Company NameEMI Group (MPR) Limited
Company StatusDissolved
Company Number02693180
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NamesMawlaw 144 Limited and Thorn (MPR) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameColin Thom
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1993)
RoleAccountant (Cima)
Correspondence Address18 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameMark Howard Levett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1993)
RoleCompany Director
Correspondence Address42 Mountnessing Road
Billericay
Essex
CM12 9EU
Director NameRobert Donaldson Hamish Bryce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressTrean
The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameDavid Michael Stringer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Secretary NameDavid Michael Stringer
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year after company formation)
Appointment Duration1 year (resigned 03 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Director NameMr Douglas Stevenson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1995)
RoleChief Executive
Correspondence Address28 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1996)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Director NameSimon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 1997)
RoleGroup Finance Director
Correspondence AddressGalionsvej 42
1437 Copenhagen K
Denmark
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1996)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2007)
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
Appointed31 August 2007(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(15 years, 8 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(15 years, 8 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(15 years, 8 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 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(16 years, 6 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(16 years, 9 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(18 years, 4 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(18 years, 9 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(18 years, 9 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
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(4 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 December 2010(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emi Group LTD
50.00%
Ordinary
1 at £1Emi Group Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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: 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

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(9 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(9 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(9 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 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 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)
11 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
10 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
10 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 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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)
8 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
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(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 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 2 (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 1 (3 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)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
17 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
16 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
16 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
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)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 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)
10 August 2009Appointment terminated director christopher kennedy (1 page)
1 May 2009Location of register of members (1 page)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (3 pages)
20 September 2007Director resigned (1 page)
26 March 2007Return made up to 03/03/07; full list of members (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 03/03/06; full list of members (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 03/03/05; full list of members (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 03/03/04; full list of members (5 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
10 March 2003Return made up to 03/03/03; full list of members (5 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 03/03/02; full list of members (5 pages)
5 December 2001Full accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (8 pages)
16 March 1999Return made up to 03/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 October 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
6 March 1998Return made up to 03/03/98; full list of members (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (9 pages)
23 April 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
12 March 1997Return made up to 03/03/97; full list of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 August 1996New secretary appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (3 pages)
27 August 1996Secretary resigned (2 pages)
16 August 1996Company name changed thorn (mpr) LIMITED\certificate issued on 16/08/96 (2 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
8 March 1996Return made up to 03/03/96; no change of members (5 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1995Full accounts made up to 31 March 1995 (8 pages)
23 May 1995Director resigned (4 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
17 July 1992Company name changed mawlaw 144 LIMITED\certificate issued on 17/07/92 (2 pages)
3 March 1992Incorporation (23 pages)