MAXIMILIAN DRESSENDOERFER

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR HARTWIG MASUCH

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR MARK DAVID RANYARD

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR MARK DAVID RANYARD

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAYNES

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 3RD FLOOR, PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE UNITED KINGDOM

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/03/127 March 2012 AUDITOR'S RESIGNATION

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR KEVIN PATRICK DONOVAN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNES

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RORY BAYNES / 01/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED UNION SQUARE PICTURES LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

29/12/0829 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company