Company NameEMI Mp UK Spareco 167 Limited
Company StatusDissolved
Company Number06449766
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameWG&M Shelf Company 167 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2019(11 years, 3 months after company formation)
Appointment Duration1 year (closed 07 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2019(11 years, 3 months after company formation)
Appointment Duration1 year (closed 07 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2019(11 years, 3 months after company formation)
Appointment Duration1 year (closed 07 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed31 December 2010(3 years after company formation)
Appointment Duration9 years, 3 months (closed 07 April 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (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
Appointed05 March 2008(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (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
Appointed05 March 2008(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed05 March 2008(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed08 July 2008(7 months 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 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 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 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(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 August 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMs Claudia S Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican,British
StatusResigned
Appointed08 July 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2012)
RoleCompany Director
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
Appointed08 July 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 11 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 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2012)
RoleMusic Executive
Country of ResidenceUnited States
Correspondence Address75 9th Avenue
4th Floor
New York City
Ny 10011
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed08 July 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2013)
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, 5 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 NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleExecutive
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
StatusResigned
Appointed29 June 2012(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleMusic Business Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameWG&M Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address1 South Place
London
Ec2m 2w
Secretary NameWg &M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address1 South Place
London
EC2M 2WG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address30 Golden Square
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emi Music Publishing Finance (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Charges

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 October 2008Delivered on: 10 October 2008
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A music publishing division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all assets see image for full details.
Outstanding
1 October 2008Delivered on: 10 October 2008
Persons entitled: Citibank ,N.A.,London Branch

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers to the chargee 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

Filing History

6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
30 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page)
23 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (7 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)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
24 July 2012Termination of appointment of Joanne Quillan as a director (2 pages)
23 July 2012Appointment of David Harrover 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)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 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)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 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)
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)
29 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
7 October 2011Appointment of Guy Kimberly Moot as a director (2 pages)
6 October 2011Termination of appointment of Antony Bebawi as a director (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
21 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 April 2010Director's details changed for Claudia S Palmer on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Claudia S Palmer on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Claudia S Palmer on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Claudia S Palmer on 6 April 2010 (2 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)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 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 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 November 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
14 October 2009Register inspection address has been changed (2 pages)
20 August 2009Appointment terminated secretary kathryn logan (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
30 July 2009Director and secretary appointed antony george bebawi (1 page)
30 July 2009Director appointed roger conant faxon (1 page)
30 July 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Director appointed claudia s palmer (1 page)
30 July 2009Director appointed leo j corbett (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
1 May 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
29 December 2008Appointment terminated director stephen alexander (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
9 December 2008Company name changed wg&m shelf company 167 LIMITED\certificate issued on 10/12/08 (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (2 pages)
6 August 2008Appointment terminated secretary christopher christian (1 page)
5 August 2008Location of register of members (1 page)
22 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
22 July 2008Secretary appointed christopher john ancliff (2 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
7 March 2008Appointment terminated director wg&m nominees LIMITED (1 page)
7 March 2008Director appointed riaz punja (8 pages)
7 March 2008Director appointed stephen harold alexander (6 pages)
7 March 2008Director appointed christopher john roling (6 pages)
7 March 2008Appointment terminated secretary wg &m secretaries LIMITED (1 page)
7 March 2008Secretary appointed christopher lindsay christian (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 1 south place london EC2M 2WG (1 page)
6 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
10 December 2007Incorporation (32 pages)