- Company Overview for EMI MUSIC PUBLISHING LIMITED (00594758)
- Filing history for EMI MUSIC PUBLISHING LIMITED (00594758)
- People for EMI MUSIC PUBLISHING LIMITED (00594758)
- Charges for EMI MUSIC PUBLISHING LIMITED (00594758)
- Registers for EMI MUSIC PUBLISHING LIMITED (00594758)
- More for EMI MUSIC PUBLISHING LIMITED (00594758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
13 Aug 2019 | AD02 | 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 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
01 Aug 2019 | PSC05 | Change of details for Emi Music Publishing Finance (Uk) Limited as a person with significant control on 6 April 2016 | |
08 Apr 2019 | AP01 | Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Timothy William Major as a director on 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 | |
04 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
04 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
04 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
19 Dec 2018 | AP01 | Appointment of Mr Martin Bandier as a director on 14 November 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of David Harrover Johnson as a director on 14 November 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Francis Crimmins as a director on 14 November 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Joseph Puzio as a director on 14 November 2018 | |
21 Nov 2018 | MR04 | Satisfaction of charge 4 in full | |
21 Nov 2018 | MR04 | Satisfaction of charge 5 in full | |
21 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
19 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates |