Advanced company searchLink opens in new window

EMUSIC.COM, LTD.

Company number 05702595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
18 Nov 2019 COCOMP Order of court to wind up
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
24 May 2019 AA Unaudited abridged accounts made up to 31 December 2017
20 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
31 Jul 2018 PSC07 Cessation of Emusic.Com, Inc. as a person with significant control on 14 May 2018
31 Jul 2018 PSC01 Notification of Joseph Daniel Samberg as a person with significant control on 14 May 2018
31 Jul 2018 PSC01 Notification of Dan Frishman as a person with significant control on 14 May 2018
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 56
23 Apr 2018 PSC05 Change of details for Emusic.Com, Inc. as a person with significant control on 6 April 2016
23 Apr 2018 CS01 Confirmation statement made on 8 February 2018 with updates
04 Apr 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
07 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 CH01 Director's details changed for Mr Tamir Koch on 15 February 2018
26 Feb 2018 AP01 Appointment of Mr Michael Juskiewicz as a director on 15 February 2018
10 Jul 2017 TM01 Termination of appointment of Yoav Efron as a director on 28 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
14 Dec 2016 AD01 Registered office address changed from C/O Lewis Golden 40 Queen Anne Street London W1G 9EL England to C/O C/O Lewis Golden 40 Queen Anne Street London W1G 9EL on 14 December 2016
12 Dec 2016 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL England to C/O Lewis Golden 40 Queen Anne Street London W1G 9EL on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from Trigen House Central Boulevard Blythe Valley Park Solihull B90 8AB to 40 Queen Anne Street London W1G 9EL on 12 December 2016