Warner Chappell Music Group (UK) Limited LONDON


Founded in 1984, Warner Chappell Music Group (UK), classified under reg no. 01853621 is an active company. Currently registered at Cannon Place, 78 EC4N 6AF, London the company has been in the business for fourty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Darren Y., Katherine A. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 4 January 2000 and Darren Y. has been with the company for the least time - from 10 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warner Chappell Music Group (UK) Limited Address / Contact

Office Address Cannon Place, 78
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01853621
Date of Incorporation Tue, 9th Oct 1984
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Darren Y.

Position: Director

Appointed: 10 December 2021

Katherine A.

Position: Director

Appointed: 22 September 2017

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Michael L.

Position: Director

Appointed: 04 January 2000

Michael S.

Position: Director

Appointed: 22 December 2016

Resigned: 13 March 2020

Joanne S.

Position: Director

Appointed: 13 May 2014

Resigned: 10 December 2021

James M.

Position: Director

Appointed: 19 June 2013

Resigned: 21 April 2016

Roger B.

Position: Director

Appointed: 24 November 2010

Resigned: 30 September 2019

Jane D.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 July 2004

Bronwen J.

Position: Secretary

Appointed: 02 August 2002

Resigned: 01 March 2004

Jane D.

Position: Director

Appointed: 08 January 1998

Resigned: 19 June 2013

Susanna S.

Position: Secretary

Appointed: 01 February 1994

Resigned: 02 August 2002

Andrew G.

Position: Director

Appointed: 29 January 1993

Resigned: 08 January 1998

Roland B.

Position: Director

Appointed: 31 May 1991

Resigned: 29 January 1993

John H.

Position: Director

Appointed: 31 May 1991

Resigned: 30 May 1997

William T.

Position: Secretary

Appointed: 31 May 1991

Resigned: 01 February 1994

Barry H.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Wmg Acquisition (Uk) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wmg Acquisition (Uk) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 04987681
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements