Company NameBMG 10 Music Limited
Company StatusDissolved
Company Number01647160
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed15 May 2013(30 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(30 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 09 May 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed15 May 2013(30 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 09 May 2017)
RoleCEO
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusClosed
Appointed01 November 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDeborah Jane Miller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1998)
RoleSolicitor
Correspondence Address28 Artesian Road
London
W2 5DD
Director NameTerry John Foster-Key
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2006)
RoleExecutive Vice President & Dir
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Dorney Reach Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DX
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 March 2007)
RoleChaiman & Ceo Emi Music Publis
Country of ResidenceUnited States
Correspondence AddressPO Box 2190
Southampton
New York
Ny 11969
United States
Director NameMs Kathleen Margaret O'Dwyer
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleDirector Business Development
Country of ResidenceEngland
Correspondence AddressWest House
24 The Cliff
Brighton
East Sussex
BN2 5RE
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameDeborah Jane Miller
NationalityBritish
StatusResigned
Appointed30 March 1993(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address28 Artesian Road
London
W2 5DD
Director NameThomas Fredrick Bradley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address19 Oakwood Road
Hampstead Garden Suburbs
London
NW11 6QU
Director NamePeter John Cox
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2007)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House
Bernards Close
Great Missenden
Buckinghamshire
HP16 0BU
Director NameJonathan Charles Channon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2007)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address94 Harberton Road
London
N19 3JP
Director NameChristopher Mileson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2005)
RoleSolicitor
Correspondence AddressWinnats Farm Wrangling Lane
Great Buckland
Luddesdown
Kent
DA13 0XF
Secretary NameChristopher Mileson
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2005)
RoleSolicitor
Correspondence AddressWinnats Farm Wrangling Lane
Great Buckland
Luddesdown
Kent
DA13 0XF
Director NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(21 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Gordon Road
London
W5 2AR
Director NameAndrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(22 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence AddressD174 Parliament View
1 Albert Embankment
London
SE1 7XQ
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
2 Dunthrop Road
Heythrop
Oxfordshire
OX7 5TL
Director NameFrancesca Malyan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleDirector Of Operations And A R
Correspondence Address14 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address152 Upland Road
East Dulwich
London
SE22 0DQ
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed01 November 2005(23 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
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(26 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2011)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(29 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(30 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2013)
RoleMusic Business Excutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(30 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 June 2015)
RoleChief Operating Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
StatusResigned
Appointed15 May 2013(30 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(31 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2008(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 December 2010(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2013)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitesc.emipm.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £0.5Bmg Vm Music LTD
100.00%
Ordinary

Financials

Year2014
Turnover£364,000
Gross Profit£85,000
Net Worth£157,000
Current Liabilities£350,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 June 2012Delivered 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 2012Delivered 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 2012Delivered 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 1984Delivered 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 1984Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Satisfaction of charge 3 in full (4 pages)
17 February 2017Satisfaction of charge 4 in full (4 pages)
17 February 2017Satisfaction of charge 4 in full (4 pages)
17 February 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered 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 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered 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 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
15 August 2014Register 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 2014Register 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 2014Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page)
14 August 2014Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page)
16 June 2014Full accounts made up to 31 December 2013 (24 pages)
16 June 2014Full accounts made up to 31 December 2013 (24 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
22 January 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
22 January 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
22 October 2013Full accounts made up to 31 March 2013 (14 pages)
22 October 2013Full accounts made up to 31 March 2013 (14 pages)
20 September 2013Appointment of Julian French as a secretary (1 page)
20 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
21 June 2013Satisfaction of charge 7 in full (1 page)
21 June 2013Satisfaction of charge 6 in full (1 page)
21 June 2013Satisfaction of charge 7 in full (1 page)
21 June 2013Satisfaction of charge 5 in full (2 pages)
21 June 2013Satisfaction of charge 5 in full (2 pages)
21 June 2013Satisfaction of charge 6 in full (1 page)
10 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 May 2013Appointment of Simon Harvey as a secretary (2 pages)
30 May 2013Appointment of Simon Harvey as a secretary (2 pages)
29 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
29 May 2013Termination of appointment of David Johnson as a director (1 page)
29 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
29 May 2013Termination of appointment of Francis Crimmins as a director (1 page)
29 May 2013Termination of appointment of David Johnson as a director (1 page)
29 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
29 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
29 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
29 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
29 May 2013Termination of appointment of Francis Crimmins as a director (1 page)
29 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
29 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
29 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
29 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
22 May 2013Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 22 May 2013 (2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Company name changed rosetta vm 10 music LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
16 May 2013Company name changed rosetta vm 10 music LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
16 May 2013Change of name notice (2 pages)
25 April 2013Change of name notice (2 pages)
25 April 2013Change of name notice (2 pages)
25 April 2013Company name changed emi 10 music LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(3 pages)
25 April 2013Company name changed emi 10 music LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(3 pages)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
14 March 2013Section 519 (3 pages)
14 March 2013Section 519 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 7 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 7 (28 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (20 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 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 4 (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 3 (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 4 (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 3 (3 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
21 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
7 October 2011Appointment of Guy Kimberly Moot as a director (2 pages)
7 October 2011Appointment of Guy Kimberly Moot as a director (2 pages)
6 October 2011Termination of appointment of Jonathan Channon as a director (1 page)
6 October 2011Termination of appointment of Jonathan Channon as a director (1 page)
6 October 2011Termination of appointment of Roger Faxon as a director (1 page)
6 October 2011Termination of appointment of Roger Faxon as a director (1 page)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
12 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
11 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 October 2010Full accounts made up to 31 March 2010 (17 pages)
11 October 2010Full accounts made up to 31 March 2010 (17 pages)
25 August 2010Termination of appointment of Charles Booth as a director (1 page)
25 August 2010Termination of appointment of Charles Booth as a director (1 page)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
6 November 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Director appointed jonathan charles channon (2 pages)
24 December 2008Director appointed roger conant faxon (1 page)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Appointment terminated director andrew chadd (1 page)
24 December 2008Director appointed charles william booth (2 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Director appointed jonathan charles channon (2 pages)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Director appointed roger conant faxon (1 page)
24 December 2008Director appointed charles william booth (2 pages)
24 December 2008Appointment terminated director andrew chadd (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
9 October 2008Full accounts made up to 31 March 2008 (14 pages)
9 October 2008Full accounts made up to 31 March 2008 (14 pages)
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)
29 September 2008Appointment terminated director christopher roling (1 page)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 January 2008Return made up to 31/12/07; full list of members (6 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Return made up to 31/12/07; full list of members (6 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
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)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 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)
26 September 2007Registered office changed on 26/09/07 from: emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY (1 page)
26 September 2007Registered office changed on 26/09/07 from: emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
16 February 2007Return made up to 31/12/06; full list of members (8 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
6 September 2004Full accounts made up to 31 March 2004 (12 pages)
6 September 2004Full accounts made up to 31 March 2004 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
3 August 2000Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA (1 page)
3 August 2000Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA (1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Return made up to 31/12/98; full list of members (31 pages)
13 January 1999Return made up to 31/12/98; full list of members (31 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (22 pages)
9 January 1998Return made up to 31/12/97; full list of members (22 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
7 July 1997Secretary's particulars changed (1 page)
7 July 1997Secretary's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; full list of members (14 pages)
20 January 1997Return made up to 31/12/96; full list of members (14 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
4 January 1996Return made up to 31/12/95; full list of members (17 pages)
4 January 1996Return made up to 31/12/95; full list of members (17 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
13 October 1995New director appointed (6 pages)
13 October 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
15 February 1994Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
15 February 1994Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
15 February 1994Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
15 February 1994Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
2 November 1992Company name changed\certificate issued on 02/11/92 (2 pages)
2 November 1992Company name changed\certificate issued on 02/11/92 (2 pages)
28 June 1982Incorporation (28 pages)
28 June 1982Incorporation (28 pages)