EMI PARADISE MUSIC LIMITED

Register to unlock more data on OkredoRegister

EMI PARADISE MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00691827

Incorporation date

05/05/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Handyside Street, London N1C 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1961)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon27/01/2026
Withdrawal of a person with significant control statement on 2026-01-27
dot icon27/01/2026
Notification of Emi Music Publishing Limited as a person with significant control on 2025-10-02
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Director's details changed for Mr Timothy William Major on 2025-07-16
dot icon06/02/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/04/2023
Termination of appointment of Charles William Booth as a director on 2023-03-24
dot icon07/04/2023
Appointment of Mr Guy Robert Henderson as a director on 2023-03-24
dot icon19/02/2023
Notification of a person with significant control statement
dot icon30/01/2023
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon30/01/2023
Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ
dot icon30/01/2023
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 icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon05/01/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon03/07/2022
Change of details for Emi Music Publishing Mills Music Limited as a person with significant control on 2022-06-27
dot icon03/07/2022
Registered office address changed from 22 Berners Street London W1T 3LP United Kingdom to 4 Handyside Street London N1C 4DJ on 2022-07-03
dot icon14/04/2022
Full accounts made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon10/02/2021
Change of details for Emi Music Publishing Mills Music Limited as a person with significant control on 2020-09-14
dot icon30/09/2020
Director's details changed for Mr Timothy William Major on 2020-09-30
dot icon30/09/2020
Director's details changed for Mr Charles William Booth on 2020-09-30
dot icon30/09/2020
Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 2020-09-30
dot icon02/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
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 Timothy William Major 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 icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon19/12/2018
Director's details changed for Mr Guy Kimberly Moot on 2018-12-01
dot icon05/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/03/2018
Notification of Emi Music Publishing Mills Music Limited as a person with significant control on 2016-04-06
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon12/02/2016
Auditor's resignation
dot icon09/02/2016
Auditor's resignation
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/11/2014
Full accounts made up to 2014-03-31
dot icon19/03/2014
Full accounts made up to 2013-03-31
dot icon12/03/2014
Appointment of Mr Charles William Booth as a director
dot icon12/03/2014
Termination of appointment of Joanne Smith as a director
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Antony Bebawi as a secretary
dot icon14/03/2013
Miscellaneous
dot icon06/02/2013
Full accounts made up to 2012-03-31
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon09/01/2013
Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 2013-01-09
dot icon17/12/2012
Registered office address changed from 27 Wrights Lane London W8 5SW on 2012-12-17
dot icon31/10/2012
Appointment of Joanne Sian Smith as a director
dot icon31/10/2012
Termination of appointment of Claudia Palmer as a director
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon21/11/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon06/10/2011
Appointment of Claudia S Palmer as a director
dot icon06/10/2011
Termination of appointment of Antony Bebawi as a director
dot icon06/10/2011
Termination of appointment of Jonathan Channon as a director
dot icon06/10/2011
Termination of appointment of Francesca Malyan as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon16/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon12/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon11/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon11/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Termination of appointment of Charles Booth as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Francesca Malyan on 2009-12-12
dot icon31/12/2009
Director's details changed for Francesca Malyan on 2009-12-12
dot icon31/12/2009
Director's details changed for Francesca Malyan on 2009-10-01
dot icon18/12/2009
Director's details changed for Guy Kimberly Moot on 2009-10-01
dot icon06/11/2009
Director's details changed for Charles William Booth on 2009-10-01
dot icon05/11/2009
Director's details changed for Jonathan Charles Channon on 2009-10-01
dot icon03/11/2009
Director's details changed for Antony George Bebawi on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Antony George Bebawi on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon13/05/2009
Location of register of members
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon28/01/2008
Auditor's resignation
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon24/01/2008
New secretary appointed
dot icon26/09/2007
Registered office changed on 26/09/07 from: emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY
dot icon02/06/2007
Director resigned
dot icon21/04/2007
Director's particulars changed
dot icon21/04/2007
Director resigned
dot icon14/04/2007
Return made up to 31/01/07; full list of members
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon01/06/2006
Director resigned
dot icon23/02/2006
Return made up to 31/01/06; full list of members
dot icon23/02/2006
Director resigned
dot icon16/01/2006
Secretary resigned;director resigned
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon12/08/2005
Director's particulars changed
dot icon27/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/04/2005
Secretary's particulars changed;director's particulars changed
dot icon05/02/2005
Return made up to 31/01/05; full list of members
dot icon07/12/2004
Memorandum and Articles of Association
dot icon07/12/2004
Resolutions
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 31/01/04; full list of members
dot icon02/02/2004
Director resigned
dot icon17/12/2003
Amended full accounts made up to 2003-03-31
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon17/11/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon12/07/2002
Director's particulars changed
dot icon22/02/2002
Return made up to 31/01/02; full list of members
dot icon02/11/2001
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
Director's particulars changed
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon26/01/2001
Director's particulars changed
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA
dot icon15/02/2000
Return made up to 31/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon12/02/1999
Return made up to 31/01/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
Secretary resigned;director resigned
dot icon05/02/1998
Return made up to 31/01/98; full list of members
dot icon03/12/1997
Director resigned
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon27/08/1997
Director's particulars changed
dot icon07/07/1997
Secretary's particulars changed
dot icon18/02/1997
Return made up to 31/01/97; full list of members
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon03/04/1996
New director appointed
dot icon12/02/1996
Return made up to 31/01/96; full list of members
dot icon12/02/1996
Location of debenture register address changed
dot icon13/10/1995
New director appointed
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon20/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon01/06/1994
Certificate of change of name
dot icon01/06/1994
Certificate of change of name
dot icon10/03/1994
Return made up to 31/01/94; no change of members
dot icon15/02/1994
Resolutions
dot icon15/02/1994
Resolutions
dot icon15/02/1994
Resolutions
dot icon06/01/1994
Secretary's particulars changed;director's particulars changed
dot icon28/11/1993
Full accounts made up to 1993-03-31
dot icon13/04/1993
Director's particulars changed
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon17/02/1993
Return made up to 31/01/93; full list of members
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Director's particulars changed
dot icon26/06/1992
Director's particulars changed
dot icon04/06/1992
Director resigned
dot icon04/06/1992
Director resigned
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Return made up to 31/01/92; full list of members
dot icon20/03/1991
Return made up to 31/01/91; full list of members
dot icon13/03/1991
New director appointed
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
New director appointed
dot icon09/01/1991
Auditor's resignation
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1991
Registered office changed on 08/01/91 from: 7/8 greenland place london NW1 0AP
dot icon05/09/1990
Full accounts made up to 1990-03-31
dot icon26/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon26/03/1990
Director resigned;new director appointed
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon14/03/1990
Return made up to 31/01/90; full list of members
dot icon10/05/1989
Accounting reference date shortened from 30/11 to 31/03
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon02/05/1989
Full accounts made up to 1987-11-30
dot icon01/03/1989
Registered office changed on 01/03/89 from: 250 purley way croydon surrey CR9 4QD
dot icon30/11/1988
New secretary appointed;director resigned;new director appointed
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon03/12/1987
Full accounts made up to 1986-11-30
dot icon14/09/1987
New director appointed
dot icon14/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon02/04/1987
Director resigned
dot icon04/12/1986
Return made up to 03/12/86; full list of members
dot icon11/11/1986
Full accounts made up to 1985-11-30
dot icon05/05/1961
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
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

5
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
Booth, Charles William
Director
10/03/2014 - 24/03/2023
64
Major, Timothy William
Director
31/03/2019 - Present
82
Henderson, Guy Robert
Director
24/03/2023 - Present
73
Malyan, Francesca
Director
01/07/2005 - 09/09/2011
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PARADISE MUSIC LIMITED

EMI PARADISE MUSIC LIMITED is an(a) Active company incorporated on 05/05/1961 with the registered office located at 4 Handyside Street, London N1C 4DJ. There are currently 2 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 PARADISE MUSIC LIMITED?

toggle

EMI PARADISE MUSIC LIMITED is currently Active. It was registered on 05/05/1961 .

Where is EMI PARADISE MUSIC LIMITED located?

toggle

EMI PARADISE MUSIC LIMITED is registered at 4 Handyside Street, London N1C 4DJ.

What does EMI PARADISE MUSIC LIMITED do?

toggle

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

What is the latest filing for EMI PARADISE MUSIC LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with updates.