USM COPYRIGHTS NAZARETH LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

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

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

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

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

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

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

View Document

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

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/03/237 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

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

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

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

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY 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

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

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

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, SECRETARY MARK RANYARD

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR 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

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

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 / DR MAXIMILIAN DRESSENDOERFER / 26/05/2015

View Document

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

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

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 / MR JOHN LESLIE DOBINSON / 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

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 2

View Document

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

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR MARK DAVID RANYARD

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 3RD FLOOR PORTLAND 25 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BG

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR HARTWIG MASUCH

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MS ALEXI CORY-SMITH

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED DR MAXIMILIAN DRESSENDOERFER

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MR MARK DAVID RANYARD

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAYNES

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK DONOVAN / 07/03/2014

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 3RD FLOOR, PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE UNITED KINGDOM

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 3RD FLOOR PORTLAND 25 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BG ENGLAND

View Document

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

View Document

22/05/1222 May 2012 Annual return made up to 17 May 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

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

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

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 1ST FLOOR, INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

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 MUSIC COPYRIGHTS LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 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