London
W2 1AS
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 09 May 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 May 2013(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 09 May 2017) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Closed |
Appointed | 01 November 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Deborah Jane Miller |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1998) |
Role | Solicitor |
Correspondence Address | 28 Artesian Road London W2 5DD |
Director Name | Terry John Foster-Key |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 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 Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 March 2007) |
Role | Chaiman & Ceo Emi Music Publis |
Country of Residence | United States |
Correspondence Address | PO Box 2190 Southampton New York Ny 11969 United States |
Director Name | Ms Kathleen Margaret O'Dwyer |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1997) |
Role | Director Business Development |
Country of Residence | England |
Correspondence Address | West House 24 The Cliff Brighton East Sussex BN2 5RE |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 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 | 30 March 1993(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 28 Artesian Road London W2 5DD |
Director Name | Thomas Fredrick Bradley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 19 Oakwood Road Hampstead Garden Suburbs London NW11 6QU |
Director Name | Peter John Cox |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2007) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House Bernards Close Great Missenden Buckinghamshire HP16 0BU |
Director Name | Jonathan Charles Channon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2007) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Harberton Road London N19 3JP |
Director Name | Christopher Mileson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 11 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 |
Secretary Name | Christopher Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 11 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 Charles William Booth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Gordon Road London W5 2AR |
Director Name | Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | D174 Parliament View 1 Albert Embankment London SE1 7XQ |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage 2 Dunthrop Road Heythrop Oxfordshire OX7 5TL |
Director Name | Francesca Malyan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2007) |
Role | Director Of Operations And A R |
Correspondence Address | 14 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mr Antony George Bebawi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 152 Upland Road East Dulwich London SE22 0DQ |
Secretary Name | Mr Antony George Bebawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 2011) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(30 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2013) |
Role | Music Business Excutive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(30 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Status | Resigned |
Appointed | 15 May 2013(30 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(31 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | sc.emipm.com |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £0.5 | Bmg Vm Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £364,000 |
Gross Profit | £85,000 |
Net Worth | £157,000 |
Current Liabilities | £350,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2012 | Delivered on: 9 July 2012 Satisfied on: 21 June 2013 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. Fully Satisfied |
---|---|
29 June 2012 | Delivered on: 6 July 2012 Satisfied on: 21 June 2013 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. Fully Satisfied |
29 June 2012 | Delivered on: 4 July 2012 Satisfied on: 21 June 2013 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. Fully Satisfied |
24 May 1984 | Delivered on: 1 June 1984 Persons entitled: County Bar Limited 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 all estates or intersts in any f/hold & l/hold property fixed & floating charges on its undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Fully Satisfied |
15 March 1984 | Delivered on: 20 March 1984 Persons entitled: Coutts & Company 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 all f/hold & l/hold properties and/or the proceeds of sale thereof fixed and floating charges over including goodwill, book debts and the benefit of any licenses. Undertaking and all property and assets. Fully Satisfied |
1 October 2008 | Delivered on: 10 October 2008 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A music publishing division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all assets see image for full details. Outstanding |
28 January 2008 | Delivered on: 31 January 2008 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2017 | Satisfaction of charge 3 in full (4 pages) |
17 February 2017 | Satisfaction of charge 4 in full (4 pages) |
17 February 2017 | Satisfaction of charge 4 in full (4 pages) |
17 February 2017 | Satisfaction of charge 3 in full (4 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page) |
14 August 2014 | Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
22 January 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 September 2013 | Appointment of Julian French as a secretary (1 page) |
20 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
21 June 2013 | Satisfaction of charge 7 in full (1 page) |
21 June 2013 | Satisfaction of charge 6 in full (1 page) |
21 June 2013 | Satisfaction of charge 7 in full (1 page) |
21 June 2013 | Satisfaction of charge 5 in full (2 pages) |
21 June 2013 | Satisfaction of charge 5 in full (2 pages) |
21 June 2013 | Satisfaction of charge 6 in full (1 page) |
10 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 May 2013 | Appointment of Simon Harvey as a secretary (2 pages) |
30 May 2013 | Appointment of Simon Harvey as a secretary (2 pages) |
29 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
29 May 2013 | Termination of appointment of David Johnson as a director (1 page) |
29 May 2013 | Appointment of Mr Hartwig Masuch as a director (2 pages) |
29 May 2013 | Termination of appointment of Francis Crimmins as a director (1 page) |
29 May 2013 | Termination of appointment of David Johnson as a director (1 page) |
29 May 2013 | Appointment of Mr Hartwig Masuch as a director (2 pages) |
29 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
29 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
29 May 2013 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
29 May 2013 | Termination of appointment of Francis Crimmins as a director (1 page) |
29 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 May 2013 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
29 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
29 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
29 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
22 May 2013 | Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 22 May 2013 (2 pages) |
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Company name changed rosetta vm 10 music LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Company name changed rosetta vm 10 music LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Change of name notice (2 pages) |
25 April 2013 | Change of name notice (2 pages) |
25 April 2013 | Change of name notice (2 pages) |
25 April 2013 | Company name changed emi 10 music LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed emi 10 music LIMITED\certificate issued on 25/04/13
|
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) |
14 March 2013 | Section 519 (3 pages) |
14 March 2013 | Section 519 (3 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (13 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 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) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
23 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Appointment of Francis Crimmins as a director (3 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) |
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) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Statement 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 4 (3 pages) |
19 December 2011 | Statement 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 3 (3 pages) |
19 December 2011 | Statement 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 4 (3 pages) |
19 December 2011 | Statement 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 3 (3 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) |
7 October 2011 | Appointment of Guy Kimberly Moot as a director (2 pages) |
7 October 2011 | Appointment of Guy Kimberly Moot as a director (2 pages) |
6 October 2011 | Termination of appointment of Jonathan Channon as a director (1 page) |
6 October 2011 | Termination of appointment of Jonathan Channon as a director (1 page) |
6 October 2011 | Termination of appointment of Roger Faxon as a director (1 page) |
6 October 2011 | Termination of appointment of Roger Faxon as a director (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 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
12 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (17 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) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (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) |
5 November 2009 | Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Charles Channon 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) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 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) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 December 2008 | Director appointed jonathan charles channon (2 pages) |
24 December 2008 | Director appointed roger conant faxon (1 page) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Appointment terminated director andrew chadd (1 page) |
24 December 2008 | Director appointed charles william booth (2 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Director appointed jonathan charles channon (2 pages) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
24 December 2008 | Director appointed roger conant faxon (1 page) |
24 December 2008 | Director appointed charles william booth (2 pages) |
24 December 2008 | Appointment terminated director andrew chadd (1 page) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
28 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 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: emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (3 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | New director appointed (3 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
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) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (31 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (31 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (22 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (22 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
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) |
20 January 1997 | Return made up to 31/12/96; full list of members (14 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (14 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (3 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (17 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (17 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 October 1995 | New director appointed (6 pages) |
13 October 1995 | New director appointed (6 pages) |
28 September 1995 | New director appointed (6 pages) |
28 September 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
15 February 1994 | Resolutions
|
15 February 1994 | Resolutions
|
15 February 1994 | Resolutions
|
15 February 1994 | Resolutions
|
2 November 1992 | Company name changed\certificate issued on 02/11/92 (2 pages) |
2 November 1992 | Company name changed\certificate issued on 02/11/92 (2 pages) |
28 June 1982 | Incorporation (28 pages) |
28 June 1982 | Incorporation (28 pages) |