Company NameLevels Songs Limited
Company StatusActive
Company Number06607524
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years
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
StatusCurrent
Appointed31 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 January 2011(2 years, 7 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameRichard Antwi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2014)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed30 June 2008(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2014(5 years, 12 months after company formation)
Appointment Duration4 years, 5 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
Appointed28 May 2014(5 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2018)
RoleMusic Business Executive
Country of ResidenceUnited States
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, 5 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, 5 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 NameHAL Directors Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2008(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteemimusicpub.com

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Emi Music Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,000
Gross Profit£100,000
Net Worth-£456,388
Current Liabilities£463,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages)
10 January 2023Register 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 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2023Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page)
6 January 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page)
28 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages)
4 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (1 page)
4 July 2022Registered 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 2022Change of details for Emi Music Publishing Limited as a person with significant control on 27 June 2022 (2 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
31 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21
  • ANNOTATION Clarification Document was processed on the wrong company emi Music Publishing Finance (uk) LTD 06405600. Now processed on the correct company Levels Songs LTD 06607524 as Parent accounts.
(41 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 June 2021Second filing of Confirmation Statement dated 2 June 2020 (3 pages)
28 May 2021Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 362,806
(4 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (38 pages)
13 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
22 March 2021Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
14 September 2020Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages)
14 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
14 September 2020Registered 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 202002/06/20 Statement of Capital gbp 362806
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2021.
(6 pages)
8 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 362,906
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/21
(4 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 August 2019Register 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 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
19 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page)
19 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
13 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages)
12 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
21 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
21 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
21 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
21 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
21 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
27 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
27 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
30 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
30 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
11 June 2014Appointment of Mr Francis Crimmins as a director (2 pages)
11 June 2014Appointment of Mr Francis Crimmins as a director (2 pages)
10 June 2014Appointment of Mr David Harrover Johnson as a director (2 pages)
10 June 2014Appointment of Mr David Harrover Johnson as a director (2 pages)
10 June 2014Termination of appointment of Guy Moot as a director (1 page)
10 June 2014Termination of appointment of Guy Moot as a director (1 page)
14 January 2014Termination of appointment of Richard Antwi as a director (1 page)
14 January 2014Termination of appointment of Richard Antwi as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company auditor business 16/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company auditor business 16/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 June 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
7 June 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
4 June 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 4 June 2013 (1 page)
14 March 2013Section 519 (3 pages)
14 March 2013Section 519 (3 pages)
6 February 2013Full accounts made up to 31 March 2012 (14 pages)
6 February 2013Full accounts made up to 31 March 2012 (14 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
25 May 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
25 May 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
24 May 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 May 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 May 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 May 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
18 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Richard Antwi on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Richard Antwi on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Richard Antwi 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)
3 November 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
12 June 2009Return made up to 02/06/09; full list of members (5 pages)
12 June 2009Return made up to 02/06/09; full list of members (5 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
27 October 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
27 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
27 October 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
27 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 July 2008Appointment terminated director hal directors LIMITED (1 page)
8 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(22 pages)
8 July 2008Secretary appointed anthony george bebawi (2 pages)
8 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 July 2008Director appointed guy kimberly moot (9 pages)
8 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
8 July 2008Director appointed richard antwi (2 pages)
8 July 2008Appointment terminated secretary hal management LIMITED (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 July 2008Appointment terminated director hal directors LIMITED (1 page)
8 July 2008Director appointed guy kimberly moot (9 pages)
8 July 2008Appointment terminated secretary hal management LIMITED (1 page)
8 July 2008Secretary appointed anthony george bebawi (2 pages)
8 July 2008Director appointed richard antwi (2 pages)
8 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(22 pages)
2 June 2008Incorporation (15 pages)
2 June 2008Incorporation (15 pages)