EMI PARADISE MUSIC LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

06/02/256 February 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

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/02/245 February 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Appointment of Mr Guy Robert Henderson as a director on 2023-03-24

View Document

07/04/237 April 2023 Termination of appointment of Charles William Booth as a director on 2023-03-24

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

31/01/2331 January 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

31/01/2331 January 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

View Document

31/01/2331 January 2023 Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR CHARLES WILLIAM BOOTH

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY BEBAWI

View Document

14/03/1314 March 2013 SECTION 519

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
30 GOLDEN SQUARE
LONDON
W1F 9LD
UNITED KINGDOM

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
27 WRIGHTS LANE
LONDON
W8 5SW

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PALMER

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED JOANNE SIAN SMITH

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHANNON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MALYAN

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CLAUDIA S PALMER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEBAWI

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 12/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 12/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY KIMBERLY MOOT / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BOOTH / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CHANNON / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
EMI MUSIC PUBLISHING LIMITED
PUBLISHING HOUSE
127 CHARING CROSS ROAD LONDON
WC2H 0QY

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 ARTICLES OF ASSOCIATION

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
127 CHARING CROSS ROAD
LONDON WC2H 0EA

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/06/941 June 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/06/94

View Document

01/06/941 June 1994 COMPANY NAME CHANGED
PARADISE MUSIC LIMITED
CERTIFICATE ISSUED ON 02/06/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9415 February 1994 S386 DISP APP AUDS 14/01/94

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 AUDITOR'S RESIGNATION

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM:
7/8 GREENLAND PLACE
LONDON
NW1 0AP

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM:
250 PURLEY WAY
CROYDON
SURREY CR9 4QD

View Document

30/11/8830 November 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

04/12/864 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/05/615 May 1961 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information