About

Registered Number: 04987681
Date of Incorporation: 08/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Wmg Acquisition (UK) Ltd was founded on 08 December 2003 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISHI, Sarah Helen 02 March 2020 - 1
BRONFMAN JR, Edgar Miles 23 February 2004 03 July 2012 1
COOKE, Stephen John 06 January 2004 23 February 2004 1
LORING, Ian Kimball 27 February 2004 26 October 2004 1
MASIELLO, Mark Joseph 23 February 2004 26 October 2004 1
ROBERTS, Brian 28 September 2012 06 March 2015 1
SPERLING, Scott Mitchell 23 February 2004 26 October 2004 1
STRANG, Cameron Alexander 31 May 2011 28 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
PSC02 - N/A 24 September 2020
PSC07 - N/A 23 September 2020
MR04 - N/A 24 June 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 04 July 2019
CH01 - Change of particulars for director 29 April 2019
RESOLUTIONS - N/A 14 March 2019
CC04 - Statement of companies objects 14 March 2019
CS01 - N/A 24 December 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 03 July 2018
PSC01 - N/A 29 June 2018
PSC07 - N/A 29 June 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 09 August 2017
CH04 - Change of particulars for corporate secretary 26 June 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 29 December 2015
AUD - Auditor's letter of resignation 18 August 2015
AUD - Auditor's letter of resignation 14 August 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 15 April 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 24 December 2013
MR01 - N/A 16 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 23 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 02 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2006
363s - Annual Return 14 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2005
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
225 - Change of Accounting Reference Date 21 March 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
RESOLUTIONS - N/A 05 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
CERTNM - Change of name certificate 09 January 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.