London
W1F 9LD
Director Name | Mr Jonathan Jose Platt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2019(11 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | Mr Timothy William Major |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2019(11 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2019(11 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2010(3 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 April 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (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 | 05 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (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 | 05 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (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 | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(7 months 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 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 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(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 August 2009) |
Role | Company Director |
Correspondence Address | 70 Telford Avenue London SW2 4XF |
Director Name | Ms Claudia S Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 08 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2012) |
Role | Company Director |
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 | 08 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 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 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 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 |
Director Name | Mr Antony George Bebawi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Antony George Bebawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2013) |
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, 5 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 | Mr Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Music Business Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | Mr Joseph Salvatore Puzio |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 1 South Place London Ec2m 2w |
Secretary Name | Wg &M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 1 South Place London EC2M 2WG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emi Music Publishing Finance (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
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 October 2008 | Delivered 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 2008 | Delivered 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 |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
---|---|
30 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 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) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Termination of appointment of Joanne Quillan as a director (2 pages) |
23 July 2012 | Appointment of David Harrover 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) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Resolutions
|
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) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 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) |
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) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
7 October 2011 | Appointment of Guy Kimberly Moot as a director (2 pages) |
6 October 2011 | Termination of appointment of Antony Bebawi as a director (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
21 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
21 March 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 April 2010 | Director's details changed for Claudia S Palmer on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Claudia S Palmer on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Claudia S Palmer on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Claudia S Palmer on 6 April 2010 (2 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) |
30 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 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 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
14 October 2009 | Register inspection address has been changed (2 pages) |
20 August 2009 | Appointment terminated secretary kathryn logan (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
30 July 2009 | Director and secretary appointed antony george bebawi (1 page) |
30 July 2009 | Director appointed roger conant faxon (1 page) |
30 July 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Director appointed claudia s palmer (1 page) |
30 July 2009 | Director appointed leo j corbett (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
1 May 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
29 December 2008 | Appointment terminated director stephen alexander (1 page) |
29 December 2008 | Appointment terminated director riaz punja (1 page) |
29 December 2008 | Director appointed christopher john kennedy (1 page) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
9 December 2008 | Company name changed wg&m shelf company 167 LIMITED\certificate issued on 10/12/08 (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (2 pages) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
5 August 2008 | Location of register of members (1 page) |
22 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
22 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
7 March 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
7 March 2008 | Director appointed riaz punja (8 pages) |
7 March 2008 | Director appointed stephen harold alexander (6 pages) |
7 March 2008 | Director appointed christopher john roling (6 pages) |
7 March 2008 | Appointment terminated secretary wg &m secretaries LIMITED (1 page) |
7 March 2008 | Secretary appointed christopher lindsay christian (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 1 south place london EC2M 2WG (1 page) |
6 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
10 December 2007 | Incorporation (32 pages) |