Company NameEMI Music Publishing Europe Limited
Company StatusActive
Company Number00291686
CategoryPrivate Limited Company
Incorporation Date31 August 1934(89 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(84 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(84 years, 7 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(84 years, 7 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(84 years, 7 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed31 December 2010(76 years, 4 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameEdward Stanley Wareham
NationalityBritish
StatusResigned
Appointed15 December 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameMr Peter William Mount
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(58 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed31 July 1993(58 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 1994)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(59 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(59 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed20 July 1994(59 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Kevin Ashley Pallent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1996(61 years, 7 months after company formation)
Appointment Duration11 years (resigned 10 April 2007)
RoleDirector Finance & Admin
Country of ResidenceEngland
Correspondence Address51 Langthorne Street
London
SW6 6JT
Director NameTerry John Foster-Key
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(61 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 March 2006)
RoleExecutive Vice President & Dir
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Dorney Reach Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DX
Secretary NameDeborah Jane Miller
NationalityBritish
StatusResigned
Appointed22 March 1996(61 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address28 Artesian Road
London
W2 5DD
Secretary NameChristopher Mileson
NationalityBritish
StatusResigned
Appointed01 June 1998(63 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2005)
RoleSolicitor
Correspondence AddressWinnats Farm Wrangling Lane
Great Buckland
Luddesdown
Kent
DA13 0XF
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed01 November 2005(71 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NamePeter Karl Wolfgang Ende
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2006(72 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2007)
RoleCompany Director
Correspondence AddressVossredder 33
22113 Oststeinbek
Germany
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(72 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
2 Dunthrop Road
Heythrop
Oxfordshire
OX7 5TL
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(74 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameJonathan Charles Channon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(74 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2011)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(74 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(74 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Leo J. Corbett
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2011(77 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 June 2012)
RoleMusic Executive
Country of ResidenceUnited States
Correspondence Address75 9th Avenue
4th Floor
New York City
Ny 10011
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(77 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(77 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(77 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2018)
RoleMusic Business Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(84 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(84 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2008(73 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteemimusicpub.co.uk

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

27.5k at £1Emi Music Publishing Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,407,774
Gross Profit£12,034,556
Net Worth£26,066,692
Current Liabilities£22,217,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

29 June 2012Delivered on: 9 July 2012
Persons entitled: Ubs Ag,Stamford Branch

Classification: Assignment of administration agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details.
Outstanding
29 June 2012Delivered on: 6 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Copyright security agreement
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details.
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Debenture
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details.
Outstanding
1 October 2008Delivered on: 10 October 2008
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A music publishing division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all assets see image for full details.
Outstanding
28 January 2008Delivered on: 31 January 2008
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Change of details for Emi Music Publishing Finance (Uk) Limited as a person with significant control on 14 September 2020 (2 pages)
4 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
4 January 2021Change of details for Emi Music Publishing Finance (Uk) Limited as a person with significant control on 14 September 2020 (2 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
14 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages)
14 September 2020Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 14 September 2020 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 April 2019Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
21 December 2018Termination of appointment of Francis Crimmins as a director on 17 December 2018 (1 page)
21 December 2018Appointment of Mr Martin Bandier as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Mr Guy Kimberly Moot as a director on 17 December 2018 (2 pages)
21 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
21 December 2018Appointment of Mr Guy Robert Henderson as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Mr Joseph Puzio as a director on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of David Harrover Johnson as a director on 17 December 2018 (1 page)
21 November 2018Satisfaction of charge 4 in full (1 page)
21 November 2018Satisfaction of charge 3 in full (2 pages)
21 November 2018Satisfaction of charge 5 in full (1 page)
19 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
13 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
12 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages)
21 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
21 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 January 2017Amended audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
30 January 2017Amended audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
28 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
28 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
30 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
30 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 27,500
(6 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 27,500
(6 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 27,500
(6 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 27,500
(6 pages)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
31 March 2014Full accounts made up to 31 March 2013 (17 pages)
31 March 2014Full accounts made up to 31 March 2013 (17 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 27,500
(6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 27,500
(6 pages)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
14 March 2013Section 519 (3 pages)
14 March 2013Section 519 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 December 2012 (16 pages)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 December 2012 (16 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/12/2012.
(7 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/12/2012.
(7 pages)
24 July 2012Termination of appointment of Joanne Quillan as a director (2 pages)
24 July 2012Termination of appointment of Antony Bebawi as a director (2 pages)
24 July 2012Termination of appointment of Joanne Quillan as a director (2 pages)
24 July 2012Termination of appointment of Antony Bebawi as a director (2 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (20 pages)
28 June 2012Termination of appointment of Leo Corbett as a director (1 page)
28 June 2012Termination of appointment of Roger Faxon as a director (1 page)
28 June 2012Termination of appointment of Roger Faxon as a director (1 page)
28 June 2012Termination of appointment of Leo Corbett as a director (1 page)
14 June 2012Appointment of Ms Claudia S Palmer as a director (2 pages)
14 June 2012Appointment of Ms Claudia S Palmer as a director (2 pages)
13 June 2012Termination of appointment of Claudia Palmer as a director (1 page)
13 June 2012Termination of appointment of Claudia Palmer as a director (1 page)
18 May 2012Appointment of Joanne Catherine Quillan as a director (2 pages)
18 May 2012Appointment of Antony George Bebawi as a director (2 pages)
18 May 2012Appointment of Antony George Bebawi as a director (2 pages)
18 May 2012Appointment of Joanne Catherine Quillan as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
21 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
7 October 2011Appointment of Mr Leo J Corbett as a director (2 pages)
7 October 2011Appointment of Guy Kimberly Moot as a director (2 pages)
7 October 2011Appointment of Mr Leo J Corbett as a director (2 pages)
7 October 2011Appointment of Guy Kimberly Moot as a director (2 pages)
6 October 2011Termination of appointment of Jonathan Channon as a director (1 page)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
6 October 2011Termination of appointment of Jonathan Channon as a director (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
12 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
11 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 31 March 2010 (16 pages)
11 October 2010Full accounts made up to 31 March 2010 (16 pages)
25 August 2010Termination of appointment of Charles Booth as a director (1 page)
25 August 2010Termination of appointment of Charles Booth as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
6 November 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
29 December 2008Director appointed roger conant faxon (1 page)
29 December 2008Director appointed charles william booth (1 page)
29 December 2008Director appointed roger conant faxon (1 page)
29 December 2008Director appointed jonathan charles channon (1 page)
29 December 2008Director appointed jonathan charles channon (1 page)
29 December 2008Director appointed charles william booth (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Appointment terminated director andrew chadd (1 page)
24 December 2008Appointment terminated director andrew chadd (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
29 December 2007Return made up to 15/12/07; full list of members (6 pages)
29 December 2007Return made up to 15/12/07; full list of members (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
26 September 2007Registered office changed on 26/09/07 from: emi music publishing LIMITED, publishing house, 127 charing cross road london, WC2H 0QY (1 page)
26 September 2007Registered office changed on 26/09/07 from: emi music publishing LIMITED, publishing house, 127 charing cross road london, WC2H 0QY (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director resigned (1 page)
22 January 2007Return made up to 15/12/06; full list of members (8 pages)
22 January 2007Return made up to 15/12/06; full list of members (8 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
25 January 2006Return made up to 15/12/05; full list of members (6 pages)
25 January 2006Return made up to 15/12/05; full list of members (6 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
21 January 2005Return made up to 15/12/04; full list of members (6 pages)
21 January 2005Return made up to 15/12/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 15/12/03; full list of members (6 pages)
7 January 2004Return made up to 15/12/03; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
31 December 2002Return made up to 15/12/02; full list of members (6 pages)
31 December 2002Return made up to 15/12/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
26 January 2001Return made up to 15/12/00; full list of members (6 pages)
26 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 August 2000Registered office changed on 03/08/00 from: 127 charing cross road, london, WC2H 0EA (1 page)
3 August 2000Registered office changed on 03/08/00 from: 127 charing cross road, london, WC2H 0EA (1 page)
19 January 2000Return made up to 15/12/99; full list of members (7 pages)
19 January 2000Return made up to 15/12/99; full list of members (7 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 January 1999Return made up to 15/12/98; full list of members (12 pages)
13 January 1999Return made up to 15/12/98; full list of members (12 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
9 January 1998Return made up to 15/12/97; full list of members (10 pages)
9 January 1998Return made up to 15/12/97; full list of members (10 pages)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
7 July 1997Secretary's particulars changed (1 page)
7 July 1997Secretary's particulars changed (1 page)
7 January 1997Return made up to 15/12/96; full list of members (8 pages)
7 January 1997Location of register of directors' interests (1 page)
7 January 1997Return made up to 15/12/96; full list of members (8 pages)
7 January 1997Location of register of directors' interests (1 page)
7 January 1997Location of register of members (1 page)
7 January 1997Location of register of members (1 page)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
21 April 1996New director appointed (3 pages)
21 April 1996New director appointed (3 pages)
9 April 1996New director appointed (1 page)
9 April 1996New secretary appointed (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (1 page)
9 April 1996Secretary resigned (3 pages)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (3 pages)
9 April 1996Director resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: 4 tenterden street, london, W1A 2AY (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (1 page)
9 April 1996New secretary appointed (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: 4 tenterden street, london, W1A 2AY (1 page)
9 April 1996New director appointed (1 page)
3 January 1996Return made up to 15/12/95; no change of members (6 pages)
3 January 1996Return made up to 15/12/95; no change of members (6 pages)
2 November 1995Memorandum and Articles of Association (26 pages)
2 November 1995Memorandum and Articles of Association (26 pages)
31 October 1995Company name changed L. & G. fire appliance co. Limit ed\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed L. & G. fire appliance co. Limit ed\certificate issued on 01/11/95 (2 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 January 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 January 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
21 December 1994Return made up to 15/12/94; full list of members (8 pages)
21 December 1994Return made up to 15/12/94; full list of members (8 pages)
17 January 1994Return made up to 15/12/93; full list of members (5 pages)
17 January 1994Return made up to 15/12/93; full list of members (5 pages)
18 December 1992Return made up to 15/12/92; no change of members (5 pages)
18 December 1992Return made up to 15/12/92; no change of members (5 pages)
19 December 1991Return made up to 15/12/91; full list of members (6 pages)
19 December 1991Return made up to 15/12/91; full list of members (6 pages)
20 December 1990Return made up to 15/12/90; full list of members (4 pages)
20 December 1990Return made up to 15/12/90; full list of members (4 pages)
21 December 1989Return made up to 15/12/89; full list of members (6 pages)
21 December 1989Return made up to 15/12/89; full list of members (6 pages)
20 January 1989Return made up to 15/12/88; full list of members (3 pages)
20 January 1989Return made up to 15/12/88; full list of members (3 pages)
21 December 1987Return made up to 15/12/87; full list of members (4 pages)
21 December 1987Return made up to 15/12/87; full list of members (4 pages)
8 January 1987Return made up to 15/12/86; full list of members (4 pages)
8 January 1987Return made up to 15/12/86; full list of members (4 pages)
13 January 1986Annual return made up to 29/11/85 (4 pages)
13 January 1986Annual return made up to 29/11/85 (4 pages)
13 December 1984Annual return made up to 09/11/84 (4 pages)
13 December 1984Annual return made up to 09/11/84 (4 pages)
27 October 1983Annual return made up to 23/09/83 (3 pages)
27 October 1983Annual return made up to 23/09/83 (3 pages)
2 December 1982Annual return made up to 05/11/82 (7 pages)
2 December 1982Annual return made up to 05/11/82 (7 pages)
11 February 1982Annual return made up to 09/10/81 (7 pages)
11 February 1982Annual return made up to 09/10/81 (7 pages)
7 October 1980Annual return made up to 19/09/80 (7 pages)
7 October 1980Annual return made up to 19/09/80 (7 pages)
13 October 1979Annual return made up to 21/09/79 (8 pages)
13 October 1979Annual return made up to 21/09/79 (8 pages)
16 October 1978Annual return made up to 08/09/78 (8 pages)
16 October 1978Annual return made up to 08/09/78 (8 pages)
24 February 1978Annual return made up to 16/06/77 (7 pages)
24 February 1978Annual return made up to 16/06/77 (7 pages)
25 May 1976Annual return made up to 12/05/76 (8 pages)
25 May 1976Annual return made up to 12/05/76 (8 pages)
18 May 1975Annual return made up to 01/05/75 (8 pages)
18 May 1975Annual return made up to 01/05/75 (8 pages)
31 August 1934Certificate of incorporation (2 pages)
31 August 1934Certificate of incorporation (2 pages)