EMIG 6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEMIG 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01133617
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EMIG 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN SECURE SCIENCE LIMITEDJan 22, 1990Jan 22, 1990
    GROWELECT LIMITEDSep 11, 1973Sep 11, 1973

    What are the latest accounts for EMIG 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EMIG 6 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMIG 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Adam Martin Barker as a director on Feb 13, 2015

    2 pagesAP01

    Appointment of Mr David Richard James Sharpe as a director on Feb 13, 2015

    2 pagesAP01

    Annual return made up to Dec 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 12,000,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Dec 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 12,000,002
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Director's details changed for Mr Richard Michael Constant on Sep 27, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew Brown on Feb 08, 2013

    2 pagesCH01

    Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013

    2 pagesCH01

    Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013

    1 pagesAD01

    Annual return made up to Dec 15, 2012 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Appointment of Mrs Abolanle Abioye as a secretary

    2 pagesAP03

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of EMIG 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    174414520001
    BARKER, Adam Martin
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishLawyer162279360001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritishGeneral Counsel43836310003
    MUIR, Boyd Johnston
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United StatesBritishEvp & Cfo172824510001
    SHARPE, David Richard James
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandIrishChief Operating Officer166109150001
    BELL, Andrew James
    21 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    Secretary
    21 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    British47481660001
    WAREHAM, Edward Stanley
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    Secretary
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    British16008210001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritishCompany Director126427510001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    United KingdomBritishSolicitor52876050002
    ARNOLD, David Howard, Dr
    20 Pine Grove
    KT13 9AW Weybridge
    Surrey
    Director
    20 Pine Grove
    KT13 9AW Weybridge
    Surrey
    United KingdomBritishDirector29230470001
    ASHCROFT, Charles Patrick
    53 Cardross Street
    W6 0DP London
    Director
    53 Cardross Street
    W6 0DP London
    BritishSolicitor50649650002
    BATES, Stephen Ronald
    25 Willow Avenue
    HP12 4QU High Wycombe
    Buckinghamshire
    Director
    25 Willow Avenue
    HP12 4QU High Wycombe
    Buckinghamshire
    BritishDirector25024280001
    BELL, Andrew James
    21 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    Director
    21 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    BritishFinance Director47481660001
    CHADD, Andrew Peter
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish133578890002
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Director
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    BritishChartered Secretary15441800002
    COTTIS, Stephen Martin
    61 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    Director
    61 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    EnglandBritishChartered Management Accountan36088340002
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    GRAY, Kenneth Walter, Doctor
    Broadgates
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Broadgates
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    BritishDirector38348300001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishAccountant161825160001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritishCompany Director58870910002
    RAINFORTH, Warren Leonard
    Hendal View Withyham Road
    Groombridge
    TN3 9QT Tunbridge Wells
    Kent
    Director
    Hendal View Withyham Road
    Groombridge
    TN3 9QT Tunbridge Wells
    Kent
    BritishAccountant18100370001
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British AmericanManaging Director119379800001
    TARRANT, Hugh
    4 Old Rickyard
    Fyfield
    SN8 1PQ Marlborough
    Wiltshire
    Director
    4 Old Rickyard
    Fyfield
    SN8 1PQ Marlborough
    Wiltshire
    BritishManaging Director61112530002
    VAIDYA, Ashok Wasudeo, Dr
    Ridge Lea
    Woolton Hill
    RG20 9UT Newbury
    Berkshire
    Director
    Ridge Lea
    Woolton Hill
    RG20 9UT Newbury
    Berkshire
    BritishMarketing Director47481790001
    WAREHAM, Edward Stanley
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    Director
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    BritishCompany Secretary16008210001

    Does EMIG 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank N.A. London Branch (The Security Agent)
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citibank, N.A., London Branch (The Security Agent)
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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