EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED

EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED

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

    Company NameEMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06388808
    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 MUSIC PUBLISHING GERMANY HOLDCO LIMITED?

    • Sound recording and music publishing activities (59200) / Information and communication

    Where is EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED located?

    Registered Office Address
    30 Golden Square
    W1F 9LD London
    Undeliverable Registered Office AddressNo

    What were the previous names of EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMI MP GERMANY HOLDCO LIMITEDDec 10, 2008Dec 10, 2008
    WG&M SHELF COMPANY 149 LIMITEDOct 03, 2007Oct 03, 2007

    What are the latest accounts for EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Statement of capital following an allotment of shares on Mar 31, 2016

    • Capital: GBP 16,534,555
    4 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Oct 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 4
    SH01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2014

    15 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Oct 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 4
    SH01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Who are the officers of EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    CRIMMINS, Francis
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmericanNone170824800001
    JOHNSON, David Harrover
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmericanMusic Business Executive169583080001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Secretary
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    British52876050002
    BEBAWI, Antony George
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Secretary
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    BritishSolicitor110052570002
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Secretary
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    BritishChartered Secretary15441800002
    LOGAN, Kathryn
    Telford Avenue
    SW2 4XF London
    70
    Secretary
    Telford Avenue
    SW2 4XF London
    70
    British138122680001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    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
    BEBAWI, Antony George
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritishSolicitor110052570002
    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
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritishDirector133578890002
    CORBETT, Leo J.
    9th Avenue
    4th Floor
    NY 10011 New York City
    75
    Usa
    Director
    9th Avenue
    4th Floor
    NY 10011 New York City
    75
    Usa
    UsaUs CitizenMusic Executive136804500001
    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
    PALMER, Claudia S
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomAmerican,BritishCompany Director133334660001
    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
    QUILLAN, Joanne Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishSenior Vice President European Finance191225740001
    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
    WG&M NOMINEES LIMITED
    One South Placec
    EC2M 2WG London
    Director
    One South Placec
    EC2M 2WG London
    124917230001

    Does EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Dec 03, 2012
    Delivered On Dec 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges the existing pledged company 1 shares, the future pledged company 1 shares and all ancillary rights pertaining thereto see image for full details.
    Persons Entitled
    • Ubs Ag
    Transactions
    • Dec 07, 2012Registration of a charge (MG01)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Assignment of administration agreement
    Created On Jun 29, 2012
    Delivered On Jul 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details.
    Persons Entitled
    • Ubs Ag,Stamford Branch
    Transactions
    • Jul 09, 2012Registration of a charge (MG01)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Copyright security agreement
    Created On Jun 29, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details.
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 29, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details.
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    A music publishing 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
    Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all 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)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Apr 01, 2016Satisfaction of a charge (MR04)
    A pledge of shares
    Created On Jan 28, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged shares. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.a London Branch (The Security Agent) Citibank International PLC and Citigroup Globalmarkets Limited (Together the Pledgees)
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Jun 20, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Apr 01, 2016Satisfaction of a charge (MR04)
    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)
    • Apr 01, 2016Satisfaction of a charge (MR04)

    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