Company NameEGW Usd
Company StatusDissolved
Company Number08107589
CategoryPrivate Unlimited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 February 2020)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed12 October 2012(3 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 18 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 18 February 2020)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
United States
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameKyla Lynne Anthea Mullins
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS

Contact

Websiteemiproductionmusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emi Group Worldwide
100.00%
Ordinary

Financials

Year2014
Net Worth£15,425
Current Liabilities£9

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Emi Group Worldwide as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered 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 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
31 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
31 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
14 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
14 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
14 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
14 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(7 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(7 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
13 June 2014Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page)
13 June 2014Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
22 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
11 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
19 October 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
19 October 2012Termination of appointment of Kyla Mullins as a secretary (1 page)
19 October 2012Termination of appointment of Kyla Mullins as a secretary (1 page)
19 October 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
10 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 28/08/2012
(2 pages)
10 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 28/08/2012
(2 pages)
24 August 2012Cancellation of shares. Statement of capital on 24 August 2012
  • GBP 414,482,449
(4 pages)
24 August 2012Cancellation of shares. Statement of capital on 24 August 2012
  • GBP 414,482,449
(4 pages)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register inspection address has been changed (1 page)
22 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 June 2012Incorporation (38 pages)
15 June 2012Incorporation (38 pages)