EMI GROUP DANISH INVESTMENTS LIMITED
Overview
Company Name | EMI GROUP DANISH INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02421891 |
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 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 Address | No |
What were the previous names of EMI GROUP DANISH INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
THORN EMI UK FINANCE (RENTAL) LIMITED | Mar 28, 1990 | Mar 28, 1990 |
MAWLAW 16 LIMITED | Sep 12, 1989 | Sep 12, 1989 |
What are the latest accounts for EMI GROUP DANISH INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EMI GROUP DANISH INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for EMI GROUP DANISH INVESTMENTS 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 | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
legacy | 135 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||
legacy | 140 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||||||
legacy | 143 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Who are the officers of EMI GROUP DANISH INVESTMENTS 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 | 174414780001 | |||||||||||
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 | ||||||||
COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
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 | 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 | ||||||||
BACK, Philippa Lucy Foster | Director | 73 Greencoat Place Westminster SW1P 1DS London | England | British | Group Treasurer | 49788930001 | ||||||||
BRATCHELL, Duncan John Timothy | Director | 16 Green End Road Boxmoor HP1 1QW Hemel Hempstead Hertfordshire | England | British | Chartered Accountant | 35964040002 | ||||||||
BROWN, Christopher Graham | Director | 21 Gibson Street Greenwich SE10 9AD London | British | Chartered Tax Adviser | 54963720001 | |||||||||
CHADD, Andrew Peter | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 133578890002 | |||||||||
COATES, Graham John | Director | 15 Shawfield Park BR1 2NQ Bromley Kent | England | British | Treasurer | 15280450001 | ||||||||
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 | ||||||||
KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | Finance Director | 62227310005 | ||||||||
LOVIBOND, Caroline Rosemary | Director | White House Farm Dry Sandford OX13 6JR Abingdon Oxfordshire | England | English | International Tax Manager | 54963200001 | ||||||||
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 | |||||||||
SCOTT, Patricia Mary | Director | The Annexe Down End Chievley RG20 8TL Newbury Berkshire | British | Director Of Taxation/Treasury | 29675520001 | |||||||||
SLOBODZIAN, Andrew | Director | 38 Lowbrook Drive SL6 3XP Maidenhead Berkshire | British | Group Direct Tax Manager | 64505100001 | |||||||||
WATSON, Paul | Director | April Cottage Boundary Road SL9 9PQ Chalfont St. Peter Buckinghamshire | British | Chartered Management Accountant | 35207800001 | |||||||||
YOUNG, Stephen Gareth | Director | Greenlands Lee Lane Pinkneys Green SL6 6PE Maidenhead Berkshire | United Kingdom | British | Group Financial Controller | 21273730002 |
Does EMI GROUP DANISH INVESTMENTS 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