EMI RECORDS FRANCE HOLDCO LIMITED

EMI RECORDS FRANCE HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEMI RECORDS FRANCE HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06405604
    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 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 AddressNo

    What were the previous names of EMI RECORDS FRANCE HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMI MUSIC FRANCE HOLDCO LIMITEDDec 10, 2008Dec 10, 2008
    WG&M SHELF COMPANY 153 LIMITEDOct 22, 2007Oct 22, 2007

    What are the latest accounts for EMI RECORDS FRANCE HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EMI RECORDS FRANCE HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 09, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    17 pagesAA

    legacy

    126 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 09, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address 4 Pancras Square London N1C 4AG

    1 pagesAD04

    Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018

    1 pagesCH03

    Change of details for Emi Group International Holdings Limited as a person with significant control on Jul 23, 2018

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    17 pagesAA

    legacy

    136 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 07, 2017 with updates

    4 pagesCS01

    Termination of appointment of Richard Michael Constant as a director on Jul 28, 2017

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    15 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of EMI RECORDS FRANCE HOLDCO LIMITED?

    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
    176119770001
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish172950720001
    JASSAL, Paramjit
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish16770570003
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritish172824510001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Secretary
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    British52876050002
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Secretary
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    British15441800002
    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
    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
    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 KingdomBritish126427510001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    United KingdomBritish52876050002
    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
    EnglandBritish35964040002
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CHADD, Andrew Peter
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish133578890002
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmerican161824550001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritish62227310005
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrish150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish161825160001
    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 KingdomBritish58870910002
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British American119379800001
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

    Who are the persons with significant control of EMI RECORDS FRANCE HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1407770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does EMI RECORDS FRANCE HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank N.A. London Branch (The Security Agent)
    Transactions
    • May 08, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citibank, N.A., London Branch (The Security Agent)
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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