EMI GROUP DANISH INVESTMENTS LIMITED

EMI GROUP DANISH INVESTMENTS LIMITED

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

    Company NameEMI GROUP DANISH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02421891
    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 EMI GROUP DANISH INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EMI GROUP DANISH INVESTMENTS LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of EMI GROUP DANISH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN EMI UK FINANCE (RENTAL) LIMITEDMar 28, 1990Mar 28, 1990
    MAWLAW 16 LIMITEDSep 12, 1989Sep 12, 1989

    What are the latest accounts for EMI GROUP DANISH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EMI GROUP DANISH INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMI GROUP DANISH INVESTMENTS 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

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium acount 08/12/2015
    RES13

    Annual return made up to Oct 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 80,000,000
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    11 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Oct 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 80,000,000
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    10 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2013

    12 pagesAA

    legacy

    143 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Oct 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 80,000,000
    SH01

    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

    Who are the officers of EMI GROUP DANISH INVESTMENTS 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
    174414780001
    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
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    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
    BACK, Philippa Lucy Foster
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    Director
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    EnglandBritishGroup Treasurer49788930001
    BRATCHELL, Duncan John Timothy
    16 Green End Road
    Boxmoor
    HP1 1QW Hemel Hempstead
    Hertfordshire
    Director
    16 Green End Road
    Boxmoor
    HP1 1QW Hemel Hempstead
    Hertfordshire
    EnglandBritishChartered Accountant35964040002
    BROWN, Christopher Graham
    21 Gibson Street
    Greenwich
    SE10 9AD London
    Director
    21 Gibson Street
    Greenwich
    SE10 9AD London
    BritishChartered Tax Adviser54963720001
    CHADD, Andrew Peter
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish133578890002
    COATES, Graham John
    15 Shawfield Park
    BR1 2NQ Bromley
    Kent
    Director
    15 Shawfield Park
    BR1 2NQ Bromley
    Kent
    EnglandBritishTreasurer15280450001
    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
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    LOVIBOND, Caroline Rosemary
    White House Farm
    Dry Sandford
    OX13 6JR Abingdon
    Oxfordshire
    Director
    White House Farm
    Dry Sandford
    OX13 6JR Abingdon
    Oxfordshire
    EnglandEnglishInternational Tax Manager54963200001
    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
    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
    SCOTT, Patricia Mary
    The Annexe
    Down End Chievley
    RG20 8TL Newbury
    Berkshire
    Director
    The Annexe
    Down End Chievley
    RG20 8TL Newbury
    Berkshire
    BritishDirector Of Taxation/Treasury29675520001
    SLOBODZIAN, Andrew
    38 Lowbrook Drive
    SL6 3XP Maidenhead
    Berkshire
    Director
    38 Lowbrook Drive
    SL6 3XP Maidenhead
    Berkshire
    BritishGroup Direct Tax Manager64505100001
    WATSON, Paul
    April Cottage
    Boundary Road
    SL9 9PQ Chalfont St. Peter
    Buckinghamshire
    Director
    April Cottage
    Boundary Road
    SL9 9PQ Chalfont St. Peter
    Buckinghamshire
    BritishChartered Management Accountant35207800001
    YOUNG, Stephen Gareth
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    Director
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    United KingdomBritishGroup Financial Controller21273730002

    Does EMI GROUP DANISH INVESTMENTS 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