London
N1C 4DJ
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
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 | Current |
Appointed | 31 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Mr Jonathan Jose Platt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
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 | Current |
Appointed | 01 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Richard Antwi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2014) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Antony George Bebawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | England |
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 | 28 May 2014(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 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 | 28 May 2014(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 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 Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(10 years, 5 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, 5 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 | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | emimusicpub.com |
---|
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Emi Music Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,000 |
Gross Profit | £100,000 |
Net Worth | -£456,388 |
Current Liabilities | £463,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages) |
10 January 2023 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2023 | Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page) |
6 January 2023 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page) |
28 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages) |
4 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (1 page) |
4 July 2022 | Registered office address changed from 22 Berners Street London W1T 3LP to 4 Handyside Street London N1C 4DJ on 4 July 2022 (1 page) |
4 July 2022 | Change of details for Emi Music Publishing Limited as a person with significant control on 27 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21
|
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
1 June 2021 | Second filing of Confirmation Statement dated 2 June 2020 (3 pages) |
28 May 2021 | Second filing of a statement of capital following an allotment of shares on 31 March 2020
|
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (38 pages) |
13 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
22 March 2021 | Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
14 September 2020 | Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages) |
14 September 2020 | Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 14 September 2020 (1 page) |
8 June 2020 | 02/06/20 Statement of Capital gbp 362806
|
8 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages) |
13 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
13 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
19 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
19 December 2018 | Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page) |
19 December 2018 | Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page) |
19 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
13 February 2018 | Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
12 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
21 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
21 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
21 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
21 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
27 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
27 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
30 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
30 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
16 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages) |
16 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages) |
16 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages) |
16 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages) |
27 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
27 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 June 2014 | Appointment of Mr Francis Crimmins as a director (2 pages) |
11 June 2014 | Appointment of Mr Francis Crimmins as a director (2 pages) |
10 June 2014 | Appointment of Mr David Harrover Johnson as a director (2 pages) |
10 June 2014 | Appointment of Mr David Harrover Johnson as a director (2 pages) |
10 June 2014 | Termination of appointment of Guy Moot as a director (1 page) |
10 June 2014 | Termination of appointment of Guy Moot as a director (1 page) |
14 January 2014 | Termination of appointment of Richard Antwi as a director (1 page) |
14 January 2014 | Termination of appointment of Richard Antwi as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
7 June 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
7 June 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 4 June 2013 (1 page) |
14 March 2013 | Section 519 (3 pages) |
14 March 2013 | Section 519 (3 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
25 May 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
24 May 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
24 May 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
24 May 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 May 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Richard Antwi on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Richard Antwi on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Richard Antwi 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) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
8 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
8 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
27 October 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
27 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
27 October 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
27 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 July 2008 | Appointment terminated director hal directors LIMITED (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Secretary appointed anthony george bebawi (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Director appointed guy kimberly moot (9 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Director appointed richard antwi (2 pages) |
8 July 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated director hal directors LIMITED (1 page) |
8 July 2008 | Director appointed guy kimberly moot (9 pages) |
8 July 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
8 July 2008 | Secretary appointed anthony george bebawi (2 pages) |
8 July 2008 | Director appointed richard antwi (2 pages) |
8 July 2008 | Resolutions
|
2 June 2008 | Incorporation (15 pages) |
2 June 2008 | Incorporation (15 pages) |