London
N1C 4DJ
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Mr Timothy William Major |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
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 | 09 July 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Mr Thomas Garrad-Cole |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 30 Barrington Road London N8 8QS |
Director Name | Mr Alexander Freerk Marchant |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2019) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 42 Fraser Road London E17 9DD |
Director Name | Ciaran Martin McNeaney |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2019) |
Role | Music Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 87 Francis Road London E10 6PL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2019(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2022) |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
---|---|
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
5 November 2020 | Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages) |
3 November 2020 | Registered office address changed from 30 Golden Square London W1F 9LD England to 22 Berners Street London W1T 3LP on 3 November 2020 (1 page) |
25 November 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
24 October 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
24 October 2019 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 24 October 2019 (2 pages) |
24 September 2019 | Cessation of Ciaran Martin Mcneaney as a person with significant control on 9 July 2019 (1 page) |
24 September 2019 | Termination of appointment of Thomas Garrad-Cole as a director on 9 July 2019 (1 page) |
24 September 2019 | Appointment of Mr Guy Robert Henderson as a director on 9 July 2019 (2 pages) |
24 September 2019 | Registered office address changed from 30 Barrington Road London N8 8QS England to 30 Golden Square London W1F 9LD on 24 September 2019 (1 page) |
24 September 2019 | Cessation of Alexander Freerk Marchant as a person with significant control on 9 July 2019 (1 page) |
24 September 2019 | Appointment of Mr Jonathan Jose Platt as a director on 9 July 2019 (2 pages) |
24 September 2019 | Notification of Emi Music Publishing Limited as a person with significant control on 9 July 2019 (2 pages) |
24 September 2019 | Cessation of Thomas Garrad-Cole as a person with significant control on 9 July 2019 (1 page) |
24 September 2019 | Termination of appointment of Ciaran Martin Mcneaney as a director on 9 July 2019 (1 page) |
24 September 2019 | Appointment of Mr Thomas Fontana Kelly as a director on 9 July 2019 (2 pages) |
24 September 2019 | Appointment of Mr Timothy William Major as a director on 9 July 2019 (2 pages) |
24 September 2019 | Termination of appointment of Alexander Freerk Marchant as a director on 9 July 2019 (1 page) |
8 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
12 October 2018 | Change of details for Mr Thomas Garrad-Cole as a person with significant control on 7 July 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Thomas Garrad-Cole on 7 July 2018 (2 pages) |
12 October 2018 | Change of details for Alexander Freerk Marchant as a person with significant control on 13 October 2017 (2 pages) |
17 August 2018 | Registered office address changed from 24C Brondesbury Villas London NW6 6AA United Kingdom to 30 Barrington Road London N8 8QS on 17 August 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
25 July 2018 | Director's details changed for Ciaran Martin Mcneaney on 28 April 2018 (2 pages) |
24 July 2018 | Change of details for Ciaran Martin Mcneaney as a person with significant control on 28 April 2018 (2 pages) |
17 November 2017 | Notification of Ciaran Martin Mcneaney as a person with significant control on 16 August 2017 (2 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
17 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
17 November 2017 | Notification of Alexander Freerk Marchant as a person with significant control on 16 August 2017 (2 pages) |
17 November 2017 | Change of details for Mr Thomas Garrad-Cole as a person with significant control on 16 August 2017 (2 pages) |
13 October 2017 | Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages) |
22 August 2017 | Appointment of Ciaran Martin Mcneaney as a director on 16 August 2017 (2 pages) |
22 August 2017 | Appointment of Ciaran Martin Mcneaney as a director on 16 August 2017 (2 pages) |
22 August 2017 | Appointment of Alexander Freerk Marchant as a director on 16 August 2017 (2 pages) |
22 August 2017 | Appointment of Alexander Freerk Marchant as a director on 16 August 2017 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|