EMI RECORDED MUSIC LIMITED
Overview
Company Name | EMI RECORDED MUSIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00679749 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMI RECORDED MUSIC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EMI RECORDED MUSIC LIMITED located?
Registered Office Address | 364-366 Kensington High Street W14 8NS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMI RECORDED MUSIC LIMITED?
Company Name | From | Until |
---|---|---|
EMI MUSIC LIMITED | Dec 31, 1980 | Dec 31, 1980 |
What are the latest accounts for EMI RECORDED MUSIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EMI RECORDED MUSIC LIMITED?
Annual Return |
|
---|
What are the latest filings for EMI RECORDED MUSIC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Adam Martin Barker as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Richard James Sharpe as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Mr Richard Michael Constant on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Michael Constant on Sep 28, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Certificate of change of name Company name changed emi music LIMITED\certificate issued on 24/05/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Andrew Brown on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Mrs Abolanle Abioye as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Boyd Johnston Muir as a director | 2 pages | AP01 | ||||||||||
Who are the officers of EMI RECORDED MUSIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABIOYE, Abolanle | Secretary | Kensington High Street W14 8NS London 364-366 United Kingdom | 174414630001 | |||||||||||
BARKER, Adam Martin | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | Lawyer | 162279360001 | ||||||||
BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | International Chief Financial Officer | 163199590001 | ||||||||
CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | General Counsel | 43836310003 | ||||||||
MUIR, Boyd Johnston | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United States | British | Evp & Cfo | 172824510001 | ||||||||
SHARPE, David Richard James | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | Irish | Chief Operating Officer | 166109150001 | ||||||||
HANSON, Ian Lawrence | Secretary | House On The Hill Beechwood Drive SL7 2DH Marlow Buckinghamshire | British | Director Legal & Business Affa | 99645000001 | |||||||||
HOPKINS, Gareth John | Secretary | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | 43090870002 | ||||||||||
RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
ALEXANDER, Stephen Harold | Director | 39 Wandle Road SW17 7DL London | United Kingdom | British | Company Director | 126427510001 | ||||||||
ANCLIFF, Christopher John | Director | 13 Camley Park Drive SL6 6QF Maidenhead Berkshire | United Kingdom | British | Solicitor | 52876050002 | ||||||||
ASHCROFT, Charles Patrick | Director | 53 Cardross Street W6 0DP London | British | Solicitor | 50649650002 | |||||||||
BATES, Antony Jeffrey | Director | Kingsmere House The Starlings KT22 0QN Oxshott Surrey | British | Finance Director | 36860990001 | |||||||||
BENNETT, Stephen Thomas | Director | 3 Lime Chase Fryern Road RH20 4LX Storrington West Sussex | British | Hr Director | 64111720001 | |||||||||
CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | Director | 133578890002 | ||||||||
D'URBANO, David | Director | Heathfield Gardens W4 4JX London 36 | United Kingdom | Usa | Finance Director | 167402770002 | ||||||||
DUFF, Avery William Leslie | Director | West End House West End Lane, Frensham GU10 3EP Surrey | British | Senior Vice President Human Re | 86087820001 | |||||||||
EMBEREY, Ivor Lloyd | Director | 31 Niton Street Fulham SW6 6NH London | British | Finance Director | 32565970003 | |||||||||
FAXON, Roger Conant | Director | Ninth Avenue 4th Floor NY 10011 New York 75 Usa | Usa | American | Chairman & Ceo Emi Music Publishing | 161824550001 | ||||||||
FRENCH, Julian | Director | 25 Chesterton Road W10 5LY London | England | British,American | Business Affairs Director | 75990700002 | ||||||||
HANSON, Ian Lawrence | Director | House On The Hill Beechwood Drive SL7 2DH Marlow Buckinghamshire | United Kingdom | British | Director Legal & Business Affa | 99645000001 | ||||||||
HOPKINS, Gareth John | Director | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | Solicitor | 43090870002 | |||||||||
KASSLER, David Nicholas | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | British,American | Consultant | 139908820001 | ||||||||
KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | Finance Director | 62227310005 | ||||||||
KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | Finance Director | 62227310005 | ||||||||
KING, John Andrew | Director | Altair Frimley Hall Drive GU15 2BE Camberley Surrey | British | Finance Director | 70678880004 | |||||||||
MACMILLAN, Wallace | Director | 34 Copperfields West Wycombe Road HP12 4AN High Wycombe Buckinghamshire | British | Company Director | 41094270001 | |||||||||
MORRIS, Justin Henry | Director | Walnut Cottage Village Road TW20 8UG Thorpe Surrey | United Kingdom | British | Cfo Emi Music Uk & Ireland | 102903550001 | ||||||||
MUNNS, David Peter | Director | 7 Batchworth Heath WD3 1QB Rickmansworth Hertfordshire | United Kingdom | British | Company Director | 63285120001 | ||||||||
NAUGHTON, Shane Paul | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | Irish | Chartered Accountant | 150186560001 | ||||||||
PRIOR, Ruth Catherine | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | Accountant | 161825160001 | ||||||||
PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | Company Director | 58870910002 | ||||||||
ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | Managing Director | 119379800001 |
Does EMI RECORDED MUSIC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A recorded music division security agreement | Created On Oct 01, 2008 Delivered On Oct 10, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession and charge | Created On Jan 28, 2008 Delivered On Jan 31, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0