Company NameBW Publishing Limited
Company StatusDissolved
Company Number07830888
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 months ago)
Dissolution Date7 April 2020 (4 years 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
StatusClosed
Appointed14 November 2018(7 years after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2019(7 years, 5 months after company formation)
Appointment Duration1 year (closed 07 April 2020)
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
StatusClosed
Appointed31 March 2019(7 years, 5 months after company formation)
Appointment Duration1 year (closed 07 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2019(7 years, 5 months after company formation)
Appointment Duration1 year (closed 07 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed13 March 2013(1 year, 4 months after company formation)
Appointment Duration7 years (closed 07 April 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Hani Barhoush
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O. Box 45005
Abu Dhabi
United Arab Emirates
Director NameMr Rodney Cannon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O. Box 45005
Abu Dhabi
United Arab Emirates
Director NameMr Gregg Walker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Steven Kober
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 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
Appointed19 June 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 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(7 years 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 Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(7 years 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

Location

Registered Address30 Golden Square
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200m at $1Vb (Luxembourg) S.a.r.l.
100.00%
Ordinary B
1 at £1Vb (Luxembourg) S.a.r.l.
0.00%
Ordinary A

Financials

Year2014
Net Worth-£18,428,020
Current Liabilities£4,248,668

Accounts

Latest Accounts13 November 2018 (5 years, 5 months ago)
Accounts CategoryFull
Accounts Year End13 November

Charges

7 August 2012Delivered on: 9 August 2012
Persons entitled: Ubs Ag

Classification: Deed of disclosed pledge over registered shares
Secured details: All monies due or to become due from the pledgor to the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agreement to pledge collateral as security for the payment of the secured obligations, means all shares, new shares and present and future rights related to dividend or of conversion, repurchase or capital reduction, bonus shares see image for full details.
Outstanding
29 June 2012Delivered on: 10 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Pledge 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: All right title and interest in to and under all acquired equity interests held by it and the certificates representing all such equity interests see image for full details.
Outstanding
29 June 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (3 pages)
20 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 18/12/2019
(2 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 1,001
  • USD 1.00
(3 pages)
20 December 2019Statement by Directors (4 pages)
20 December 2019Solvency Statement dated 18/12/19 (4 pages)
16 December 2019Full accounts made up to 13 November 2018 (31 pages)
7 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
17 September 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,001
  • USD 1
(4 pages)
13 August 2019Register inspection address has been changed 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)
25 June 2019Satisfaction of charge 5 in full (1 page)
25 June 2019Satisfaction of charge 4 in full (1 page)
13 June 2019Termination of appointment of Steven Kober as a director on 1 September 2018 (1 page)
10 June 2019Solvency Statement dated 07/06/19 (3 pages)
10 June 2019Statement of capital on 10 June 2019
  • GBP 1
  • USD 1
(3 pages)
10 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2019Statement by Directors (3 pages)
6 June 2019Notification of Sony Corporation as a person with significant control on 8 November 2018 (2 pages)
6 June 2019Cessation of Mubadala as a person with significant control on 8 November 2018 (1 page)
8 April 2019Termination of appointment of Martin Neal Bandier 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 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
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 December 2018Appointment of Mr Guy Robert Henderson 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 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
23 November 2018Satisfaction of charge 1 in full (2 pages)
23 November 2018Satisfaction of charge 3 in full (1 page)
23 November 2018Satisfaction of charge 2 in full (1 page)
13 November 2018Previous accounting period shortened from 31 March 2019 to 13 November 2018 (1 page)
5 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
2 November 2018Full accounts made up to 31 March 2018 (29 pages)
13 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
30 November 2016Full accounts made up to 31 March 2016 (26 pages)
30 November 2016Full accounts made up to 31 March 2016 (26 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 October 2016Termination of appointment of Gregg Walker as a director on 15 July 2016 (1 page)
3 October 2016Termination of appointment of Gregg Walker as a director on 15 July 2016 (1 page)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
9 February 2016Auditor's resignation (2 pages)
9 February 2016Auditor's resignation (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (25 pages)
14 December 2015Full accounts made up to 31 March 2015 (25 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
  • USD 200,000,000
(8 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
  • USD 200,000,000
(8 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
  • USD 200,000,000
(8 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
  • USD 200,000,000
(8 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
  • USD 200,000,000
(8 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
  • USD 200,000,000
(8 pages)
28 November 2014Full accounts made up to 31 March 2014 (17 pages)
28 November 2014Full accounts made up to 31 March 2014 (17 pages)
1 April 2014Full accounts made up to 31 March 2013 (16 pages)
1 April 2014Full accounts made up to 31 March 2013 (16 pages)
20 January 2014Full accounts made up to 28 June 2012 (15 pages)
20 January 2014Full accounts made up to 28 June 2012 (15 pages)
25 November 2013Previous accounting period shortened from 28 June 2013 to 31 March 2013 (1 page)
25 November 2013Previous accounting period shortened from 28 June 2013 to 31 March 2013 (1 page)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
  • USD 200,000,000
(8 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
  • USD 200,000,000
(8 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
  • USD 200,000,000
(8 pages)
8 November 2013Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages)
8 November 2013Director's details changed for Mr Gregg Walker on 13 March 2013 (2 pages)
8 November 2013Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages)
8 November 2013Director's details changed for Mr Steven Kober on 13 March 2013 (2 pages)
8 November 2013Director's details changed for Mr Gregg Walker on 13 March 2013 (2 pages)
8 November 2013Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages)
8 November 2013Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages)
8 November 2013Director's details changed for Mr Steven Kober on 13 March 2013 (2 pages)
19 July 2013Current accounting period shortened from 31 March 2013 to 28 June 2012 (3 pages)
19 July 2013Current accounting period shortened from 31 March 2013 to 28 June 2012 (3 pages)
6 June 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from , 11 Old Jewry, 7th Floor, London, EC2R 8DU on 6 June 2013 (1 page)
6 June 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 June 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Appointment of Mr Francis Crimmins as a director (2 pages)
20 September 2012Director's details changed for Mr Steven Kober on 3 September 2012 (2 pages)
20 September 2012Appointment of Mr David Harrover Johnson as a director (2 pages)
20 September 2012Director's details changed for Mr Gregg Walker on 3 September 2012 (2 pages)
20 September 2012Termination of appointment of Hani Barhoush as a director (1 page)
20 September 2012Termination of appointment of Hani Barhoush as a director (1 page)
20 September 2012Director's details changed for Mr Steven Kober on 3 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Steven Kober on 3 September 2012 (2 pages)
20 September 2012Termination of appointment of Rodney Cannon as a director (1 page)
20 September 2012Director's details changed for Mr Gregg Walker on 3 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Gregg Walker on 3 September 2012 (2 pages)
20 September 2012Appointment of Mr David Harrover Johnson as a director (2 pages)
20 September 2012Termination of appointment of Rodney Cannon as a director (1 page)
20 September 2012Appointment of Mr Francis Crimmins as a director (2 pages)
3 September 2012Registered office address changed from , 6 Gracechurch Street, London, EC3V 0AT on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 6 Gracechurch Street London EC3V 0AT on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 6 Gracechurch Street London EC3V 0AT on 3 September 2012 (2 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1
  • USD 200,000,000
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1
  • USD 200,000,000
(4 pages)
20 August 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 5 (36 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 5 (36 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share 29/06/2012
(49 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share 29/06/2012
(49 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (19 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (19 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/06/2012
(19 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/06/2012
(19 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 February 2012Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from , 110 Fetter Lane, London, EC4A 1AY, United Kingdom on 16 February 2012 (2 pages)
27 January 2012Memorandum and Articles of Association (13 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 January 2012Memorandum and Articles of Association (13 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 November 2011Incorporation (23 pages)
1 November 2011Incorporation (23 pages)