DELABEL MUSIC PUBLISHING (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9LD

Company number 04128736
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address 30 GOLDEN SQUARE, LONDON, W1F 9LD
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of DELABEL MUSIC PUBLISHING (UK) LIMITED are www.delabelmusicpublishinguk.co.uk, and www.delabel-music-publishing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Delabel Music Publishing Uk Limited is a Private Limited Company. The company registration number is 04128736. Delabel Music Publishing Uk Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Delabel Music Publishing Uk Limited is 30 Golden Square London W1f 9ld. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CRIMMINS, Francis is a Director of the company. JOHNSON, David Harrover is a Director of the company. Secretary BEBAWI, Antony George has been resigned. Secretary MILESON, Christopher has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director BEBAWI, Antony George has been resigned. Director BOOTH, Charles William has been resigned. Director BOOTH, Charles William has been resigned. Director BRADLEY, Thomas Fredrick has been resigned. Director CHADD, Andrew Peter has been resigned. Director CHANNON, Jonathan Charles has been resigned. Director CHANNON, Jonathan Charles has been resigned. Director CHASSEY, Emmanuel De Buretel De has been resigned. Director COX, Peter John has been resigned. Director DUVAL, Michel has been resigned. Director FAXON, Roger Conant has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director HAMMAR, Louise has been resigned. Director MALYAN, Francesca has been resigned. Director MILESON, Christopher has been resigned. Director MOLLETT, Andrew John has been resigned. Director MOOT, Guy Kimberly has been resigned. Director MOOT, Guy Kimberly has been resigned. Director PALMER, Claudia S has been resigned. Director PERRYMAN, Sally Diane has been resigned. Director PUNJA, Riaz has been resigned. Director QUILLAN, Joanne Catherine has been resigned. Director REICHARDT, Peter Herbert Campbell has been resigned. Director ROLING, Christopher John has been resigned. Director SMITH, Michael Edward John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 December 2010

Director
CRIMMINS, Francis
Appointed Date: 29 June 2012
75 years old

Director
JOHNSON, David Harrover
Appointed Date: 29 June 2012
79 years old

Resigned Directors

Secretary
BEBAWI, Antony George
Resigned: 01 March 2013
Appointed Date: 01 November 2005

Secretary
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 24 April 2003

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 20 December 2002
Appointed Date: 15 December 2000

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 January 2008

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 20 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Director
ALEXANDER, Stephen Harold
Resigned: 17 December 2008
Appointed Date: 23 November 2007
69 years old

Director
BEBAWI, Antony George
Resigned: 23 November 2007
Appointed Date: 01 November 2005
55 years old

Director
BOOTH, Charles William
Resigned: 01 July 2010
Appointed Date: 17 December 2008
68 years old

Director
BOOTH, Charles William
Resigned: 23 November 2007
Appointed Date: 02 September 2003
68 years old

Director
BRADLEY, Thomas Fredrick
Resigned: 31 July 2003
Appointed Date: 24 April 2003
82 years old

Director
CHADD, Andrew Peter
Resigned: 17 December 2008
Appointed Date: 22 September 2008
61 years old

Director
CHANNON, Jonathan Charles
Resigned: 09 September 2011
Appointed Date: 17 December 2008
68 years old

Director
CHANNON, Jonathan Charles
Resigned: 23 November 2007
Appointed Date: 24 April 2003
68 years old

Director
CHASSEY, Emmanuel De Buretel De
Resigned: 31 March 2004
Appointed Date: 15 December 2000
66 years old

Director
COX, Peter John
Resigned: 31 March 2007
Appointed Date: 24 April 2003
80 years old

Director
DUVAL, Michel
Resigned: 13 July 2004
Appointed Date: 15 December 2000
70 years old

Director
FAXON, Roger Conant
Resigned: 09 September 2011
Appointed Date: 17 December 2008
77 years old

Director
FOSTER-KEY, Terry John
Resigned: 31 March 2006
Appointed Date: 24 April 2003
76 years old

Director
HAMMAR, Louise
Resigned: 13 July 2004
Appointed Date: 15 December 2000
53 years old

Director
MALYAN, Francesca
Resigned: 23 November 2007
Appointed Date: 01 July 2005
67 years old

Director
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 24 April 2003
69 years old

Director
MOLLETT, Andrew John
Resigned: 31 August 2007
Appointed Date: 01 September 2004
64 years old

Director
MOOT, Guy Kimberly
Resigned: 29 June 2012
Appointed Date: 09 September 2011
60 years old

Director
MOOT, Guy Kimberly
Resigned: 23 November 2007
Appointed Date: 24 April 2003
60 years old

Director
PALMER, Claudia S
Resigned: 29 June 2012
Appointed Date: 09 September 2011
62 years old

Director
PERRYMAN, Sally Diane
Resigned: 02 December 2003
Appointed Date: 24 April 2003
69 years old

Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 23 November 2007
74 years old

Director
QUILLAN, Joanne Catherine
Resigned: 23 November 2007
Appointed Date: 23 July 2007
58 years old

Director
REICHARDT, Peter Herbert Campbell
Resigned: 31 May 2005
Appointed Date: 24 April 2003
76 years old

Director
ROLING, Christopher John
Resigned: 22 September 2008
Appointed Date: 23 November 2007
64 years old

Director
SMITH, Michael Edward John
Resigned: 31 January 2006
Appointed Date: 24 April 2003
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Persons With Significant Control

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

DELABEL MUSIC PUBLISHING (UK) LIMITED Events

12 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
28 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
18 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
08 Feb 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 146 more events
03 Jan 2001
New director appointed
03 Jan 2001
New secretary appointed
03 Jan 2001
Director resigned
03 Jan 2001
Secretary resigned
15 Dec 2000
Incorporation

DELABEL MUSIC PUBLISHING (UK) LIMITED Charges

29 June 2012
Assignment of administration agreement
Delivered: 9 July 2012
Status: Outstanding
Persons entitled: Ubs Ag,Stamford Branch
Description: The assigned agreement and all its rights title and…
29 June 2012
Copyright security agreement
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Right, title and interest in, to and under the copyrights…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Fixed and floating charge over all material real property…
1 October 2008
A music publishing division security agreement
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Fixed charge all copyrights, music contracts, exploitation…
28 January 2008
A deed of accession and charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…