Company NameManchester Music Limited
Company StatusActive
Company Number00871015
CategoryPrivate Limited Company
Incorporation Date10 February 1966(58 years, 2 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(52 years, 9 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(53 years, 2 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(53 years, 2 months after company formation)
Appointment Duration5 years
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(53 years, 2 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(44 years, 11 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Daniel Joseph Betesh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteacres
2 Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameTerry John Foster-Key
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(26 years, 6 months 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
Director NameMr Harvey Brian Lisberg
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Downs
Altrincham
Cheshire
WA14 2QJ
Director NamePeter Herbert Campbell Reichardt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(26 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2005)
RoleMusic Publisher
Correspondence AddressMillwood House
East Street St Georges Hill
Weybridge
Surrey
KT13 0LF
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed14 August 1992(26 years, 6 months 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
Appointed14 August 1993(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address28 Artesian Road
London
W2 5DD
Secretary NameChristopher Mileson
NationalityBritish
StatusResigned
Appointed01 June 1998(32 years, 3 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 Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(39 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed01 November 2005(39 years, 9 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 NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2010)
RoleCompany 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(45 years, 7 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(46 years, 5 months 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 NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(46 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleMusic Business 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(52 years, 9 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
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(52 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2008(41 years, 11 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

50 at £1B Feldman & Co LTD
50.00%
Ordinary
50 at £1Emi Music Publishing LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 3 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

Filing History

16 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
10 January 2023Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page)
10 January 2023Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
6 January 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page)
28 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
10 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page)
10 November 2022Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
4 July 2022Change of details for Emi Music Publishing Limited as a person with significant control on 27 June 2022 (2 pages)
4 July 2022Change of details for B. Feldman and Co. Limited as a person with significant control on 27 June 2022 (2 pages)
4 July 2022Registered office address changed from 22 Berners Street London W1T 3LP to 4 Handyside Street London N1C 4DJ on 4 July 2022 (1 page)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages)
14 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page)
14 October 2021Filing exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
22 March 2021Change of details for B. Feldman and Co. Limited as a person with significant control on 11 September 2020 (2 pages)
22 March 2021Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages)
14 December 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
14 December 2020Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 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)
14 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages)
2 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
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)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 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 Guy Kimberly Moot 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 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)
22 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
7 January 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
7 January 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Guy Kimberly Moot 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 Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
26 November 2018Satisfaction of charge 1 in full (2 pages)
26 November 2018Satisfaction of charge 3 in full (1 page)
26 November 2018Satisfaction of charge 2 in full (1 page)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
14 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
21 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
21 December 2017Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 December 2017Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
28 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
28 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
27 February 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 February 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 February 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
14 February 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (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 100
(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 100
(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)
29 January 2013Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2011 (4 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)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
9 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 9 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)
24 July 2012Appointment of Francis Crimmins as a director (3 pages)
24 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 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)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 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)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 May 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
25 May 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
24 May 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 May 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 May 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 May 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 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 (6 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Guy Kimberly Moot 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)
6 November 2009Director's details changed for Charles William Booth 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)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (6 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)
19 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 November 2008Accounts for a dormant company made up to 31 December 2007 (6 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 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
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 (5 pages)
8 September 2007Return made up to 14/08/07; full list of members (5 pages)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 14/08/06; full list of members (5 pages)
30 August 2006Return made up to 14/08/06; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
15 September 2005Return made up to 14/08/05; full list of members (5 pages)
15 September 2005Return made up to 14/08/05; full list of members (5 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 August 2004Return made up to 14/08/04; full list of members (5 pages)
27 August 2004Return made up to 14/08/04; full list of members (5 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 September 2003Return made up to 14/08/03; full list of members (5 pages)
8 September 2003Return made up to 14/08/03; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 September 2002Return made up to 14/08/02; full list of members (5 pages)
3 September 2002Return made up to 14/08/02; full list of members (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
25 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 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)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 September 1999Return made up to 14/08/99; full list of members (9 pages)
6 September 1999Return made up to 14/08/99; full list of members (9 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 September 1998Return made up to 14/08/98; full list of members (7 pages)
14 September 1998Return made up to 14/08/98; full list of members (7 pages)
2 September 1998Director resigned (1 page)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 September 1998Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
2 September 1998Director resigned (1 page)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 September 1998Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 August 1997Return made up to 14/08/97; full list of members (13 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Return made up to 14/08/97; full list of members (13 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)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Return made up to 14/08/96; full list of members (13 pages)
20 August 1996Return made up to 14/08/96; full list of members (13 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 August 1995Return made up to 14/08/95; full list of members (18 pages)
31 August 1995Return made up to 14/08/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
10 February 1966Certificate of incorporation (1 page)