Company NameB.Feldman And Co.Limited
Company StatusActive
Company Number00414515
CategoryPrivate Limited Company
Incorporation Date8 July 1946(77 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(72 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 Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(72 years, 9 months after company formation)
Appointment Duration4 years, 12 months
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(72 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
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(72 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed31 December 2010(64 years, 6 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMs Kathleen Margaret O'Dwyer
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(46 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleDirector Business Development
Country of ResidenceEngland
Correspondence AddressWest House
24 The Cliff
Brighton
East Sussex
BN2 5RE
Director NameTerry John Foster-Key
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(46 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2006)
RoleExecutive Vice President & Dir
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Dorney Reach Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DX
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed14 August 1992(46 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameDeborah Jane Miller
NationalityBritish
StatusResigned
Appointed30 March 1993(46 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address28 Artesian Road
London
W2 5DD
Director NameThomas Fredrick Bradley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(49 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address19 Oakwood Road
Hampstead Garden Suburbs
London
NW11 6QU
Director NameSally Diane Perryman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(49 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 December 2003)
RoleA & R Director
Correspondence AddressBurnt House King George Avenue
Bushey
Hertfordshire
WD2 3NT
Director NameDeborah Jane Miller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(49 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1998)
RoleSolicitor
Correspondence Address28 Artesian Road
London
W2 5DD
Director NamePeter John Cox
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(49 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2007)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House
Bernards Close
Great Missenden
Buckinghamshire
HP16 0BU
Director NameJonathan Charles Channon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(49 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2007)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address94 Harberton Road
London
N19 3JP
Director NameChristopher Mileson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(51 years, 11 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 NameChristopher Mileson
NationalityBritish
StatusResigned
Appointed01 June 1998(51 years, 11 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
Director NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(57 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Gordon Road
London
W5 2AR
Director NameAndrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(58 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence AddressD174 Parliament View
1 Albert Embankment
London
SE1 7XQ
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(58 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
2 Dunthrop Road
Heythrop
Oxfordshire
OX7 5TL
Director NameFrancesca Malyan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(59 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleDirector Of Operations And A R
Correspondence Address14 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(59 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address152 Upland Road
East Dulwich
London
SE22 0DQ
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed01 November 2005(59 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(61 years, 5 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 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(62 years, 3 months 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 NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(62 years, 5 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 NameJonathan Charles Channon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(62 years, 5 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(62 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2011)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(65 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Claudia S Palmer
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed09 September 2011(65 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(66 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameDavid Harrover Johson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(66 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleMusic Buiness Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(72 years, 4 months after company formation)
Appointment Duration4 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(61 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteemimusicpub.com

Location

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

Shareholders

10k at £1Emi Music Publishing LTD
99.99%
Ordinary
1 at £1Keith Prowse Music Publishing Company LTD
0.01%
Ordinary

Financials

Year2014
Turnover£1,460,105
Gross Profit£713,687
Net Worth£4,564,671
Current Liabilities£1,022,053

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks 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

8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
11 September 2020Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 11 September 2020 (1 page)
11 September 2020Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
24 February 2020Statement by Directors (3 pages)
24 February 2020Solvency Statement dated 21/02/20 (3 pages)
24 February 2020Statement of capital on 24 February 2020
  • GBP 1.00
(3 pages)
24 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
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)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
1 August 2019Change of details for Emi Music Publishing Limited as a person with significant control on 6 April 2016 (2 pages)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 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 Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
20 December 2018Termination of appointment of David Harrover Johson as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
19 November 2018Satisfaction of charge 3 in full (2 pages)
19 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)
19 November 2018Satisfaction of charge 4 in full (1 page)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
23 February 2018Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
13 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
11 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
21 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
21 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
12 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
12 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 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)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (1 page)
25 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
25 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
25 February 2016Audit exemption statement of guarantee by parent company 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 2015Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
30 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 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)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,006
(6 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,006
(6 pages)
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 2015Audit exemption subsidiary accounts made up to 31 March 2014 (15 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 (15 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 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)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,006
(6 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,006
(6 pages)
5 March 2014Full accounts made up to 31 March 2013 (16 pages)
5 March 2014Full accounts made up to 31 March 2013 (16 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,006
(6 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,006
(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 (14 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
15 January 2013Director's details changed for David Harrover Johson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for David Harrover Johson 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 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)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
23 July 2012Appointment of David Harrover Johson as a director (3 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 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 2012Appointment of David Harrover Johson as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 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)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 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)
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)
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 Guy Kimberly Moot 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 2011Termination of appointment of Roger Faxon 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 Roger Faxon as a director (1 page)
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)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 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 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
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 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 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)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 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 Charles William Booth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 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)
24 December 2008Director appointed roger conant faxon (1 page)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Director appointed charles william booth (2 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Director appointed roger conant faxon (1 page)
24 December 2008Appointment terminated director andrew chadd (1 page)
24 December 2008Director appointed jonathan charles channon (2 pages)
24 December 2008Director appointed jonathan charles channon (2 pages)
24 December 2008Appointment terminated director andrew chadd (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Director appointed charles william booth (2 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)
9 October 2008Full accounts made up to 31 March 2008 (14 pages)
9 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Auditor's resignation (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
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 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
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 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: c/o 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: c/o emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY (1 page)
8 September 2007Return made up to 14/08/07; full list of members (8 pages)
8 September 2007Return made up to 14/08/07; full list of members (8 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Return made up to 14/08/06; full list of members (8 pages)
30 August 2006Return made up to 14/08/06; full list of members (8 pages)
14 August 2006Full accounts made up to 31 March 2006 (15 pages)
14 August 2006Full accounts made up to 31 March 2006 (15 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
15 September 2005Return made up to 14/08/05; full list of members (9 pages)
15 September 2005Return made up to 14/08/05; full list of members (9 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
6 September 2004Full accounts made up to 31 March 2004 (14 pages)
6 September 2004Full accounts made up to 31 March 2004 (14 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
17 February 2003Full accounts made up to 31 March 2002 (13 pages)
17 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 September 2002Return made up to 14/08/02; full list of members (8 pages)
3 September 2002Return made up to 14/08/02; full list of members (8 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(8 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(8 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
11 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(8 pages)
11 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(8 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)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 September 1999Return made up to 14/08/99; full list of members (22 pages)
6 September 1999Return made up to 14/08/99; full list of members (22 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Return made up to 14/08/98; full list of members (11 pages)
14 September 1998Return made up to 14/08/98; full list of members (11 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Return made up to 14/08/97; full list of members (22 pages)
27 August 1997Return made up to 14/08/97; full list of members (22 pages)
27 August 1997Director's particulars changed (1 page)
7 July 1997Secretary's particulars changed (1 page)
7 July 1997Secretary's particulars changed (1 page)
10 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Return made up to 14/08/96; full list of members (18 pages)
20 August 1996Return made up to 14/08/96; full list of members (18 pages)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)
13 October 1995New director appointed (6 pages)
13 October 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
31 August 1995Return made up to 14/08/95; full list of members (16 pages)
31 August 1995Return made up to 14/08/95; full list of members (16 pages)
14 February 1994Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
14 February 1994Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
14 February 1994Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
14 February 1994Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
5 June 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
5 June 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
6 March 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 March 1973Memorandum of association (11 pages)
6 March 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 March 1973Memorandum of association (11 pages)
8 July 1946Incorporation (31 pages)
8 July 1946Incorporation (31 pages)