EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED

EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED

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

    Company NameEMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06405630
    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 HOLDINGS (FRANCE) LIMITED?

    • Book publishing (58110) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED located?

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

    What were the previous names of EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WG&M SHELF COMPANY 154 LIMITEDOct 22, 2007Oct 22, 2007

    What are the latest accounts for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) 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)

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

    • Capital: GBP 90,669,040
    4 pagesSH01
    A54D2RBS

    Application to strike the company off the register

    3 pagesDS01
    A557VZGJ

    Satisfaction of charge 1 in full

    1 pagesMR04
    X540QZ6O

    Satisfaction of charge 2 in full

    1 pagesMR04
    X540QZ0Z

    legacy

    1 pagesSH20
    L53W5QG2

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1.00
    4 pagesSH19
    L53W5QGA

    legacy

    1 pagesCAP-SS
    L53W5QFU

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    2 pagesMR04
    X53VCT6Z

    Satisfaction of charge 5 in full

    1 pagesMR04
    X53VCTKH

    Satisfaction of charge 4 in full

    1 pagesMR04
    X53VCTKT

    Satisfaction of charge 6 in full

    1 pagesMR04
    X53VCTY7

    Auditor's resignation

    1 pagesAUD
    A4ZXWJC5

    Auditor's resignation

    2 pagesAUD
    L4ZNIWWO

    Full accounts made up to Mar 31, 2015

    19 pagesAA
    A4LQG8YP

    Annual return made up to Oct 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01
    X4IUA6PT

    Full accounts made up to Mar 31, 2014

    18 pagesAA
    L3LBWFVD

    Annual return made up to Oct 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01
    X3JYXG4J

    Full accounts made up to Mar 31, 2013

    18 pagesAA
    L35BVBOG

    Annual return made up to Oct 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1
    SH01
    X2JLJ2CW

    Miscellaneous

    Section 519
    3 pagesMISC
    A23YWZ74

    Full accounts made up to Mar 31, 2012

    18 pagesAA
    L218PODT

    Who are the officers of EMI MUSIC PUBLISHING HOLDINGS (FRANCE) 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
    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
    United KingdomBritishChartered 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
    MULLINS, Kyla Lynne Anthea
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishGroup General Counsel254336790001
    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
    EnglandBritishSenior 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 Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

    Does EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge of securities account agreement
    Created On Oct 03, 2012
    Delivered On Oct 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged account see image for full details.
    Persons Entitled
    • Usb Ag
    Transactions
    • Oct 15, 2012Registration of a charge (MG01)
    • Mar 30, 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 30, 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 30, 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 30, 2016Satisfaction of a charge (MR04)
    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)
    • Apr 01, 2016Satisfaction of a charge (MR04)
    A financial instruments account pledge
    Created On Apr 01, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledge account being the financial instruments account and the cash account 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)
    • 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