Company NamePlay Musicfinder Limited
Company StatusActive
Company Number04302889
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(17 years, 5 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(17 years, 5 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(17 years, 5 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed31 December 2010(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameChristopher Mileson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleSolicitor
Correspondence AddressWinnats Farm Wrangling Lane
Great Buckland
Luddesdown
Kent
DA13 0XF
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirry Mor Cottage
Fulmer Chase Stoke Common Road
Fulmer
Buckinghamshire
SL3 6HB
Director NamePeter John Cox
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House
Bernards Close
Great Missenden
Buckinghamshire
HP16 0BU
Secretary NameChristopher Mileson
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleSolicitor
Correspondence AddressWinnats Farm Wrangling Lane
Great Buckland
Luddesdown
Kent
DA13 0XF
Director NameMr Stephen Michael Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Kenilworth Gardens
London
SE18 3JB
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJonathan Charles Channon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2011)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Claudia S Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican,British
StatusResigned
Appointed09 September 2011(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameDavid Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleMusic Business Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2008(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.emimusicpub.com

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

29 June 2012Delivered on: 9 July 2012
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.
Outstanding
29 June 2012Delivered on: 6 July 2012
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.
Outstanding
29 June 2012Delivered on: 4 July 2012
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.
Outstanding

Filing History

20 December 2023Filing exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 December 2023Notice of agreement to exemption from filing of accounts for period ending 31/03/23 (1 page)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages)
13 October 2023Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page)
13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
10 January 2023Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page)
10 January 2023Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
6 January 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page)
28 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages)
4 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (1 page)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
6 July 2022Registered office address changed from 22 Berners Street London W1T 3LP United Kingdom to 4 Handyside Street London N1C 4DJ on 6 July 2022 (1 page)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
14 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (1 page)
14 October 2021Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (38 pages)
22 March 2021Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages)
14 December 2020Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
14 December 2020Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (1 page)
21 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
11 September 2020Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 11 September 2020 (1 page)
11 September 2020Director's details changed for Mr Guy Robert Henderson on 11 September 2020 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
17 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
2 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (1 page)
2 September 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
22 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
7 January 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (1 page)
7 January 2019Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
19 December 2018Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page)
18 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
26 November 2018Satisfaction of charge 2 in full (1 page)
26 November 2018Satisfaction of charge 1 in full (2 pages)
26 November 2018Satisfaction of charge 3 in full (1 page)
15 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
13 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
9 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
21 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
21 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page)
21 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
21 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page)
23 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
7 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
7 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
30 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page)
30 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page)
23 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
23 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (6 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)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 January 2013Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 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)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
24 July 2012Appointment of Francis Crimmins as a director (3 pages)
24 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 November 2011Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
30 November 2011Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
21 November 2011Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
21 November 2011Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE 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)
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 Claudia S Palmer as a director (2 pages)
7 October 2011Appointment of Guy Kimberly Moot as a director (2 pages)
7 October 2011Appointment of Guy Kimberly Moot as a director (2 pages)
7 October 2011Appointment of Claudia S Palmer 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 Antony Bebawi as a director (1 page)
6 October 2011Termination of appointment of Antony Bebawi as a director (1 page)
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)
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 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
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 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 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)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 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 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
3 November 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
3 November 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
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)
9 October 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (4 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)
12 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
5 November 2007Return made up to 11/10/07; full list of members (6 pages)
5 November 2007Return made up to 11/10/07; full list of members (6 pages)
26 September 2007Registered office changed on 26/09/07 from: publishing house, 127 charing cross road london, WC2H 0QY (1 page)
26 September 2007Registered office changed on 26/09/07 from: publishing house, 127 charing cross road london, WC2H 0QY (1 page)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (3 pages)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (3 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
7 November 2006Location of register of members (1 page)
7 November 2006Return made up to 11/10/06; full list of members (5 pages)
7 November 2006Return made up to 11/10/06; full list of members (5 pages)
7 November 2006Location of register of members (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
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)
16 January 2006Secretary resigned;director resigned (1 page)
31 October 2005Return made up to 11/10/05; full list of members (5 pages)
31 October 2005Return made up to 11/10/05; full list of members (5 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)
17 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Return made up to 11/10/04; full list of members (5 pages)
20 October 2004Return made up to 11/10/04; full list of members (5 pages)
23 April 2004Registered office changed on 23/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
23 April 2004Registered office changed on 23/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
19 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
20 October 2003Return made up to 11/10/03; full list of members (8 pages)
20 October 2003Return made up to 11/10/03; full list of members (8 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
5 February 2003Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
5 February 2003Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
22 November 2002Memorandum and Articles of Association (5 pages)
22 November 2002Memorandum and Articles of Association (5 pages)
8 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Company name changed play music finder LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed play music finder LIMITED\certificate issued on 30/10/02 (2 pages)
19 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
19 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed;new director appointed (4 pages)
7 November 2001New secretary appointed;new director appointed (4 pages)
7 November 2001New director appointed (4 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (4 pages)
7 November 2001Director resigned (1 page)
11 October 2001Incorporation (18 pages)
11 October 2001Incorporation (18 pages)