London
SE1 2AP
Director Name | Mr Patrick Robert Finan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 September 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Francois Pieter Van Der Spuy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 3f Queensberry Place London SW7 2DL |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Thomas Kelly Quigley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Duton Hill Great Dunmow Essex CM6 2DT |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Secretary Name | Kathryn Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 70 Telford Avenue London SW2 4XF |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2011) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr Jan Arie Nicolaas Breure |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2014) |
Role | Private Equity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Christopher James Barnes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | emimusic.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
690.4m at £1 | Maltby Capital LTD 87.21% Preference |
---|---|
101.2m at £1 | Maltby Capital LTD 12.79% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 August 2007 | Delivered 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 |
---|
18 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 June 2017 | Appointment of a voluntary liquidator (2 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Declaration of solvency (5 pages) |
29 June 2017 | Declaration of solvency (5 pages) |
29 June 2017 | Appointment of a voluntary liquidator (2 pages) |
29 June 2017 | Resolutions
|
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (10 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (10 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 March 2015 | Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page) |
1 December 2014 | Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages) |
1 December 2014 | Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page) |
28 November 2014 | Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
19 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
20 December 2011 | Statement 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 2011 | Statement 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 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
6 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Appointment of Mr Jan Arie Nicolaas Breure as a director (3 pages) |
25 February 2011 | Appointment of Mr Jan Arie Nicolaas Breure as a director (3 pages) |
18 February 2011 | Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages) |
18 February 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Roger Faxon as a director (1 page) |
18 February 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Ruth Prior as a director (1 page) |
18 February 2011 | Termination of appointment of Ruth Prior as a director (1 page) |
18 February 2011 | Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Roger Faxon as a director (1 page) |
14 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
14 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
8 July 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
8 July 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
25 June 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
25 June 2010 | Appointment of Ruth Catherine Prior as a director (2 pages) |
25 June 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
25 June 2010 | Appointment of Ruth Catherine Prior as a director (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
5 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
29 December 2008 | Director appointed christopher john kennedy (1 page) |
29 December 2008 | Director appointed christopher john kennedy (1 page) |
29 December 2008 | Appointment terminated director francois van der spuy (1 page) |
29 December 2008 | Appointment terminated director riaz punja (1 page) |
29 December 2008 | Appointment terminated director francois van der spuy (1 page) |
29 December 2008 | Appointment terminated director riaz punja (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
4 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
3 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
3 July 2008 | Secretary appointed christopher lindsay christian (2 pages) |
3 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
3 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
3 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
3 July 2008 | Secretary appointed christopher lindsay christian (2 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 March 2008 | Ad 28/01/08\gbp si 94524604@1=94524604\gbp ic 596000001/690524605\ (2 pages) |
20 March 2008 | Ad 28/01/08\gbp si 94524604@1=94524604\gbp ic 596000001/690524605\ (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
14 February 2008 | Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages) |
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
24 September 2007 | Nc inc already adjusted 29/08/07 (1 page) |
24 September 2007 | Nc inc already adjusted 29/08/07 (1 page) |
14 September 2007 | Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages) |
14 September 2007 | Resolutions
|
4 September 2007 | Particulars of mortgage/charge (8 pages) |
4 September 2007 | Particulars of mortgage/charge (8 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
16 May 2007 | Company name changed wg&m shelf company 128 LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed wg&m shelf company 128 LIMITED\certificate issued on 16/05/07 (2 pages) |
25 April 2007 | Incorporation (29 pages) |
25 April 2007 | Incorporation (29 pages) |