EMI ARCHIVE TRUST
Overview
| Company Name | EMI ARCHIVE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03197688 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMI ARCHIVE TRUST?
| Company Name | From | Until |
|---|---|---|
| THE EMI GROUP ARCHIVE TRUST | Jul 10, 1996 | Jul 10, 1996 |
| EMI GROUP ARCHIVE TRUST | May 29, 1996 | May 29, 1996 |
| THE EMI GROUP ARCHIVE TRUST | May 13, 1996 | May 13, 1996 |
What are the latest accounts for EMI ARCHIVE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EMI ARCHIVE TRUST?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for EMI ARCHIVE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of William Matthew Prentice as a director on Jan 16, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Termination of appointment of Peter Kingsley Duckworth as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ethan Daniel Bernard as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ross Gregory Foster on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Daniel Morales on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Janie Orr on Jan 01, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Termination of appointment of Caryn Dee Tomlinson as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antony Ronald Wadsworth as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Holley as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Appointment of Leanne Badray Fata as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Mark Reeve as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Abolanle Abioye as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Ancliff as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Cavendish Lyttelton as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Appointment of Thomas Alexander Williams as a director on Jan 10, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Barnaby William Wragg as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Who are the officers of EMI ARCHIVE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABIOYE, Abolanle | Secretary | Pancras Square N1C 4AG London 4 United Kingdom | 174883940001 | |||||||||||
| FATA, Leanne Badray | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 310847260001 | |||||||||
| FEGAN, Georgina Charlotte | Director | St Martin's Close CT1 1QG Canterbury 19 United Kingdom | United Kingdom | Irish | 116886030001 | |||||||||
| FOSTER, Ross Gregory | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 111785170002 | |||||||||
| KENNEDY, Christopher John | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 62227310005 | |||||||||
| MORALES, Daniel | Director | Colorado Avenue 90404 Santa Monica 2220 California United States | United States | American | 266426090002 | |||||||||
| MULLINS, Emily Ellen | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 209483450001 | |||||||||
| O'BRIEN, Richard John | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 209490640001 | |||||||||
| ORR, Margaret Jane | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | Irish | 61434980002 | |||||||||
| WILLIAMS, Thomas Alexander | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 304614670001 | |||||||||
| WRAGG, Barnaby William | Director | Amherst Avenue W13 8NQ London 14 England | United Kingdom | British | 111372570004 | |||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 128593690002 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| ABIOYE, Abolanle | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 88802330001 | |||||||||
| ANCLIFF, Christopher John | Director | Camley Park Drive SL6 6QF Maidenhead 13 Berkshire United Kingdom | United Kingdom | British | 52876050002 | |||||||||
| BERNARD, Ethan Daniel | Director | London Wall EC2M 5ND London 83 United Kingdom | England | British | 224870350001 | |||||||||
| CAVENDISH, William Henry Tyrell | Director | Constantine Bay Nr. Padstow Harlequin Cornwall United Kingdom | England | British | 218634540001 | |||||||||
| DUCKWORTH, Peter Kingsley | Director | Queen's Walk W5 1TP London 5 United Kingdom | England | British | 66022230002 | |||||||||
| EDGE, Ruth | Director | 67 Raven Road HP14 3QW Stokenchurch Buckinghamshire | England | British | 42204380002 | |||||||||
| FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||||||
| GUMMERS, Eric Michael | Nominee Director | 9 Vincent Square Mansions Walcott Street SW1P 2NT London | British | 900006590001 | ||||||||||
| HOLLEY, David | Director | 96 Kelmscott Road SW11 6PT London | British | 105986060001 | ||||||||||
| HUGHES, David | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | British | 44864210001 | |||||||||
| KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | 62227310005 | |||||||||
| LYTTELTON, Richard Cavendish, The Honourable | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 89718220001 | |||||||||
| NICOLI, Eric Luciano | Director | Woodstock House London Road, Sunningdale SL5 0JN Ascot Berkshire | United Kingdom | British | 996800004 | |||||||||
| PERRY, Rupert | Director | 8 Clifton Villas W9 2PH London | United Kingdom | British | 51701140003 | |||||||||
| PRENTICE, William Matthew | Director | Rugby Road BN1 6EB Brighton 35 United Kingdom | United Kingdom | British | 245330100001 | |||||||||
| PRITCHARD, Steve | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | British | 168215320001 | |||||||||
| REEVE, Nigel Mark | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 258296900001 | |||||||||
| SHEVLIN, Wayne | Director | Teignmouth Road Mapesbury NW2 4HN London 28 United Kingdom | British | 146730760001 | ||||||||||
| SOUTHGATE, Colin Grieve, Sir | Director | Northbury Farm Ruscombe RG10 9XJ Reading Berkshire | British | 49103010002 | ||||||||||
| TOMLINSON, Caryn Dee | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | British | 204289440001 | |||||||||
| WADSWORTH, Antony Ronald | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | British | 99134930001 | |||||||||
| WILLIAMS, Nicholas Stephen, Sir | Director | Pentney Road SW12 0PA London 59 United Kingdom | England | British | 167294460002 |
What are the latest statements on persons with significant control for EMI ARCHIVE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2017 | The 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