London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 2014) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (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 Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 months, 3 weeks 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(8 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 | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 16 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 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 | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2013) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Emi Group Holdings (Uk) 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (1 page) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 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) |
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) |
29 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) |
9 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
28 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
28 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
28 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
28 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
28 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
28 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
10 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
10 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Andrew Chad as a director (1 page) |
29 July 2010 | Termination of appointment of Andrew Chad as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 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) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (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 | Director appointed christopher john kennedy (1 page) |
29 December 2008 | Appointment terminated director stephen alexander (1 page) |
29 December 2008 | Appointment terminated director stephen alexander (1 page) |
9 December 2008 | Company name changed wg&m shelf company 186 LIMITED\certificate issued on 10/12/08 (2 pages) |
9 December 2008 | Company name changed wg&m shelf company 186 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: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
24 September 2008 | Director appointed andrew peter chadd (8 pages) |
24 September 2008 | Secretary appointed christopher john ancliff (2 pages) |
24 September 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
24 September 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
24 September 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
24 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
24 September 2008 | Secretary appointed christopher john ancliff (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from one south place london EC2M 2WG (1 page) |
24 September 2008 | Director appointed stephen harold alexander (8 pages) |
24 September 2008 | Director appointed stephen harold alexander (8 pages) |
24 September 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
24 September 2008 | Director appointed andrew peter chadd (8 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from one south place london EC2M 2WG (1 page) |
24 September 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
24 September 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
26 August 2008 | Incorporation (34 pages) |
26 August 2008 | Incorporation (34 pages) |