London
W1F 9LD
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 June 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 August 2016) |
Role | Music Business Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 August 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QW |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 18 January 2008) |
Role | Solicitor |
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 | 14 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 18 January 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 11 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 |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(11 months after company formation) |
Appointment Duration | 5 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
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, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2012) |
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 Leo J. Corbett |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2012) |
Role | Music Executive |
Country of Residence | United States |
Correspondence Address | 75 9th Avenue 4th Floor New York City Ny 10011 |
Secretary Name | Kathryn Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(1 year, 6 months 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 | Ms Kyla Lynne Anthea Mullins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2012) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Claudia S Palmer |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 09 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Antony George Bebawi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Joanne Catherine Quillan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 June 2012) |
Role | Senior Vice President European Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Telephone | 020 30593059 |
---|---|
Telephone region | London |
Registered Address | 30 Golden Square London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Emi Music Publishing Group International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,358,096 |
Current Liabilities | £100,135,857 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 April 2016 | Satisfaction of charge 2 in full (1 page) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Solvency Statement dated 31/03/16 (1 page) |
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Statement of capital on 31 March 2016
|
30 March 2016 | Satisfaction of charge 5 in full (1 page) |
30 March 2016 | Satisfaction of charge 6 in full (1 page) |
30 March 2016 | Satisfaction of charge 3 in full (2 pages) |
30 March 2016 | Satisfaction of charge 4 in full (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
9 February 2016 | Auditor's resignation (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 April 2014 | Full accounts made up to 31 March 2013 (18 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 March 2013 | Section 519 (3 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
15 January 2013 | Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 6 (31 pages) |
24 July 2012 | Termination of appointment of Joanne Quillan as a director (2 pages) |
24 July 2012 | Termination of appointment of Antony Bebawi as a director (2 pages) |
23 July 2012 | Appointment of David Harrpver Johnson as a director (3 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
28 June 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
28 June 2012 | Termination of appointment of Leo Corbett as a director (1 page) |
18 May 2012 | Appointment of Joanne Catherine Quillan as a director (2 pages) |
18 May 2012 | Appointment of Ms Claudia S Palmer as a director (2 pages) |
18 May 2012 | Appointment of Antony George Bebawi as a director (2 pages) |
16 April 2012 | Termination of appointment of Kyla Mullins as a director (1 page) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
19 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) |
19 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 2 (3 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
22 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
21 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
13 February 2011 | Appointment of Kyla Lynne Anthea Mullins as a director (2 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
21 December 2009 | Director's details changed for Leo J. Corbett on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Leo J. Corbett on 1 October 2009 (2 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
14 October 2009 | Register inspection address has been changed (2 pages) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
1 May 2009 | Location of register of members (1 page) |
9 March 2009 | Director appointed roger conant faxon (1 page) |
9 March 2009 | Director appointed leo j corbett (1 page) |
6 March 2009 | Appointment terminated director andrew chadd (1 page) |
6 March 2009 | Appointment terminated director christopher kennedy (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 | Appointment terminated director riaz punja (1 page) |
29 December 2008 | Appointment terminated director stephen alexander (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
20 August 2008 | Appointment terminated secretary christopher christian (1 page) |
5 August 2008 | Location of register of members (1 page) |
22 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
22 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
14 February 2008 | Memorandum and Articles of Association (30 pages) |
11 February 2008 | Company name changed wg&m shelf company 154 LIMITED\certificate issued on 11/02/08 (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: one south place london EC2M 2WG (1 page) |
28 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New secretary appointed (2 pages) |
22 October 2007 | Incorporation (34 pages) |