London
W14 8NS
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Colin Thom |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1993) |
Role | Accountant (Cima) |
Correspondence Address | 18 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Mark Howard Levett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 42 Mountnessing Road Billericay Essex CM12 9EU |
Director Name | Robert Donaldson Hamish Bryce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | Trean The Avenue Radlett Hertfordshire WD7 7DG |
Director Name | David Michael Stringer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP |
Secretary Name | David Michael Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 03 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP |
Director Name | Mr Douglas Stevenson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1995) |
Role | Chief Executive |
Correspondence Address | 28 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | George Marsden Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1996) |
Role | Solicitor |
Correspondence Address | 71 Brodrick Road London SW17 7DX |
Director Name | Simon Patrick Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 1997) |
Role | Group Finance Director |
Correspondence Address | Galionsvej 42 1437 Copenhagen K Denmark |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 April 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | emiproductionmusic.com |
---|
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Emi Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Emi Group Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2008 | Delivered 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 2008 | Delivered 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 |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
11 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
10 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 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 2 (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 1 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
17 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
16 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
16 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
1 May 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
17 September 2008 | Resolutions
|
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 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 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 03/03/07; full list of members (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (5 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (5 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
10 March 2003 | Return made up to 03/03/03; full list of members (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 October 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Company name changed thorn (mpr) LIMITED\certificate issued on 16/08/96 (2 pages) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
8 March 1996 | Return made up to 03/03/96; no change of members (5 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
9 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 May 1995 | Director resigned (4 pages) |
30 July 1992 | Resolutions
|
17 July 1992 | Company name changed mawlaw 144 LIMITED\certificate issued on 17/07/92 (2 pages) |
3 March 1992 | Incorporation (23 pages) |