Company NameEMI Group Global Limited
DirectorsCharles Barclay Proctor Beauchamp and Jonathan Warren
Company StatusActive
Company Number07509551
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)
Previous NameSnakemarsh Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameCharles Barclay Proctor Beauchamp
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitigroup Centre 25 Canada Square
London
E14 5LB
Director NameJonathan Warren
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCitigroup Centre 25 Canada Square
London
E14 5LB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMichael Louis Corbat
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressCitigroup Centre 33 Canada Square
London
E14 5LB
Director NameJeffrey Small
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2012)
RoleGeneral Counsel Head Of Icg Legal
Country of ResidenceUnited States
Correspondence Address388 Greenwich Street
39th Floor
New York
Ny 10013
Director NameStephen Richard Volk
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressCitigroup 399 Park Avenue
New York
Ny10022
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny10011
Director NameIan John Cockerill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre 33 Canada Square
London
E14 5LB
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameKyla Lynne Anthea Mullins
NationalityBritish
StatusResigned
Appointed21 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRobert Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2011(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address610 Fifth Avenue
Suite 505
New York
New York Ny10020
United States
Director NameMr David Ian Sharland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitigroup Centre 25 Canada Square
London
E14 5LB
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressCitigroup Centre 25 Canada Square
London
E14 5LB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitewww.billboard.com

Location

Registered AddressCitigroup Centre
25 Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Cgi Private Equity Lp Llc
100.00%
Ordinary

Financials

Year2014
Turnover£6,246,877
Gross Profit£6,246,877
Net Worth£575,337,331
Cash£89,330,335
Current Liabilities£1,249,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
6 February 2020Confirmation statement made on 28 January 2020 with updates (12 pages)
23 December 2019Full accounts made up to 31 March 2019 (15 pages)
8 October 2019Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages)
5 September 2019Appointment of Jonathan Warren as a director on 23 August 2019 (2 pages)
5 September 2019Termination of appointment of David Ian Sharland as a director on 23 August 2019 (1 page)
4 February 2019Confirmation statement made on 28 January 2019 with updates (8 pages)
21 December 2018Full accounts made up to 31 March 2018 (19 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (8 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 100
(4 pages)
1 December 2017Solvency Statement dated 01/12/17 (1 page)
1 December 2017Statement by Directors (1 page)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2017Statement by Directors (1 page)
1 December 2017Statement of capital on 1 December 2017
  • GBP 100
(4 pages)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2017Solvency Statement dated 01/12/17 (1 page)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
4 August 2017Termination of appointment of Ian John Cockerill as a director on 18 July 2017 (2 pages)
4 August 2017Termination of appointment of Ian John Cockerill as a director on 18 July 2017 (2 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (28 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,001
(20 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,001
(20 pages)
4 February 2016Full accounts made up to 31 March 2015 (17 pages)
4 February 2016Full accounts made up to 31 March 2015 (17 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,001
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,001
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
6 June 2014Section 519 (7 pages)
6 June 2014Section 519 (7 pages)
6 February 2014Full accounts made up to 31 March 2013 (17 pages)
6 February 2014Full accounts made up to 31 March 2013 (17 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,001
(15 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,001
(15 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (15 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (15 pages)
20 December 2012Termination of appointment of Michael Corbat as a director (2 pages)
20 December 2012Termination of appointment of Robert Wright as a director (2 pages)
20 December 2012Termination of appointment of Stephen Volk as a director (2 pages)
20 December 2012Termination of appointment of Ruth Prior as a director (2 pages)
20 December 2012Appointment of Jill Denise Robson as a secretary (3 pages)
20 December 2012Appointment of Charles Barclay Proctor Beauchamp as a director (3 pages)
20 December 2012Termination of appointment of Ruth Prior as a director (2 pages)
20 December 2012Termination of appointment of Michael Corbat as a director (2 pages)
20 December 2012Appointment of David Ian Sharland as a director (3 pages)
20 December 2012Termination of appointment of Roger Faxon as a director (2 pages)
20 December 2012Appointment of David Ian Sharland as a director (3 pages)
20 December 2012Termination of appointment of Roger Faxon as a director (2 pages)
20 December 2012Termination of appointment of Robert Wright as a director (2 pages)
20 December 2012Termination of appointment of Jeffrey Small as a director (2 pages)
20 December 2012Appointment of Charles Barclay Proctor Beauchamp as a director (3 pages)
20 December 2012Appointment of Jill Denise Robson as a secretary (3 pages)
20 December 2012Termination of appointment of Jeffrey Small as a director (2 pages)
20 December 2012Termination of appointment of Stephen Volk as a director (2 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
8 October 2012Termination of appointment of Kyla Mullins as a secretary (2 pages)
8 October 2012Registered office address changed from 27 Wrights Lane London W8 5SW on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 27 Wrights Lane London W8 5SW on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 27 Wrights Lane London W8 5SW on 8 October 2012 (2 pages)
8 October 2012Termination of appointment of Kyla Mullins as a secretary (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100,001
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100,001
(4 pages)
11 April 2011Appointment of Robert Wright as a director (5 pages)
11 April 2011Appointment of Robert Wright as a director (5 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 March 2011Appointment of Ian John Cockerill as a director (3 pages)
25 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
25 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2011 (2 pages)
25 March 2011Appointment of Jeffrey Small as a director (3 pages)
25 March 2011Appointment of Ruth Catherine Prior as a director (3 pages)
25 March 2011Termination of appointment of David Pudge as a director (2 pages)
25 March 2011Appointment of Stephen Richard Volk as a director (3 pages)
25 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
25 March 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (3 pages)
25 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 March 2011Appointment of Michael Louis Corbat as a director (3 pages)
25 March 2011Appointment of Ian John Cockerill as a director (3 pages)
25 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 March 2011Appointment of Roger Conant Faxon as a director (3 pages)
25 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2011 (2 pages)
25 March 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (3 pages)
25 March 2011Termination of appointment of David Pudge as a director (2 pages)
25 March 2011Appointment of Michael Louis Corbat as a director (3 pages)
25 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
25 March 2011Appointment of Ruth Catherine Prior as a director (3 pages)
25 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
25 March 2011Appointment of Stephen Richard Volk as a director (3 pages)
25 March 2011Appointment of Roger Conant Faxon as a director (3 pages)
25 March 2011Appointment of Jeffrey Small as a director (3 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed snakemarsh LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed snakemarsh LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
28 January 2011Incorporation (50 pages)
28 January 2011Incorporation (50 pages)