London
W1F 9LD
Director Name | Mr Guy Robert Henderson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 January 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 January 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
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, 5 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 Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
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, 5 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 |
Registered Address | 30 Golden Square London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£6,210 |
Net Worth | £144,048,246 |
Current Liabilities | £6,596 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Usb Ag Classification: Deed of pledge over quota of emi music publishing italia S.R.L. Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged collateral see image for full details. Outstanding |
---|---|
7 August 2012 | Delivered 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 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 |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2020 | Full accounts made up to 31 March 2018 (20 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
21 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 May 2019 | Voluntary strike-off action has been suspended (1 page) |
8 April 2019 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (4 pages) |
14 February 2019 | Satisfaction of charge 4 in full (1 page) |
14 February 2019 | Satisfaction of charge 5 in full (1 page) |
19 December 2018 | Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page) |
19 December 2018 | Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages) |
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 Kimberly Moot 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 2 in full (1 page) |
23 November 2018 | Satisfaction of charge 3 in full (1 page) |
23 November 2018 | Satisfaction of charge 1 in full (2 pages) |
17 August 2018 | Full accounts made up to 31 March 2017 (18 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Director's details changed for Mr David Harrover Johnson on 12 February 2018 (2 pages) |
3 August 2017 | Notification of Bw Publishing Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Bw Publishing Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Resolutions
|
25 January 2017 | Statement by Directors (2 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Statement by Directors (2 pages) |
25 January 2017 | Solvency Statement dated 23/01/17 (2 pages) |
25 January 2017 | Solvency Statement dated 23/01/17 (2 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
9 February 2016 | Auditor's resignation (2 pages) |
9 February 2016 | Auditor's resignation (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
1 April 2014 | Full accounts made up to 31 March 2013 (15 pages) |
1 April 2014 | Full accounts made up to 31 March 2013 (15 pages) |
26 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
25 July 2013 | Register inspection address has been changed (1 page) |
25 July 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
25 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages) |
16 July 2013 | Appointment of Tmf Corporate Admiistration Services Limited as a secretary (3 pages) |
16 July 2013 | Appointment of Tmf Corporate Admiistration Services Limited as a secretary (3 pages) |
15 July 2013 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 15 July 2013 (2 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
13 September 2012 | Director's details changed for Mr David Harrover Johnson on 31 May 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Francis Crimmins on 31 May 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Francis Crimmins on 31 May 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr David Harrover Johnson on 31 May 2012 (2 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (35 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (35 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
6 August 2012 | Change of share class name or designation (2 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
6 August 2012 | Change of share class name or designation (2 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (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 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
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) |
3 July 2012 | Redenomination of shares. Statement of capital 19 June 2012 (4 pages) |
3 July 2012 | Redenomination of shares. Statement of capital 19 June 2012 (4 pages) |
31 May 2012 | Incorporation (23 pages) |
31 May 2012 | Incorporation (23 pages) |