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(7 years, 1 month 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(7 years, 1 month 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(7 years, 1 month 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 Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Claudia S Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Antony George Bebawi |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(4 months after company formation) |
Appointment Duration | 6 years, 4 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(6 years, 8 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(6 years, 8 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 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
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 office address 4 Handyside Street London N1C 4DJ (1 page) |
5 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 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (1 page) |
4 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 July 2022 | Change of details for Emi Music Publishing Limited as a person with significant control on 27 June 2022 (2 pages) |
6 July 2022 | Registered office address changed from 22 Berners Street London W1T 3LP United Kingdom to 4 Handyside Street London N1C 4DJ on 6 July 2022 (1 page) |
13 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (1 page) |
14 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (38 pages) |
18 March 2021 | Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
14 December 2020 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
14 December 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (1 page) |
11 September 2020 | Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Guy Robert Henderson on 11 September 2020 (2 pages) |
11 September 2020 | Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 11 September 2020 (1 page) |
5 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages) |
2 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (1 page) |
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) |
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 Jonathan Jose Platt as a director on 31 March 2019 (2 pages) |
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 Timothy William Major 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 Martin Neal Bandier as a director on 31 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
22 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages) |
7 January 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 December 2018 | Appointment of Mr Guy Kimberly Moot 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 December 2018 | Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page) |
19 December 2018 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages) |
18 December 2018 | Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages) |
23 November 2018 | Satisfaction of charge 1 in full (2 pages) |
23 November 2018 | Satisfaction of charge 2 in full (1 page) |
23 November 2018 | Satisfaction of charge 3 in full (1 page) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
15 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
13 February 2018 | Director's details changed for Francis Crimmins on 12 February 2018 (2 pages) |
21 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page) |
21 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page) |
21 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
21 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
7 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
30 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page) |
30 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 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) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 January 2013 (1 page) |
24 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
24 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 March 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 February 2012 | Incorporation (48 pages) |
28 February 2012 | Incorporation (48 pages) |