Suite 1800
New York
10016
Director Name | Mr Michael Juskiewicz |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2018(12 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 215 Lexington Avenue Suite 1800 New York 10016 |
Director Name | Joseph Samberg |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4 Ann Ln Rye New York 10582 United States |
Director Name | Mr Daniel Stein |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 212 Cognewaugh Road Cos Cob Connecticut 06807 United States |
Secretary Name | Joel Schoenfeld |
---|---|
Status | Resigned |
Appointed | 04 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 80 Fawnfield Rd Stamford Connecticut 06903 |
Secretary Name | Thomas Etergino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Trigen House Central Boulevard Shirley Solihull West Midlands B90 8AB |
Secretary Name | Adam Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | Trigen House Central Boulevard Blythe Valley Park Solihull B90 8AB |
Secretary Name | Fran Mady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(7 years after company formation) |
Appointment Duration | 4 months (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Trigen House Central Boulevard Blythe Valley Park Solihull B90 8AB |
Director Name | Mr Peter Chapman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Page Road Bedford Ma 01730 |
Director Name | Mr Yoav Efron |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 215 Lexington Suite 1702 New York Ny 10016 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Website | www.emusic.com/home/home.html |
---|
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emusic.com Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,067,606 |
Cash | £92,721 |
Current Liabilities | £4,487,590 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
3 September 2008 | Delivered 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 |
---|
10 July 2017 | Termination of appointment of Yoav Efron as a director on 28 June 2017 (1 page) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 November 2015 | Appointment of Mr Yoav Efron as a director on 10 September 2015 (2 pages) |
16 November 2015 | Appointment of Mr Tamir Koch as a director on 10 September 2015 (2 pages) |
13 November 2015 | Termination of appointment of Daniel Stein as a director on 10 September 2015 (1 page) |
15 July 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
12 August 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 June 2014 | Termination of appointment of Peter Chapman as a director (2 pages) |
4 March 2014 | Appointment of Mr Peter Chapman as a director (2 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Termination of appointment of Joseph Samberg as a director (1 page) |
2 July 2013 | Termination of appointment of Fran Mady as a secretary (2 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2013 | Appointment of Fran Mady as a secretary (3 pages) |
26 February 2013 | Termination of appointment of Adam Klein as a secretary (1 page) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Appointment of Adam Klein as a secretary (3 pages) |
6 September 2010 | Termination of appointment of Thomas Etergino as a secretary (2 pages) |
9 August 2010 | Appointment of Thomas Etergino as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Joel Schoenfeld as a secretary (1 page) |
24 February 2010 | Director's details changed for Daniel Stein on 8 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Joseph Samberg on 8 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Daniel Stein on 8 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Joseph Samberg on 8 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 March 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 February 2009 | Secretary's change of particulars / joel schoenfeld / 05/02/2009 (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Secretary appointed joel schoenfeld (1 page) |
5 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 August 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
10 February 2006 | New director appointed (1 page) |
8 February 2006 | Incorporation (44 pages) |