EMI RECORDS FRANCE HOLDCO LIMITED
Overview
| Company Name | EMI RECORDS FRANCE HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06405604 |
| 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 RECORDS FRANCE HOLDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EMI RECORDS FRANCE HOLDCO LIMITED located?
| Registered Office Address | 4 Pancras Square N1C 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMI RECORDS FRANCE HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMI MUSIC FRANCE HOLDCO LIMITED | Dec 10, 2008 | Dec 10, 2008 |
| WG&M SHELF COMPANY 153 LIMITED | Oct 22, 2007 | Oct 22, 2007 |
What are the latest accounts for EMI RECORDS FRANCE HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EMI RECORDS FRANCE HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Nov 09, 2019 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 17 pages | AA | ||
legacy | 126 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 09, 2018 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | 1 pages | AD04 | ||
Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018 | 1 pages | CH03 | ||
Change of details for Emi Group International Holdings Limited as a person with significant control on Jul 23, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 17 pages | AA | ||
legacy | 136 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 07, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard Michael Constant as a director on Jul 28, 2017 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 15 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of EMI RECORDS FRANCE HOLDCO LIMITED?
| 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 | 176119770001 | |||||||||||
| CARMEL, Simon Lloyd | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 172950720001 | |||||||||
| JASSAL, Paramjit | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 16770570003 | |||||||||
| MUIR, Boyd Johnston | Director | Pancras Square N1C 4AG London 4 United Kingdom | United States | British | 172824510001 | |||||||||
| ANCLIFF, Christopher John | Secretary | 13 Camley Park Drive SL6 6QF Maidenhead Berkshire | British | 52876050002 | ||||||||||
| CHRISTIAN, Christopher Lindsay | Secretary | 47 Court Way TW2 7SA Twickenham Middlesex | British | 15441800002 | ||||||||||
| LOGAN, Kathryn | Secretary | Telford Avenue SW2 4XF London 70 | British | 138122680001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| WG&M SECRETARIES LIMITED | Secretary | One South Place EC2M 2WG London | 90830630001 | |||||||||||
| ALEXANDER, Stephen Harold | Director | 39 Wandle Road SW17 7DL London | United Kingdom | British | 126427510001 | |||||||||
| ANCLIFF, Christopher John | Director | 13 Camley Park Drive SL6 6QF Maidenhead Berkshire | United Kingdom | British | 52876050002 | |||||||||
| BRATCHELL, Duncan John Timothy | Director | 16 Green End Road Boxmoor HP1 1QW Hemel Hempstead Hertfordshire | England | British | 35964040002 | |||||||||
| BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 163199590001 | |||||||||
| CHADD, Andrew Peter | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 133578890002 | |||||||||
| CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | 43836310003 | |||||||||
| FAXON, Roger Conant | Director | Ninth Avenue 4th Floor NY 10011 New York 75 Usa | Usa | American | 161824550001 | |||||||||
| KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | 62227310005 | |||||||||
| NAUGHTON, Shane Paul | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | Irish | 150186560001 | |||||||||
| PRIOR, Ruth Catherine | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 161825160001 | |||||||||
| PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | 58870910002 | |||||||||
| ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | 119379800001 | ||||||||||
| WG&M NOMINEES LIMITED | Director | One South Place EC2M 2WG London | 90601110001 |
Who are the persons with significant control of EMI RECORDS FRANCE HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emi Group International Holdings Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EMI RECORDS FRANCE HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Financial instruments account pledge | Created On May 01, 2008 Delivered On May 08, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledge account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession and charge | Created On Apr 01, 2008 Delivered On Apr 09, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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