Company NameMaltby Holdings Limited
Company StatusDissolved
Company Number06226830
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)
Previous NameWG&M Shelf Company 128 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Lee Spiri
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 September 2018)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Patrick Robert Finan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 18 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 2011(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 18 September 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameFrancois Pieter Van Der Spuy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2007(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address3f Queensberry Place
London
SW7 2DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameThomas Kelly Quigley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Duton Hill
Great Dunmow
Essex
CM6 2DT
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2008)
RoleCompany Director
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 7 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
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed27 April 2009(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2010(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2011)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Jan Arie Nicolaas Breure
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2014)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Christopher James Barnes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteemimusic.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

690.4m at £1Maltby Capital LTD
87.21%
Preference
101.2m at £1Maltby Capital LTD
12.79%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

30 August 2007Delivered on: 4 September 2007
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the specified investment securities, all derivative rights. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2018Final Gazette dissolved following liquidation (1 page)
18 June 2018Return of final meeting in a members' voluntary winding up (6 pages)
29 June 2017Appointment of a voluntary liquidator (2 pages)
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-09
(1 page)
29 June 2017Declaration of solvency (5 pages)
29 June 2017Declaration of solvency (5 pages)
29 June 2017Appointment of a voluntary liquidator (2 pages)
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-09
(1 page)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (10 pages)
1 July 2016Full accounts made up to 30 September 2015 (10 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 791,638,771
(6 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 791,638,771
(6 pages)
1 July 2015Full accounts made up to 30 September 2014 (10 pages)
1 July 2015Full accounts made up to 30 September 2014 (10 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 791,638,771
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 791,638,771
(6 pages)
13 March 2015Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages)
13 March 2015Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages)
3 March 2015Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page)
3 March 2015Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page)
1 December 2014Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages)
1 December 2014Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages)
28 November 2014Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages)
28 November 2014Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page)
28 November 2014Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page)
28 November 2014Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
19 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 791,638,771
(5 pages)
19 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 791,638,771
(5 pages)
27 June 2013Full accounts made up to 30 September 2012 (15 pages)
27 June 2013Full accounts made up to 30 September 2012 (15 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (16 pages)
2 July 2012Full accounts made up to 30 September 2011 (16 pages)
20 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)
20 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)
6 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
6 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
25 February 2011Appointment of Mr Jan Arie Nicolaas Breure as a director (3 pages)
25 February 2011Appointment of Mr Jan Arie Nicolaas Breure as a director (3 pages)
18 February 2011Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages)
18 February 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
18 February 2011Termination of appointment of Roger Faxon as a director (1 page)
18 February 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
18 February 2011Termination of appointment of Ruth Prior as a director (1 page)
18 February 2011Termination of appointment of Ruth Prior as a director (1 page)
18 February 2011Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of Roger Faxon as a director (1 page)
14 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
14 February 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
11 October 2010Full accounts made up to 31 March 2010 (24 pages)
11 October 2010Full accounts made up to 31 March 2010 (24 pages)
29 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 791,638,771
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 791,638,771
(3 pages)
8 July 2010Appointment of Mr Roger Conant Faxon as a director (2 pages)
8 July 2010Appointment of Mr Roger Conant Faxon as a director (2 pages)
25 June 2010Termination of appointment of Andrew Chadd as a director (1 page)
25 June 2010Appointment of Ruth Catherine Prior as a director (2 pages)
25 June 2010Termination of appointment of Andrew Chadd as a director (1 page)
25 June 2010Appointment of Ruth Catherine Prior as a director (2 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 690,638,771
(4 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 690,638,771
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 778,138,771
(4 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 778,138,771
(4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 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)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
5 March 2009Full accounts made up to 31 March 2008 (14 pages)
5 March 2009Full accounts made up to 31 March 2008 (14 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
29 December 2008Appointment terminated director francois van der spuy (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
29 December 2008Appointment terminated director francois van der spuy (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
4 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
3 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
3 July 2008Secretary appointed christopher lindsay christian (2 pages)
3 July 2008Secretary appointed christopher john ancliff (2 pages)
3 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
3 July 2008Secretary appointed christopher john ancliff (2 pages)
3 July 2008Secretary appointed christopher lindsay christian (2 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 March 2008Ad 28/01/08\gbp si 94524604@1=94524604\gbp ic 596000001/690524605\ (2 pages)
20 March 2008Ad 28/01/08\gbp si 94524604@1=94524604\gbp ic 596000001/690524605\ (2 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
14 February 2008Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2008Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
24 September 2007Nc inc already adjusted 29/08/07 (1 page)
24 September 2007Nc inc already adjusted 29/08/07 (1 page)
14 September 2007Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 September 2007Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2007Company name changed wg&m shelf company 128 LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed wg&m shelf company 128 LIMITED\certificate issued on 16/05/07 (2 pages)
25 April 2007Incorporation (29 pages)
25 April 2007Incorporation (29 pages)