London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 12 October 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 February 2020) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 United States |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Kyla Lynne Anthea Mullins |
---|---|
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Website | emiproductionmusic.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emi Group Worldwide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,425 |
Current Liabilities | £9 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
29 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
29 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Emi Group Worldwide as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
31 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
31 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 June 2014 | Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page) |
13 June 2014 | Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (15 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) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 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 Andrew Brown 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) |
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) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
11 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
11 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
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) |
19 October 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Kyla Mullins as a secretary (1 page) |
19 October 2012 | Termination of appointment of Kyla Mullins as a secretary (1 page) |
19 October 2012 | Appointment of Mrs Abolanle Abioye as a secretary (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 Roger Faxon 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) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
24 August 2012 | Cancellation of shares. Statement of capital on 24 August 2012
|
24 August 2012 | Cancellation of shares. Statement of capital on 24 August 2012
|
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
22 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
15 June 2012 | Incorporation (38 pages) |
15 June 2012 | Incorporation (38 pages) |