EMIG 6 LIMITED
Overview
Company Name | EMIG 6 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01133617 |
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 EMIG 6 LIMITED?
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
Where is EMIG 6 LIMITED located?
Registered Office Address | 364-366 Kensington High Street W14 8NS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMIG 6 LIMITED?
Company Name | From | Until |
---|---|---|
THORN SECURE SCIENCE LIMITED | Jan 22, 1990 | Jan 22, 1990 |
GROWELECT LIMITED | Sep 11, 1973 | Sep 11, 1973 |
What are the latest accounts for EMIG 6 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EMIG 6 LIMITED?
Annual Return |
|
---|
What are the latest filings for EMIG 6 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 09, 2015
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 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 | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr Richard Michael Constant on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
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 | ||||||||||
Who are the officers of EMIG 6 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 | 174414520001 | |||||||||||
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 | ||||||||
BELL, Andrew James | Secretary | 21 Horseshoe Crescent Peatmoor SN5 5AH Swindon Wiltshire | British | 47481660001 | ||||||||||
WAREHAM, Edward Stanley | Secretary | 19 Hansler Grove KT8 9JN East Molesey Surrey | British | 16008210001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor 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 | ||||||||
ARNOLD, David Howard, Dr | Director | 20 Pine Grove KT13 9AW Weybridge Surrey | United Kingdom | British | Director | 29230470001 | ||||||||
ASHCROFT, Charles Patrick | Director | 53 Cardross Street W6 0DP London | British | Solicitor | 50649650002 | |||||||||
BATES, Stephen Ronald | Director | 25 Willow Avenue HP12 4QU High Wycombe Buckinghamshire | British | Director | 25024280001 | |||||||||
BELL, Andrew James | Director | 21 Horseshoe Crescent Peatmoor SN5 5AH Swindon Wiltshire | British | Finance Director | 47481660001 | |||||||||
CHADD, Andrew Peter | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 133578890002 | |||||||||
CHRISTIAN, Christopher Lindsay | Director | 47 Court Way TW2 7SA Twickenham Middlesex | British | Chartered Secretary | 15441800002 | |||||||||
COTTIS, Stephen Martin | Director | 61 Oaken Grove SL6 6HN Maidenhead Berkshire | England | British | Chartered Management Accountan | 36088340002 | ||||||||
FAXON, Roger Conant | Director | Ninth Avenue 4th Floor NY 10011 New York 75 Usa | Usa | American | Chairman & Ceo Emi Music Publishing | 161824550001 | ||||||||
GRAY, Kenneth Walter, Doctor | Director | Broadgates Manor Road HP10 8JA Penn Buckinghamshire | British | Director | 38348300001 | |||||||||
KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | Finance Director | 62227310005 | ||||||||
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 | ||||||||
RAINFORTH, Warren Leonard | Director | Hendal View Withyham Road Groombridge TN3 9QT Tunbridge Wells Kent | British | Accountant | 18100370001 | |||||||||
ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | Managing Director | 119379800001 | |||||||||
TARRANT, Hugh | Director | 4 Old Rickyard Fyfield SN8 1PQ Marlborough Wiltshire | British | Managing Director | 61112530002 | |||||||||
VAIDYA, Ashok Wasudeo, Dr | Director | Ridge Lea Woolton Hill RG20 9UT Newbury Berkshire | British | Marketing Director | 47481790001 | |||||||||
WAREHAM, Edward Stanley | Director | 19 Hansler Grove KT8 9JN East Molesey Surrey | British | Company Secretary | 16008210001 |
Does EMIG 6 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