EMI MUSIC PUBLISHING MILLS MUSIC LIMITED
LONDON EMI MILLS MUSIC LIMITED

Hellopages » Greater London » Westminster » W1F 9LD

Company number 00746968
Status Active
Incorporation Date 15 January 1963
Company Type Private Limited Company
Address 30 GOLDEN SQUARE, LONDON, W1F 9LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Confirmation statement made on 31 January 2017 with updates; Notice of agreement to exemption from filing of accounts for period ending 31/03/16. The most likely internet sites of EMI MUSIC PUBLISHING MILLS MUSIC LIMITED are www.emimusicpublishingmillsmusic.co.uk, and www.emi-music-publishing-mills-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Emi Music Publishing Mills Music Limited is a Private Limited Company. The company registration number is 00746968. Emi Music Publishing Mills Music Limited has been working since 15 January 1963. The present status of the company is Active. The registered address of Emi Music Publishing Mills Music 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 MILLER, Deborah Jane has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BANDIER, Martin Neal has been resigned. Director BEBAWI, Antony George has been resigned. Director BOOTH, Charles William has been resigned. Director BRADLEY, Thomas Fredrick has been resigned. Director CHANNON, Jonathan Charles has been resigned. Director COX, Peter John has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director MALYAN, Francesca has been resigned. Director MILESON, Christopher has been resigned. Director MILLER, Deborah Jane has been resigned. Director MOLLETT, Andrew John has been resigned. Director MOOT, Guy Kimberly has been resigned. Director O'DWYER, Kathleen Margaret has been resigned. Director PALMER, Claudia S has been resigned. Director PERRYMAN, Sally Diane has been resigned. Director QUILLAN, Joanne Catherine has been resigned. Director REICHARDT, Peter Herbert Campbell has been resigned. Director SMITH, Michael Edward John has been resigned. The company operates in "Non-trading company".


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

Secretary
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 01 June 1998

Secretary
MILLER, Deborah Jane
Resigned: 31 May 1998
Appointed Date: 30 March 1993

Secretary
RITCHIE, Ian
Resigned: 30 March 1993

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

Director
BANDIER, Martin Neal
Resigned: 06 March 2007
84 years old

Director
BEBAWI, Antony George
Resigned: 09 September 2011
Appointed Date: 01 November 2005
55 years old

Director
BOOTH, Charles William
Resigned: 01 July 2010
Appointed Date: 02 September 2003
68 years old

Director
BRADLEY, Thomas Fredrick
Resigned: 31 July 2003
Appointed Date: 01 August 1995
81 years old

Director
CHANNON, Jonathan Charles
Resigned: 09 September 2011
Appointed Date: 01 April 1996
68 years old

Director
COX, Peter John
Resigned: 31 March 2007
Appointed Date: 30 August 1995
80 years old

Director
FOSTER-KEY, Terry John
Resigned: 31 March 2006
76 years old

Director
MALYAN, Francesca
Resigned: 09 September 2011
Appointed Date: 01 July 2005
67 years old

Director
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 01 June 1998
69 years old

Director
MILLER, Deborah Jane
Resigned: 31 May 1998
65 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: 01 June 2005
60 years old

Director
O'DWYER, Kathleen Margaret
Resigned: 30 September 1997
97 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: 30 August 1995
69 years old

Director
QUILLAN, Joanne Catherine
Resigned: 09 September 2011
Appointed Date: 23 July 2007
58 years old

Director
REICHARDT, Peter Herbert Campbell
Resigned: 31 May 2005
76 years old

Director
SMITH, Michael Edward John
Resigned: 31 January 2006
Appointed Date: 01 July 2005
59 years old

Persons With Significant Control

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

EMI MUSIC PUBLISHING MILLS MUSIC LIMITED Events

06 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jan 2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
23 Jan 2017
Filing exemption statement of guarantee by parent company for period ending 31/03/16
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

...
... and 162 more events
04 Nov 1987
New director appointed

19 Sep 1987
Secretary resigned;new secretary appointed;director resigned

02 Apr 1987
Director resigned;new director appointed

04 Dec 1986
Return made up to 04/12/86; full list of members

05 Nov 1986
Full accounts made up to 30 November 1985

EMI MUSIC PUBLISHING MILLS MUSIC 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…
9 January 1989
Debenture
Delivered: 17 January 1989
Status: Satisfied on 21 July 1998
Persons entitled: First National Bank of Chicago
Description: Tog with all contracts all licenses publising agreements…