EMI MUSIC PUBLISHING FINANCE (UK) LIMITED
LONDON WG&M SHELF COMPANY 152 LIMITED

Hellopages » Greater London » Westminster » W1F 9LD

Company number 06405600
Status Active
Incorporation Date 22 October 2007
Company Type Private Limited Company
Address 30 GOLDEN SQUARE, LONDON, W1F 9LD
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Amended group of companies' accounts made up to 31 March 2016; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of EMI MUSIC PUBLISHING FINANCE (UK) LIMITED are www.emimusicpublishingfinanceuk.co.uk, and www.emi-music-publishing-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Emi Music Publishing Finance Uk Limited is a Private Limited Company. The company registration number is 06405600. Emi Music Publishing Finance Uk Limited has been working since 22 October 2007. The present status of the company is Active. The registered address of Emi Music Publishing Finance 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 ANCLIFF, Christopher John has been resigned. Secretary CHRISTIAN, Christopher Lindsay has been resigned. Secretary LOGAN, Kathryn has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary WG&M SECRETARIES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director ANCLIFF, Christopher John has been resigned. Director BEBAWI, Antony George has been resigned. Director BRATCHELL, Duncan John Timothy has been resigned. Director CHADD, Andrew Peter has been resigned. Director CORBETT, Leo J. has been resigned. Director FAXON, Roger Conant has been resigned. Director KENNEDY, Christopher John has been resigned. Director MULLINS, Kyla Lynne Anthea has been resigned. Director PALMER, Claudia S has been resigned. Director PUNJA, Riaz has been resigned. Director QUILLAN, Joanne Catherine has been resigned. Director ROLING, Christopher John has been resigned. Director WG&M NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

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

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

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

Resigned Directors

Secretary
ANCLIFF, Christopher John
Resigned: 05 August 2009
Appointed Date: 08 July 2008

Secretary
CHRISTIAN, Christopher Lindsay
Resigned: 31 July 2008
Appointed Date: 14 November 2007

Secretary
LOGAN, Kathryn
Resigned: 07 October 2009
Appointed Date: 28 April 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 08 July 2008

Secretary
WG&M SECRETARIES LIMITED
Resigned: 14 November 2007
Appointed Date: 22 October 2007

Director
ALEXANDER, Stephen Harold
Resigned: 17 December 2008
Appointed Date: 18 January 2008
69 years old

Director
ANCLIFF, Christopher John
Resigned: 18 January 2008
Appointed Date: 14 November 2007
60 years old

Director
BEBAWI, Antony George
Resigned: 26 June 2012
Appointed Date: 09 May 2012
55 years old

Director
BRATCHELL, Duncan John Timothy
Resigned: 18 January 2008
Appointed Date: 14 November 2007
67 years old

Director
CHADD, Andrew Peter
Resigned: 23 February 2009
Appointed Date: 22 September 2008
61 years old

Director
CORBETT, Leo J.
Resigned: 26 June 2012
Appointed Date: 23 February 2009
77 years old

Director
FAXON, Roger Conant
Resigned: 29 June 2012
Appointed Date: 23 February 2009
77 years old

Director
KENNEDY, Christopher John
Resigned: 23 February 2009
Appointed Date: 17 December 2008
61 years old

Director
MULLINS, Kyla Lynne Anthea
Resigned: 29 March 2012
Appointed Date: 28 January 2011
59 years old

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

Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 18 January 2008
74 years old

Director
QUILLAN, Joanne Catherine
Resigned: 26 June 2012
Appointed Date: 09 May 2012
58 years old

Director
ROLING, Christopher John
Resigned: 22 September 2008
Appointed Date: 18 January 2008
64 years old

Director
WG&M NOMINEES LIMITED
Resigned: 14 November 2007
Appointed Date: 22 October 2007

Persons With Significant Control

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

EMI MUSIC PUBLISHING FINANCE (UK) LIMITED Events

03 Feb 2017
Amended group of companies' accounts made up to 31 March 2016
30 Nov 2016
Group of companies' accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
23 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,650,818

...
... and 84 more events
27 Nov 2007
New secretary appointed
27 Nov 2007
Secretary resigned
27 Nov 2007
Director resigned
27 Nov 2007
New director appointed
22 Oct 2007
Incorporation

EMI MUSIC PUBLISHING FINANCE (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…