London
N1C 4DJ
Director Name | Mr Jonathan Jose Platt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | Mr Timothy William Major |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2010(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Christopher Mileson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Winnats Farm Wrangling Lane Great Buckland Luddesdown Kent DA13 0XF |
Director Name | Duncan Nicholas Howe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dirry Mor Cottage Fulmer Chase Stoke Common Road Fulmer Buckinghamshire SL3 6HB |
Director Name | Peter John Cox |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House Bernards Close Great Missenden Buckinghamshire HP16 0BU |
Secretary Name | Christopher Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Winnats Farm Wrangling Lane Great Buckland Luddesdown Kent DA13 0XF |
Director Name | Mr Stephen Michael Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Kenilworth Gardens London SE18 3JB |
Director Name | Mr Antony George Bebawi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Antony George Bebawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Jonathan Charles Channon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2011) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Charles William Booth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Claudia S Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 09 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Music Business Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | Mr Joseph Salvatore Puzio |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.emimusicpub.com |
---|
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
29 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
20 December 2023 | Filing exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
20 December 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/03/23 (1 page) |
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages) |
13 October 2023 | Register 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 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
10 January 2023 | Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page) |
10 January 2023 | Register 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 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
6 January 2023 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page) |
28 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages) |
4 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (1 page) |
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
6 July 2022 | Registered 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 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
14 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (1 page) |
14 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (38 pages) |
22 March 2021 | Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages) |
14 December 2020 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
14 December 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (1 page) |
21 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 September 2020 | Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages) |
11 September 2020 | Registered 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 2020 | Director's details changed for Mr Guy Robert Henderson on 11 September 2020 (2 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
2 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (1 page) |
2 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 August 2019 | Register 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 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 April 2019 | Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages) |
22 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages) |
7 January 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 December 2018 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page) |
19 December 2018 | Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page) |
18 December 2018 | Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages) |
26 November 2018 | Satisfaction of charge 2 in full (1 page) |
26 November 2018 | Satisfaction of charge 1 in full (2 pages) |
26 November 2018 | Satisfaction of charge 3 in full (1 page) |
15 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
13 February 2018 | Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages) |
9 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
21 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
21 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page) |
21 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
21 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
7 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
7 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
30 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page) |
30 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 January 2013 | Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
24 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 November 2011 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
30 November 2011 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
21 November 2011 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
21 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
21 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
7 October 2011 | Appointment of Claudia S Palmer as a director (2 pages) |
7 October 2011 | Appointment of Guy Kimberly Moot as a director (2 pages) |
7 October 2011 | Appointment of Guy Kimberly Moot as a director (2 pages) |
7 October 2011 | Appointment of Claudia S Palmer as a director (2 pages) |
6 October 2011 | Termination of appointment of Jonathan Channon as a director (1 page) |
6 October 2011 | Termination of appointment of Jonathan Channon as a director (1 page) |
6 October 2011 | Termination of appointment of Antony Bebawi as a director (1 page) |
6 October 2011 | Termination of appointment of Antony Bebawi as a director (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
12 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
12 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Termination of appointment of Charles Booth as a director (1 page) |
25 August 2010 | Termination of appointment of Charles Booth as a director (1 page) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
8 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
8 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
5 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: publishing house, 127 charing cross road london, WC2H 0QY (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: publishing house, 127 charing cross road london, WC2H 0QY (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (3 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
7 November 2006 | Location of register of members (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Return made up to 11/10/05; full list of members (5 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (5 pages) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
20 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
5 February 2003 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
5 February 2003 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
22 November 2002 | Memorandum and Articles of Association (5 pages) |
22 November 2002 | Memorandum and Articles of Association (5 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members
|
8 November 2002 | Return made up to 11/10/02; full list of members
|
30 October 2002 | Company name changed play music finder LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed play music finder LIMITED\certificate issued on 30/10/02 (2 pages) |
19 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
19 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (4 pages) |
7 November 2001 | New secretary appointed;new director appointed (4 pages) |
7 November 2001 | New director appointed (4 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (4 pages) |
7 November 2001 | Director resigned (1 page) |
11 October 2001 | Incorporation (18 pages) |
11 October 2001 | Incorporation (18 pages) |