EUROPEAN MUSIC RIGHTS ORGANISATION LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4AG
Company number 02747959
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address 2 PANCRAS SQUARE, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,000 . The most likely internet sites of EUROPEAN MUSIC RIGHTS ORGANISATION LIMITED are www.europeanmusicrightsorganisation.co.uk, and www.european-music-rights-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. European Music Rights Organisation Limited is a Private Limited Company. The company registration number is 02747959. European Music Rights Organisation Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of European Music Rights Organisation Limited is 2 Pancras Square London N1c 4ag. . BURTON, Steve is a Secretary of the company. CALLANDER, Peter Robin is a Director of the company. FOSTER-KEY, Terry John is a Director of the company. HEATH, Andrew is a Director of the company. HORNALL, Stuart Alexander is a Director of the company. Secretary BURNETT, Victoria Joan has been resigned. Secretary GALE, Karen has been resigned. Secretary LESTER, David Antony has been resigned. Secretary OSBORN, Sarah has been resigned. Secretary STONES, Deborah Ann has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BRUNNING, Roland John has been resigned. Director EVANS, James Mark Crispin has been resigned. Director SIMON, Jonathan Reginald has been resigned. Director TOEMAN, Richard Maurice has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURTON, Steve
Appointed Date: 12 September 2014

Director
CALLANDER, Peter Robin
Appointed Date: 24 November 1992
86 years old

Director
FOSTER-KEY, Terry John
Appointed Date: 24 November 1992
77 years old

Director
HEATH, Andrew
Appointed Date: 24 November 1992
78 years old

Director
HORNALL, Stuart Alexander
Appointed Date: 24 November 1992
78 years old

Resigned Directors

Secretary
BURNETT, Victoria Joan
Resigned: 30 June 2013
Appointed Date: 14 December 2011

Secretary
GALE, Karen
Resigned: 14 December 2011
Appointed Date: 23 June 2010

Secretary
LESTER, David Antony
Resigned: 18 July 2006
Appointed Date: 19 November 1992

Secretary
OSBORN, Sarah
Resigned: 12 September 2014
Appointed Date: 30 June 2013

Secretary
STONES, Deborah Ann
Resigned: 23 June 2010
Appointed Date: 18 July 2006

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 November 1992
Appointed Date: 16 September 1992

Director
BRUNNING, Roland John
Resigned: 01 September 1993
Appointed Date: 24 November 1992
75 years old

Director
EVANS, James Mark Crispin
Resigned: 24 May 1993
Appointed Date: 24 November 1992
72 years old

Director
SIMON, Jonathan Reginald
Resigned: 04 September 2006
83 years old

Director
TOEMAN, Richard Maurice
Resigned: 28 February 1993
Appointed Date: 24 November 1992
92 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 November 1992
Appointed Date: 16 September 1992

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 November 1992
Appointed Date: 16 September 1992

Persons With Significant Control

Music Publishers Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN MUSIC RIGHTS ORGANISATION LIMITED Events

23 Nov 2016
Confirmation statement made on 16 September 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Nov 2014
Registered office address changed from 6Th, Floor British Music House Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014
...
... and 70 more events
30 Mar 1993
New director appointed

30 Mar 1993
Director resigned;new director appointed

23 Nov 1992
Secretary resigned;new secretary appointed;director resigned

22 Oct 1992
Company name changed law 451 LIMITED\certificate issued on 23/10/92

16 Sep 1992
Incorporation