Company NameEMI Investments Holland Limited
Company StatusDissolved
Company Number03038307
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesTEMI 4 Limited and EMI Songs Investments Holland Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 29 March 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(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 29 March 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(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleAssistant Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleDeputy Secretary
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleAssistant Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleChartered Management Acc
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(10 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameChristopher Graham Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 October 1999)
RoleChartered Tax Adviser
Correspondence Address21 Gibson Street
Greenwich
London
SE10 9AD
Director NameAndrew Slobodzian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(4 years, 7 months after company formation)
Appointment Duration8 years (resigned 23 November 2007)
RoleGroup Direct Tax Manager
Correspondence Address38 Lowbrook Drive
Maidenhead
Berkshire
SL6 3XP
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(12 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 NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(12 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 NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(13 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(13 years, 8 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(15 years, 3 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(15 years, 8 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(15 years, 8 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(1 year, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 December 2010(15 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

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

25.2m at £1Emi Group Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,905,000
Current Liabilities£11,909,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 25,199,824
(7 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (141 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 25,199,824
(7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
28 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
4 April 2013Annual return made up to 27 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 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)
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)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 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 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
3 September 2012Memorandum and Articles of Association (24 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Company name changed emi songs investments holland LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
9 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (15 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)
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)
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)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
10 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 October 2010Full accounts made up to 31 March 2010 (20 pages)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 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)
5 May 2009Location of register of members (1 page)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
24 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (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)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 January 2008Auditor's resignation (1 page)
12 December 2007New director appointed (3 pages)
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)
10 April 2007Return made up to 27/03/07; full list of members (5 pages)
3 October 2006Full accounts made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 27/03/06; full list of members (5 pages)
3 October 2005Full accounts made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 27/03/05; full list of members (5 pages)
4 October 2004Full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 27/03/04; full list of members (4 pages)
26 January 2004Full accounts made up to 31 March 2003 (9 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
18 May 2003Return made up to 27/03/03; full list of members (5 pages)
4 October 2002Full accounts made up to 31 March 2002 (9 pages)
11 April 2002Return made up to 27/03/02; full list of members (5 pages)
5 December 2001Full accounts made up to 31 March 2001 (9 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 July 2000Memorandum and Articles of Association (17 pages)
28 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 April 2000Return made up to 27/03/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (3 pages)
26 April 1999Return made up to 27/03/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
3 October 1997Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
8 August 1997Director's particulars changed (1 page)
6 April 1997Return made up to 27/03/97; full list of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Location of register of members (1 page)
8 November 1996Return made up to 27/03/96; full list of members (6 pages)
28 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
27 February 1996Declaration of assistance for shares acquisition (4 pages)
27 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 February 1996Ad 19/02/96--------- £ si 25199822@1=25199822 £ ic 2/25199824 (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
14 February 1996Memorandum and Articles of Association (25 pages)
13 February 1996New director appointed (1 page)
13 February 1996New director appointed (1 page)
13 February 1996Company name changed temi 4 LIMITED\certificate issued on 14/02/96 (2 pages)
7 February 1996Nc inc already adjusted 25/01/96 (1 page)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Incorporation (68 pages)