Company NameEMI Group International Holdings Limited
Company StatusActive
Company Number01407770
CategoryPrivate Limited Company
Incorporation Date4 January 1979(45 years, 3 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(33 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(38 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(43 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameShelagh Margaret Macleod
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address21 Ormiston Grove
London
W12
Director NameKenneth Malcolm Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressTumbling Acres 75 High Street
Weedon
Aylesbury
Buckinghamshire
HP22 4NS
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Shelagh Margaret Macleod
NationalityBritish
StatusResigned
Appointed29 June 1993(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address99 Oxford Gardens
London
W10 6NF
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleFinancial Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameJohn Patrick Aidan Toone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address8 Jeddo Road
London
W12
Secretary NameJohn Patrick Aidan Toone
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address8 Jeddo Road
London
W12
Director NameJillian Berry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(16 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 August 1996)
RoleDirector Personnel & Operation
Correspondence Address4 Scudamore Lane
Roe Green Village
London
NW9 9BE
Director NamePaul Stephen Robinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1996)
RoleFinance Director
Correspondence Address26 Furze Lane
Purley
Surrey
CR8 3EG
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleChartered Management Accountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(18 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(19 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed22 September 2003(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 November 2007)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(28 years, 11 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 NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(28 years, 11 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(16 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websiteemimusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3b at £1Emi Group Worldwide
88.59%
Ordinary Redeemable
172.1m at £1Emi Group Worldwide
11.41%
Ordinary

Financials

Year2014
Net Worth-£725,684,000
Current Liabilities£993,332,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music 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: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 8 February 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.a London Branch (The Security Agent)

Classification: Pledge of shares
Secured details: All monies due or to become due by any obligor or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All current shares all future shares. See the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 2 February 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A.London Branch (The "Security Agent")

Classification: Pledge agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in,to and under the following all pledged equity interests,all proceeds,products,accessions rents and profits. See the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 26 November 2012
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.
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 10 October 1989
Persons entitled: Citibank, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself, the facility agent. The guarantee agent and the banks (as defined in the credit agreement) under the terms of a guarantee of even date and this debenture.
Particulars: First floating charge the whole of the company's (please see form for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 December 1985Delivered on: 10 January 1986
Satisfied on: 10 March 1992
Persons entitled: Banco De Bilbao

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: To block the amount so charged from time to time in the account/s of virgin overseas limited with banco de bilbao.
Fully Satisfied
15 August 1985Delivered on: 21 August 1985
Persons entitled: Citibank, N.A.as Trustee for the Beneficiaries

Classification: Debenture & trust deed.
Secured details: All moneys due or to become due from the company and/or any of the other existing companies as defined in the charge to citibank N.A. as trustee or for further securing all moneys due or to become due from virgin atlantic airways limited to citibank N.A.
Particulars: (See doc M17 for full details). 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.
Fully Satisfied
28 March 1980Delivered on: 10 April 1980
Satisfied on: 12 January 1989
Persons entitled: County Bank LTD.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties a fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc M15 for further details).
Fully Satisfied
17 January 1980Delivered on: 24 January 1980
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties a fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M15 for further details).
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
28 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
28 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
24 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Emi Group Worldwide as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
14 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
14 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
14 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 172,136,100
(3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 172,136,100
(3 pages)
15 November 2016Statement by Directors (1 page)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,508,136,000
(8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,508,136,000
(8 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,508,136,000
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,508,136,000
(8 pages)
17 June 2014Full accounts made up to 31 December 2013 (18 pages)
17 June 2014Full accounts made up to 31 December 2013 (18 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,508,136,000
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,508,136,000
(8 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
7 October 2012Termination of appointment of Shane Naughton as a director (1 page)
7 October 2012Termination of appointment of Roger Faxon as a director (1 page)
7 October 2012Termination of appointment of Ruth Prior as a director (1 page)
7 October 2012Termination of appointment of Ruth Prior as a director (1 page)
7 October 2012Termination of appointment of Roger Faxon as a director (1 page)
7 October 2012Termination of appointment of Shane Naughton as a director (1 page)
24 August 2012Full accounts made up to 31 March 2012 (20 pages)
24 August 2012Full accounts made up to 31 March 2012 (20 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
10 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 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 8 (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 7 (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 9 (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 6 (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 6 (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 8 (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 9 (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 7 (3 pages)
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)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
11 October 2010Full accounts made up to 31 March 2010 (22 pages)
11 October 2010Full accounts made up to 31 March 2010 (22 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
5 March 2009Full accounts made up to 31 March 2008 (18 pages)
5 March 2009Full accounts made up to 31 March 2008 (18 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 9 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 9 (13 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)
6 August 2008Appointment terminated secretary christopher christian (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
10 March 2008Gbp nc 1572136000/3144272000\29/02/08 (1 page)
10 March 2008Ad 29/02/08\gbp si 20000000@1=20000000\gbp ic 1488136000/1508136000\ (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2008Gbp nc 1572136000/3144272000\29/02/08 (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2008Ad 29/02/08\gbp si 20000000@1=20000000\gbp ic 1488136000/1508136000\ (2 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Auditor's resignation (1 page)
9 January 2008New director appointed (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (8 pages)
9 January 2008New director appointed (5 pages)
12 December 2007Director resigned (1 page)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Ad 30/11/07--------- £ si 152136000@1=152136000 £ ic 1336000000/1488136000 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 152136000@1=152136000 £ ic 1336000000/1488136000 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 October 2006Full accounts made up to 31 March 2006 (14 pages)
3 October 2006Full accounts made up to 31 March 2006 (14 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 October 2005Full accounts made up to 31 March 2005 (12 pages)
3 October 2005Full accounts made up to 31 March 2005 (12 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 October 2004Full accounts made up to 31 March 2004 (12 pages)
4 October 2004Full accounts made up to 31 March 2004 (12 pages)
4 May 2004Full accounts made up to 31 March 2003 (13 pages)
4 May 2004Full accounts made up to 31 March 2003 (13 pages)
16 February 2004Return made up to 31/12/03; full list of members (8 pages)
16 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (3 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Full accounts made up to 31 March 1999 (12 pages)
10 November 1999Full accounts made up to 31 March 1999 (12 pages)
28 July 1999Declaration of assistance for shares acquisition (4 pages)
28 July 1999Declaration of assistance for shares acquisition (4 pages)
28 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 April 1999Memorandum and Articles of Association (19 pages)
16 April 1999Ad 01/04/99--------- £ si 1335999900@1=1335999900 £ ic 100/1336000000 (2 pages)
16 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1999Nc inc already adjusted 01/04/99 (1 page)
16 April 1999Nc inc already adjusted 01/04/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1999Memorandum and Articles of Association (19 pages)
16 April 1999Ad 01/04/99--------- £ si 1335999900@1=1335999900 £ ic 100/1336000000 (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 November 1998Full accounts made up to 31 March 1998 (12 pages)
25 November 1998Full accounts made up to 31 March 1998 (12 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
7 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
7 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
3 March 1998New director appointed (3 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (3 pages)
10 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 September 1996Director resigned (3 pages)
20 September 1996Director resigned (3 pages)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 August 1996New director appointed (3 pages)
19 August 1996New director appointed (3 pages)
24 May 1996New director appointed (3 pages)
24 May 1996New director appointed (3 pages)
24 May 1996New director appointed (3 pages)
24 May 1996New director appointed (3 pages)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: kensal house 553-579 harrow road london W10 4RH (1 page)
22 May 1996Registered office changed on 22/05/96 from: kensal house 553-579 harrow road london W10 4RH (1 page)
22 May 1996Director resigned (1 page)
29 April 1996Company name changed virgin records overseas LIMITED\certificate issued on 29/04/96 (2 pages)
29 April 1996Company name changed virgin records overseas LIMITED\certificate issued on 29/04/96 (2 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (13 pages)
29 December 1995Full accounts made up to 31 March 1995 (13 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
4 September 1994Full accounts made up to 31 March 1994 (12 pages)
4 September 1994Full accounts made up to 31 March 1994 (12 pages)
12 April 1994Full accounts made up to 31 March 1993 (13 pages)
12 April 1994Full accounts made up to 31 March 1993 (13 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1993Full accounts made up to 31 July 1992 (13 pages)
6 September 1993Full accounts made up to 31 July 1992 (13 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
2 July 1992Full accounts made up to 31 July 1991 (12 pages)
2 July 1992Full accounts made up to 31 July 1991 (12 pages)
4 March 1991Full accounts made up to 31 July 1990 (11 pages)
4 March 1991Full accounts made up to 31 July 1990 (11 pages)
8 August 1990Full accounts made up to 31 July 1989 (11 pages)
8 August 1990Full accounts made up to 31 July 1989 (11 pages)
18 June 1981Memorandum and Articles of Association (33 pages)
18 June 1981Memorandum and Articles of Association (33 pages)
4 January 1979Incorporation (24 pages)
4 January 1979Incorporation (24 pages)