EMI ARCHIVE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMI ARCHIVE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03197688
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EMI ARCHIVE TRUST?

    • Library activities (91011) / Arts, entertainment and recreation

    Where is EMI ARCHIVE TRUST located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMI ARCHIVE TRUST?

    Previous Company Names
    Company NameFromUntil
    THE EMI GROUP ARCHIVE TRUSTJul 10, 1996Jul 10, 1996
    EMI GROUP ARCHIVE TRUSTMay 29, 1996May 29, 1996
    THE EMI GROUP ARCHIVE TRUSTMay 13, 1996May 13, 1996

    What are the latest accounts for EMI ARCHIVE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EMI ARCHIVE TRUST?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for EMI ARCHIVE TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Matthew Prentice as a director on Jan 16, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    21 pagesAA

    Termination of appointment of Peter Kingsley Duckworth as a director on Mar 07, 2025

    1 pagesTM01

    Termination of appointment of Ethan Daniel Bernard as a director on Nov 19, 2025

    1 pagesTM01

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ross Gregory Foster on Mar 01, 2025

    2 pagesCH01

    Director's details changed for Daniel Morales on Mar 01, 2025

    2 pagesCH01

    Director's details changed for Ms Janie Orr on Jan 01, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Termination of appointment of Caryn Dee Tomlinson as a director on Sep 11, 2024

    1 pagesTM01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Antony Ronald Wadsworth as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of David Holley as a director on Jun 05, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    21 pagesAA

    Appointment of Leanne Badray Fata as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Mark Reeve as a director on Jun 07, 2023

    1 pagesTM01

    Termination of appointment of Abolanle Abioye as a director on Jun 07, 2023

    1 pagesTM01

    Termination of appointment of Christopher John Ancliff as a director on Mar 23, 2023

    1 pagesTM01

    Termination of appointment of Richard Cavendish Lyttelton as a director on Mar 08, 2023

    1 pagesTM01

    Appointment of Thomas Alexander Williams as a director on Jan 10, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Barnaby William Wragg as a director on Feb 03, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Who are the officers of EMI ARCHIVE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    174883940001
    FATA, Leanne Badray
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish310847260001
    FEGAN, Georgina Charlotte
    St Martin's Close
    CT1 1QG Canterbury
    19
    United Kingdom
    Director
    St Martin's Close
    CT1 1QG Canterbury
    19
    United Kingdom
    United KingdomIrish116886030001
    FOSTER, Ross Gregory
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish111785170002
    KENNEDY, Christopher John
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish62227310005
    MORALES, Daniel
    Colorado Avenue
    90404 Santa Monica
    2220
    California
    United States
    Director
    Colorado Avenue
    90404 Santa Monica
    2220
    California
    United States
    United StatesAmerican266426090002
    MULLINS, Emily Ellen
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish209483450001
    O'BRIEN, Richard John
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish209490640001
    ORR, Margaret Jane
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomIrish61434980002
    WILLIAMS, Thomas Alexander
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish304614670001
    WRAGG, Barnaby William
    Amherst Avenue
    W13 8NQ London
    14
    England
    Director
    Amherst Avenue
    W13 8NQ London
    14
    England
    United KingdomBritish111372570004
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    128593690002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish88802330001
    ANCLIFF, Christopher John
    Camley Park Drive
    SL6 6QF Maidenhead
    13
    Berkshire
    United Kingdom
    Director
    Camley Park Drive
    SL6 6QF Maidenhead
    13
    Berkshire
    United Kingdom
    United KingdomBritish52876050002
    BERNARD, Ethan Daniel
    London Wall
    EC2M 5ND London
    83
    United Kingdom
    Director
    London Wall
    EC2M 5ND London
    83
    United Kingdom
    EnglandBritish224870350001
    CAVENDISH, William Henry Tyrell
    Constantine Bay
    Nr. Padstow
    Harlequin
    Cornwall
    United Kingdom
    Director
    Constantine Bay
    Nr. Padstow
    Harlequin
    Cornwall
    United Kingdom
    EnglandBritish218634540001
    DUCKWORTH, Peter Kingsley
    Queen's Walk
    W5 1TP London
    5
    United Kingdom
    Director
    Queen's Walk
    W5 1TP London
    5
    United Kingdom
    EnglandBritish66022230002
    EDGE, Ruth
    67 Raven Road
    HP14 3QW Stokenchurch
    Buckinghamshire
    Director
    67 Raven Road
    HP14 3QW Stokenchurch
    Buckinghamshire
    EnglandBritish42204380002
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    HOLLEY, David
    96 Kelmscott Road
    SW11 6PT London
    Director
    96 Kelmscott Road
    SW11 6PT London
    British105986060001
    HUGHES, David
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritish44864210001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritish62227310005
    LYTTELTON, Richard Cavendish, The Honourable
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish89718220001
    NICOLI, Eric Luciano
    Woodstock House
    London Road, Sunningdale
    SL5 0JN Ascot
    Berkshire
    Director
    Woodstock House
    London Road, Sunningdale
    SL5 0JN Ascot
    Berkshire
    United KingdomBritish996800004
    PERRY, Rupert
    8 Clifton Villas
    W9 2PH London
    Director
    8 Clifton Villas
    W9 2PH London
    United KingdomBritish51701140003
    PRENTICE, William Matthew
    Rugby Road
    BN1 6EB Brighton
    35
    United Kingdom
    Director
    Rugby Road
    BN1 6EB Brighton
    35
    United Kingdom
    United KingdomBritish245330100001
    PRITCHARD, Steve
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish168215320001
    REEVE, Nigel Mark
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish258296900001
    SHEVLIN, Wayne
    Teignmouth Road
    Mapesbury
    NW2 4HN London
    28
    United Kingdom
    Director
    Teignmouth Road
    Mapesbury
    NW2 4HN London
    28
    United Kingdom
    British146730760001
    SOUTHGATE, Colin Grieve, Sir
    Northbury Farm
    Ruscombe
    RG10 9XJ Reading
    Berkshire
    Director
    Northbury Farm
    Ruscombe
    RG10 9XJ Reading
    Berkshire
    British49103010002
    TOMLINSON, Caryn Dee
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritish204289440001
    WADSWORTH, Antony Ronald
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritish99134930001
    WILLIAMS, Nicholas Stephen, Sir
    Pentney Road
    SW12 0PA London
    59
    United Kingdom
    Director
    Pentney Road
    SW12 0PA London
    59
    United Kingdom
    EnglandBritish167294460002

    What are the latest statements on persons with significant control for EMI ARCHIVE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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