Usm Copyrights Nazareth Ltd. (registration number 06251449) is a private limited company created on 2007-05-17. The company is registered at 8Th Floor, 5 Merchant Square, London W2 1AS. Changed on 2009-05-01, the previous name this company used was Union Square Music Copyrights Limited. Usm Copyrights Nazareth Ltd. operates Standard Industrial Classification code: 59200 which means "sound recording and music publishing activities".

Company details

Name Usm Copyrights Nazareth Ltd.
Number 06251449
Date of Incorporation: 2007/05/17
End of financial year: 31 December
Address: 8th Floor, 5 Merchant Square, London, W2 1AS
SIC code: 59200 - Sound recording and music publishing activities

When it comes to the 3 directors that can be found in the enterprise, we can name: Alistair N. (in the company from 31 December 2023), Thomas C. (appointment date: 01 February 2021), David D. (appointed on 01 May 2019). The official register indexes 2 persons of significant control, namely: Bmg Rights Management (Uk) Limited is located at 5 Merchant Square, W2 1AS London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Union Square Music Holdings Limited is located at 5 Merchant Square, W2 1AS London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Bmg Rights Management (Uk) Limited
23 June 2017
Address 8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6705101
Nature of control: 75,01-100% shares
75,01-100% voting rights
Union Square Music Holdings Limited
6 April 2016 - 23 June 2017
Address 8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6212009
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(TM01) Director appointment termination date: Sunday 31st December 2023
filed on: 3rd, January 2024 | officers
Free Download (1 page)