Company NameEmusic.Com, Ltd.
Company StatusDissolved
Company Number05702595
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tamir Koch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed10 September 2015(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 20 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address215 Lexington Avenue
Suite 1800
New York
10016
Director NameMr Michael Juskiewicz
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(12 years after company formation)
Appointment Duration3 years, 10 months (closed 20 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address215 Lexington Avenue
Suite 1800
New York
10016
Director NameJoseph Samberg
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4 Ann Ln
Rye
New York 10582
United States
Director NameMr Daniel Stein
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address212 Cognewaugh Road
Cos Cob
Connecticut 06807
United States
Secretary NameJoel Schoenfeld
StatusResigned
Appointed04 June 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Correspondence Address80 Fawnfield Rd
Stamford
Connecticut
06903
Secretary NameThomas Etergino
NationalityBritish
StatusResigned
Appointed31 July 2010(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressTrigen House Central Boulevard
Shirley
Solihull
West Midlands
B90 8AB
Secretary NameAdam Klein
NationalityBritish
StatusResigned
Appointed31 August 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressTrigen House Central Boulevard
Blythe Valley Park
Solihull
B90 8AB
Secretary NameFran Mady
NationalityBritish
StatusResigned
Appointed19 February 2013(7 years after company formation)
Appointment Duration4 months (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressTrigen House Central Boulevard
Blythe Valley Park
Solihull
B90 8AB
Director NameMr Peter Chapman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Page Road
Bedford Ma
01730
Director NameMr Yoav Efron
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address215 Lexington Suite 1702
New York
Ny 10016
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewww.emusic.com/home/home.html

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emusic.com Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,067,606
Cash£92,721
Current Liabilities£4,487,590

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Charges

3 September 2008Delivered on: 5 September 2008
Satisfied on: 15 July 2015
Persons entitled: Dubbs Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £29,124.13.
Fully Satisfied

Filing History

10 July 2017Termination of appointment of Yoav Efron as a director on 28 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 December 2016Registered office address changed from C/O Lewis Golden 40 Queen Anne Street London W1G 9EL England to C/O C/O Lewis Golden 40 Queen Anne Street London W1G 9EL on 14 December 2016 (1 page)
12 December 2016Registered office address changed from Trigen House Central Boulevard Blythe Valley Park Solihull B90 8AB to 40 Queen Anne Street London W1G 9EL on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 40 Queen Anne Street London W1G 9EL England to C/O Lewis Golden 40 Queen Anne Street London W1G 9EL on 12 December 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
16 November 2015Appointment of Mr Yoav Efron as a director on 10 September 2015 (2 pages)
16 November 2015Appointment of Mr Tamir Koch as a director on 10 September 2015 (2 pages)
13 November 2015Termination of appointment of Daniel Stein as a director on 10 September 2015 (1 page)
15 July 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
18 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
12 August 2014Accounts for a small company made up to 31 December 2012 (7 pages)
23 June 2014Termination of appointment of Peter Chapman as a director (2 pages)
4 March 2014Appointment of Mr Peter Chapman as a director (2 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
3 March 2014Termination of appointment of Joseph Samberg as a director (1 page)
2 July 2013Termination of appointment of Fran Mady as a secretary (2 pages)
1 May 2013Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2013Appointment of Fran Mady as a secretary (3 pages)
26 February 2013Termination of appointment of Adam Klein as a secretary (1 page)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Appointment of Adam Klein as a secretary (3 pages)
6 September 2010Termination of appointment of Thomas Etergino as a secretary (2 pages)
9 August 2010Appointment of Thomas Etergino as a secretary (2 pages)
9 August 2010Termination of appointment of Joel Schoenfeld as a secretary (1 page)
24 February 2010Director's details changed for Daniel Stein on 8 February 2010 (2 pages)
24 February 2010Director's details changed for Joseph Samberg on 8 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Daniel Stein on 8 February 2010 (2 pages)
24 February 2010Director's details changed for Joseph Samberg on 8 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
24 March 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
21 March 2009Registered office changed on 21/03/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
27 February 2009Secretary's change of particulars / joel schoenfeld / 05/02/2009 (1 page)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Secretary appointed joel schoenfeld (1 page)
5 March 2008Return made up to 08/02/08; full list of members (3 pages)
14 November 2007Full accounts made up to 31 December 2006 (16 pages)
14 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 08/02/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
10 February 2006New director appointed (1 page)
8 February 2006Incorporation (44 pages)