Company NameEuropean Music Rights Organisation Limited
Company StatusActive
Company Number02747959
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressTideway Wharf
Flat 9, 151 Mortlake High Street
London
SW14 8SW
Director NameMr Stuart Alexander Hornall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address18 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameTerry John Foster-Key
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Dorney Reach Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DX
Secretary NameMr Steve Burton
StatusCurrent
Appointed12 September 2014(22 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address107 Gray's Inn Road
London
WC1X 8TZ
Secretary NameDavid Antony Lester
NationalityBritish
StatusResigned
Appointed19 November 1992(2 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Director NamePeter Robin Callander
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 months, 1 week after company formation)
Appointment Duration25 years, 9 months (resigned 16 August 2018)
RoleWriter/Publisher
Country of ResidenceEngland
Correspondence AddressMicklegate 30 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameRichard Maurice Toeman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 28 February 1993)
RoleMusic Publisher
Correspondence Address19 Highgate Avenue
London
N6 5SB
Director NameJames Mark Crispin Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 24 May 1993)
RoleBarrister
Correspondence Address167 South Croxted Road
London
SE21 8AY
Director NameRoland John Brunning
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 1993)
RoleMusic Publisher
Correspondence Address87 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMr Jonathan Reginald Simon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tedworth Square
London
SW3 4DW
Secretary NameMs Deborah Ann Stones
NationalityBritish
StatusResigned
Appointed18 July 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Wood Vale
Forest Hill
London
SE23 3DT
Secretary NameMiss Karen Gale
StatusResigned
Appointed23 June 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2011)
RoleCompany Director
Correspondence Address29/33 Berners Street
London
W1T 3AB
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed14 December 2011(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address29/33 Berners Street
London
W1T 3AB
Secretary NameSarah Osborn
StatusResigned
Appointed30 June 2013(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address6th Floor British Music House
26 Berners Street
London
W1T 3LR
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitempaonline.org.uk
Telephone020 37413800
Telephone regionLondon

Location

Registered Address107 Gray's Inn Road
London
WC1X 8TZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

999 at £1Music Publishers Association
99.90%
Ordinary
1 at £1Jonathan Reginald Simon
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

12 January 2024Registered office address changed from 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA England to 107 Gray's Inn Road London WC1X 8TZ on 12 January 2024 (1 page)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Registered office address changed from 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA England to 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA on 24 September 2018 (1 page)
24 September 2018Registered office address changed from 2 Pancras Square London N1C 4AG to 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA on 24 September 2018 (1 page)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Peter Robin Callander as a director on 16 August 2018 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(6 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Registered office address changed from 6Th, Floor British Music House Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 6Th, Floor British Music House Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
30 September 2014Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR England to 6Th, Floor British Music House Berners Street London W1T 3LR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR England to 6Th, Floor British Music House Berners Street London W1T 3LR on 30 September 2014 (1 page)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
22 September 2014Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page)
22 September 2014Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages)
22 September 2014Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages)
22 September 2014Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page)
22 September 2014Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page)
22 September 2014Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Registered office address changed from C/O Sarah Osborn British Music House 26 Berners Street London W1T 3LR United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 29/33 Berners Street London W1T 3AB United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from C/O Sarah Osborn British Music House 26 Berners Street London W1T 3LR United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 29/33 Berners Street London W1T 3AB United Kingdom on 28 August 2013 (1 page)
11 July 2013Appointment of Sarah Osborn as a secretary (1 page)
11 July 2013Termination of appointment of Victoria Burnett as a secretary (1 page)
11 July 2013Termination of appointment of Victoria Burnett as a secretary (1 page)
11 July 2013Appointment of Sarah Osborn as a secretary (1 page)
12 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 October 2010Termination of appointment of Deborah Stones as a secretary (1 page)
4 October 2010Director's details changed for Terry John Foster-Key on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Terry John Foster-Key on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Terry John Foster-Key on 1 September 2010 (2 pages)
4 October 2010Appointment of Miss Karen Gale as a secretary (1 page)
4 October 2010Appointment of Miss Karen Gale as a secretary (1 page)
4 October 2010Termination of appointment of Deborah Stones as a secretary (1 page)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
29 June 2010Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London.EC4Y 0DX on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London.EC4Y 0DX on 29 June 2010 (1 page)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
10 July 2009Resolutions
  • RES13 ‐ Approval of report and accounts 17/06/2009
(4 pages)
10 July 2009Resolutions
  • RES13 ‐ Approval of report and accounts 17/06/2009
(4 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
2 October 2007Return made up to 16/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2007Return made up to 16/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
9 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 August 2006New secretary appointed (1 page)
17 October 2005Return made up to 16/09/05; full list of members (8 pages)
17 October 2005Return made up to 16/09/05; full list of members (8 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
15 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
20 October 2003Return made up to 16/09/03; full list of members (8 pages)
20 October 2003Return made up to 16/09/03; full list of members (8 pages)
26 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
17 October 2002Return made up to 16/09/02; full list of members (8 pages)
17 October 2002Return made up to 16/09/02; full list of members (8 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 October 2001Return made up to 16/09/01; full list of members (7 pages)
17 October 2001Return made up to 16/09/01; full list of members (7 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
5 November 1999Return made up to 16/09/99; full list of members (14 pages)
5 November 1999Return made up to 16/09/99; full list of members (14 pages)
1 October 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
1 October 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
14 October 1998Return made up to 16/09/98; full list of members (14 pages)
14 October 1998Return made up to 16/09/98; full list of members (14 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
16 October 1997Return made up to 16/09/97; full list of members (13 pages)
16 October 1997Return made up to 16/09/97; full list of members (13 pages)
3 August 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 August 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 December 1996Return made up to 16/09/96; full list of members (14 pages)
19 December 1996Return made up to 16/09/96; full list of members (14 pages)
1 November 1995Return made up to 16/09/95; full list of members (20 pages)
1 November 1995Return made up to 16/09/95; full list of members (20 pages)
24 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
24 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 October 1993Return made up to 16/09/93; full list of members
  • 363(287) ‐ Registered office changed on 25/10/93
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 October 1993Return made up to 16/09/93; full list of members
  • 363(287) ‐ Registered office changed on 25/10/93
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)