London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 February 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 February 2017) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(59 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 28 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(59 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 28 February 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(36 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 1993) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Director Name | John Andrew King |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1993) |
Role | Finance Director |
Correspondence Address | 37 Greenhill Close Camberley Surrey GU15 1PG |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(36 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 1995) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Ivor Lloyd Emberey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(37 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1995) |
Role | Finance Director |
Correspondence Address | 31 Niton Street Fulham London SW6 6NH |
Secretary Name | Gareth John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 1995) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Kenneth Norman Townsend |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(37 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 1994) |
Role | Recording Executive |
Correspondence Address | 8 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Martin Benge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1997) |
Role | Vice President Emi Studios |
Correspondence Address | 59 Blandford Road London W4 1EA |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2006) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Secretary Name | Mr Ian Lawrence Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2006) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Director Name | Stephen Thomas Bennett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(41 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | HR Director |
Correspondence Address | 3 Lime Chase Fryern Road Storrington West Sussex RH20 4LX |
Director Name | Anita Ingjer Weyland |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(42 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 1999) |
Role | Human Resources Director |
Correspondence Address | 72 Gayville Road London SW11 6JP |
Director Name | Christopher Maitland Buchanan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2002) |
Role | Director Of Operations |
Correspondence Address | 10 Rusland Park Road Harrow Middlesex HA1 1UT |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(45 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 April 2010) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2009) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(53 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 April 2010(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(54 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(54 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(54 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | abbeyroad.com |
---|---|
Email address | [email protected] |
Telephone | 020 72667000 |
Telephone region | London |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
56.3k at £1 | Emi LTD 66.00% Ordinary A |
---|---|
29k at £1 | Emi LTD 34.00% Ordinary B |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Change of name notice (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
11 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
10 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
16 February 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Termination of appointment of Julian French as a director (1 page) |
19 April 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 October 2009 | Director's details changed for Julian French on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julian French on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
5 September 2009 | Director appointed david d'urbano (1 page) |
4 September 2009 | Appointment terminated director justin morris (1 page) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
31 January 2008 | Resolutions
|
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (6 pages) |
25 March 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
6 July 2002 | Director resigned (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 October 2000 | Director's particulars changed (1 page) |
29 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 August 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 September 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
19 August 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
1 September 1997 | Return made up to 03/08/97; full list of members (8 pages) |
2 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
22 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
26 October 1995 | New director appointed (6 pages) |
24 August 1995 | Return made up to 03/08/95; full list of members (7 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Director resigned (4 pages) |
25 October 1991 | Resolutions
|
27 September 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
23 November 1990 | Full accounts made up to 31 March 1990 (5 pages) |