Company NameEMI Music Publishing Holdings (France) Limited
Company StatusDissolved
Company Number06405630
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous NameWG&M Shelf Company 154 Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 16 August 2016)
RoleMusic Business Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed31 December 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(3 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(3 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 18 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed14 November 2007(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed18 January 2008(2 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed08 July 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(11 months after company formation)
Appointment Duration5 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Leo J. Corbett
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2012)
RoleMusic Executive
Country of ResidenceUnited States
Correspondence Address75 9th Avenue
4th Floor
New York City
Ny 10011
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed28 April 2009(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2012)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Claudia S Palmer
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed09 May 2012(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Joanne Catherine Quillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 2012)
RoleSenior Vice President European Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Telephone020 30593059
Telephone regionLondon

Location

Registered Address30 Golden Square
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Emi Music Publishing Group International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£40,358,096
Current Liabilities£100,135,857

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 October 2012Delivered on: 15 October 2012
Persons entitled: Usb Ag

Classification: Pledge of securities account agreement
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account see image for full details.
Outstanding
29 June 2012Delivered 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 2012Delivered 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 2012Delivered 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
1 April 2008Delivered on: 9 April 2008
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2008Delivered on: 9 April 2008
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A financial instruments account pledge
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: The pledge account being the financial instruments account and the cash account see image for full details.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 90,669,040
(4 pages)
1 April 2016Satisfaction of charge 2 in full (1 page)
1 April 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Solvency Statement dated 31/03/16 (1 page)
31 March 2016Statement by Directors (1 page)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 1.00
(4 pages)
30 March 2016Satisfaction of charge 5 in full (1 page)
30 March 2016Satisfaction of charge 6 in full (1 page)
30 March 2016Satisfaction of charge 3 in full (2 pages)
30 March 2016Satisfaction of charge 4 in full (1 page)
12 February 2016Auditor's resignation (1 page)
9 February 2016Auditor's resignation (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (19 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(6 pages)
28 November 2014Full accounts made up to 31 March 2014 (18 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
14 April 2014Full accounts made up to 31 March 2013 (18 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
14 March 2013Section 519 (3 pages)
6 February 2013Full accounts made up to 31 March 2012 (18 pages)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 6 (31 pages)
24 July 2012Termination of appointment of Joanne Quillan as a director (2 pages)
24 July 2012Termination of appointment of Antony Bebawi as a director (2 pages)
23 July 2012Appointment of David Harrpver Johnson as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Appointment of Francis Crimmins as a director (3 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
6 July 2012Resolutions
  • RES13 ‐ Companies business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (20 pages)
28 June 2012Termination of appointment of Roger Faxon as a director (1 page)
28 June 2012Termination of appointment of Leo Corbett as a director (1 page)
18 May 2012Appointment of Joanne Catherine Quillan as a director (2 pages)
18 May 2012Appointment of Ms Claudia S Palmer as a director (2 pages)
18 May 2012Appointment of Antony George Bebawi as a director (2 pages)
16 April 2012Termination of appointment of Kyla Mullins as a director (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
19 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)
19 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 2 (3 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
22 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
13 February 2011Appointment of Kyla Lynne Anthea Mullins as a director (2 pages)
29 October 2010Full accounts made up to 31 March 2010 (21 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
21 December 2009Director's details changed for Leo J. Corbett on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Leo J. Corbett on 1 October 2009 (2 pages)
10 November 2009Full accounts made up to 31 March 2009 (17 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Register inspection address has been changed (2 pages)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
1 May 2009Location of register of members (1 page)
9 March 2009Director appointed roger conant faxon (1 page)
9 March 2009Director appointed leo j corbett (1 page)
6 March 2009Appointment terminated director andrew chadd (1 page)
6 March 2009Appointment terminated director christopher kennedy (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 2008Appointment terminated director riaz punja (1 page)
29 December 2008Appointment terminated director stephen alexander (1 page)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
20 August 2008Appointment terminated secretary christopher christian (1 page)
5 August 2008Location of register of members (1 page)
22 July 2008Secretary appointed christopher john ancliff (2 pages)
22 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
14 February 2008Memorandum and Articles of Association (30 pages)
11 February 2008Company name changed wg&m shelf company 154 LIMITED\certificate issued on 11/02/08 (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
28 November 2007Registered office changed on 28/11/07 from: one south place london EC2M 2WG (1 page)
28 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007New secretary appointed (2 pages)
22 October 2007Incorporation (34 pages)