EMI MUSIC PUBLISHING FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

EMI MUSIC PUBLISHING FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405600

Incorporation date

22/10/2007

Size

Group

Contacts

Registered address

Registered address

4 Handyside Street, London N1C 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon01/04/2026
Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31
dot icon11/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon23/07/2025
Director's details changed for Mr Timothy William Major on 2025-07-16
dot icon22/07/2025
Director's details changed for Mr Jonathan Jose Platt on 2025-07-16
dot icon14/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon12/10/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/10/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon10/01/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon10/01/2023
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon10/01/2023
Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ
dot icon06/01/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01
dot icon28/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon01/07/2022
Change of details for Sony Music Publishing (Uk) Limited as a person with significant control on 2022-06-27
dot icon01/07/2022
Registered office address changed from 22 Berners Street London W1T 3LP to 4 Handyside Street London N1C 4DJ on 2022-07-01
dot icon13/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon31/03/2022
Miscellaneous
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon26/07/2021
Consolidation of shares on 2021-07-10
dot icon26/07/2021
Resolutions
dot icon27/04/2021
Change of details for Sm Publishing (Uk) Limited as a person with significant control on 2021-01-08
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon05/11/2020
Change of details for Sm Publishing (Uk) Limited as a person with significant control on 2020-07-03
dot icon05/11/2020
Notification of Sm Publishing (Uk) Limited as a person with significant control on 2020-04-07
dot icon05/11/2020
Cessation of Bw Publishing Limited as a person with significant control on 2020-04-07
dot icon14/09/2020
Director's details changed for Mr Timothy William Major on 2020-09-11
dot icon14/09/2020
Director's details changed for Mr Guy Robert Henderson on 2019-04-12
dot icon14/09/2020
Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 2020-09-14
dot icon13/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-13
dot icon06/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon20/12/2019
Statement by Directors
dot icon20/12/2019
Statement of capital on 2019-12-20
dot icon20/12/2019
Solvency Statement dated 18/12/19
dot icon20/12/2019
Resolutions
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-13
dot icon29/11/2019
Resolutions
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/04/2019
Appointment of Mr Jonathan Jose Platt as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Thomas Fontana Kelly as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Timothy William Major as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Martin Neal Bandier as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Guy Kimberly Moot as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Joseph Salvatore Puzio as a director on 2019-03-31
dot icon19/12/2018
Appointment of Mr Martin Bandier as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of David Harrover Johnson as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of Francis Crimmins as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Robert Henderson as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Kimberly Moot as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Joseph Puzio as a director on 2018-11-14
dot icon21/11/2018
Satisfaction of charge 4 in full
dot icon21/11/2018
Satisfaction of charge 3 in full
dot icon21/11/2018
Satisfaction of charge 5 in full
dot icon05/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon13/02/2018
Director's details changed for Mr Francis Crimmins on 2018-02-12
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon03/02/2017
Amended group of companies' accounts made up to 2016-03-31
dot icon30/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon23/05/2016
Resolutions
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon12/02/2016
Auditor's resignation
dot icon09/02/2016
Auditor's resignation
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon31/05/2013
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon14/03/2013
Miscellaneous
dot icon06/02/2013
Full accounts made up to 2012-03-31
dot icon15/01/2013
Director's details changed for Francis Crimmins on 2012-12-21
dot icon15/01/2013
Director's details changed for Mr David Harrover Johnson on 2012-12-21
dot icon08/01/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-01-08
dot icon19/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Roger Faxon as a director
dot icon23/07/2012
Termination of appointment of Claudia Palmer as a director
dot icon23/07/2012
Appointment of David Harrover Johnson as a director
dot icon23/07/2012
Appointment of Francis Crimmins as a director
dot icon09/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Statement of company's objects
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2012
Termination of appointment of Joanne Quillan as a director
dot icon26/06/2012
Termination of appointment of Antony Bebawi as a director
dot icon26/06/2012
Termination of appointment of Leo Corbett as a director
dot icon18/05/2012
Appointment of Ms Claudia S Palmer as a director
dot icon18/05/2012
Appointment of Antony George Bebawi as a director
dot icon18/05/2012
Appointment of Joanne Catherine Quillan as a director
dot icon16/04/2012
Termination of appointment of Kyla Mullins as a director
dot icon09/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon06/01/2012
Register(s) moved to registered inspection location
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon09/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon22/03/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon21/03/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon21/03/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon13/02/2011
Appointment of Kyla Lynne Anthea Mullins as a director
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/01/2010
Director's details changed for Roger Conant Faxon on 2010-01-04
dot icon21/12/2009
Director's details changed for Leo J. Corbett on 2009-10-01
dot icon10/11/2009
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon14/10/2009
Termination of appointment of Kathryn Logan as a secretary
dot icon14/10/2009
Register inspection address has been changed
dot icon13/08/2009
Appointment terminated secretary christopher ancliff
dot icon07/05/2009
Secretary appointed kathryn logan
dot icon26/03/2009
Location of register of members
dot icon09/03/2009
Director appointed leo J. corbett
dot icon09/03/2009
Director appointed roger conant faxon
dot icon06/03/2009
Appointment terminated director christopher kennedy
dot icon06/03/2009
Appointment terminated director andrew chadd
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon29/12/2008
Director appointed christopher john kennedy
dot icon29/12/2008
Appointment terminated director riaz punja
dot icon29/12/2008
Appointment terminated director stephen alexander
dot icon22/10/2008
Return made up to 22/10/08; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2008
Director appointed andrew peter chadd
dot icon29/09/2008
Appointment terminated director christopher roling
dot icon06/08/2008
Appointment terminated secretary christopher christian
dot icon05/08/2008
Location of register of members
dot icon22/07/2008
Secretary appointed christopher john ancliff
dot icon22/07/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon29/04/2008
Statement of affairs
dot icon29/04/2008
Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon17/03/2008
Declaration of assistance for shares acquisition
dot icon15/02/2008
Memorandum and Articles of Association
dot icon11/02/2008
Certificate of change of name
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/11/2007
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon28/11/2007
Registered office changed on 28/11/07 from: one south place london EC2M 2WG
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon22/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - 01/12/2022
1142
Bratchell, Duncan John Timothy
Director
14/11/2007 - 18/01/2008
58
Alexander, Stephen Harold
Director
18/01/2008 - 17/12/2008
142
Major, Timothy William
Director
31/03/2019 - Present
82
Mullins, Kyla Lynne Anthea
Director
28/01/2011 - 29/03/2012
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMI MUSIC PUBLISHING FINANCE (UK) LIMITED

EMI MUSIC PUBLISHING FINANCE (UK) LIMITED is an(a) Active company incorporated on 22/10/2007 with the registered office located at 4 Handyside Street, London N1C 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMI MUSIC PUBLISHING FINANCE (UK) LIMITED?

toggle

EMI MUSIC PUBLISHING FINANCE (UK) LIMITED is currently Active. It was registered on 22/10/2007 .

Where is EMI MUSIC PUBLISHING FINANCE (UK) LIMITED located?

toggle

EMI MUSIC PUBLISHING FINANCE (UK) LIMITED is registered at 4 Handyside Street, London N1C 4DJ.

What does EMI MUSIC PUBLISHING FINANCE (UK) LIMITED do?

toggle

EMI MUSIC PUBLISHING FINANCE (UK) LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for EMI MUSIC PUBLISHING FINANCE (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31.