London
N1C 4DJ
Director Name | Mr Jonathan Jose Platt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(53 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | Mr Timothy William Major |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(53 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(53 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2010(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Daniel Joseph Betesh |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteacres 2 Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Terry John Foster-Key |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2006) |
Role | Executive Vice President & Dir |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Dorney Reach Road Dorney Reach Maidenhead Berkshire SL6 0DX |
Director Name | Mr Harvey Brian Lisberg |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Downs Altrincham Cheshire WA14 2QJ |
Director Name | Peter Herbert Campbell Reichardt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2005) |
Role | Music Publisher |
Correspondence Address | Millwood House East Street St Georges Hill Weybridge Surrey KT13 0LF |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Deborah Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 28 Artesian Road London W2 5DD |
Secretary Name | Christopher Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2005) |
Role | Solicitor |
Correspondence Address | Winnats Farm Wrangling Lane Great Buckland Luddesdown Kent DA13 0XF |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Antony George Bebawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Charles William Booth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Claudia S Palmer |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 09 September 2011(45 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Music Business Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(52 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | Mr Joseph Salvatore Puzio |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(52 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(41 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | emimusicpub.com |
---|
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | B Feldman & Co LTD 50.00% Ordinary |
---|---|
50 at £1 | Emi Music Publishing LTD 50.00% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
29 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
16 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page) |
10 January 2023 | Register 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 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
6 January 2023 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page) |
28 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
10 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page) |
10 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
4 July 2022 | Change of details for Emi Music Publishing Limited as a person with significant control on 27 June 2022 (2 pages) |
4 July 2022 | Change of details for B. Feldman and Co. Limited as a person with significant control on 27 June 2022 (2 pages) |
4 July 2022 | Registered 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 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages) |
14 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page) |
14 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
22 March 2021 | Change of details for B. Feldman and Co. Limited as a person with significant control on 11 September 2020 (2 pages) |
22 March 2021 | Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages) |
14 December 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
14 December 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 September 2020 | Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages) |
14 September 2020 | Registered 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 2020 | Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages) |
2 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
13 August 2019 | Register 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 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 April 2019 | Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page) |
22 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
7 January 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
7 January 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 December 2018 | Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page) |
19 December 2018 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page) |
26 November 2018 | Satisfaction of charge 1 in full (2 pages) |
26 November 2018 | Satisfaction of charge 3 in full (1 page) |
26 November 2018 | Satisfaction of charge 2 in full (1 page) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
14 February 2018 | Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages) |
21 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
21 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
28 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
28 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
27 February 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 February 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 February 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
14 February 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages) |
9 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 9 January 2013 (1 page) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
24 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
21 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 October 2011 | Appointment of Claudia S Palmer as a director (2 pages) |
6 October 2011 | Appointment of Claudia S Palmer as a director (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
25 May 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
24 May 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
24 May 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Termination of appointment of Charles Booth as a director (1 page) |
25 August 2010 | Termination of appointment of Charles Booth as a director (1 page) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
8 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
8 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
29 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
26 September 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 14/08/07; full list of members (5 pages) |
8 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Return made up to 14/08/06; full list of members (5 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (5 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (5 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members
|
4 September 2001 | Return made up to 14/08/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 September 2000 | Return made up to 14/08/00; full list of members
|
25 September 2000 | Return made up to 14/08/00; full list of members
|
3 August 2000 | Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 September 1999 | Return made up to 14/08/99; full list of members (9 pages) |
6 September 1999 | Return made up to 14/08/99; full list of members (9 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (7 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (7 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 August 1997 | Return made up to 14/08/97; full list of members (13 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 14/08/97; full list of members (13 pages) |
27 August 1997 | Director's particulars changed (1 page) |
7 July 1997 | Secretary's particulars changed (1 page) |
7 July 1997 | Secretary's particulars changed (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (13 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (13 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members (18 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
10 February 1966 | Certificate of incorporation (1 page) |