UKBizDB.co.uk

EMERSONGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emersongs Limited. The company was founded 40 years ago and was given the registration number 01800396. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:EMERSONGS LIMITED
Company Number:01800396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 1984
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:100 St James Road, Northampton, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Fairdene, Southwick, Brighton, England, BN42 4QN

Secretary16 December 2007Active
100, St James Road, Northampton, NN5 5LF

Director11 September 2019Active
100, St James Road, Northampton, NN5 5LF

Director01 November 2019Active
100, St James Road, Northampton, NN5 5LF

Director11 September 2019Active
32 Turret Grove, Clapham South, London, SW4 0ET

Secretary01 June 1993Active
Stone Hill House Horam, Heathfield, TN21 0JN

Secretary-Active
420 Marine Street 4, Santa Monica, California, Usa,

Secretary14 January 1999Active
64, New Cavendish Street, London, England, W1G 8TB

Director20 March 2017Active
Keithley, 9 Hayshott Close, North Lancing, BN15 0QJ

Director07 February 1993Active
Stone Hill House Horam, Heathfield, TN21 0JN

Director-Active
420 Marine Street 4, Santa Monica, California, Usa,

Director31 January 2001Active
Stonehill House, Chiddingly Horam, Heathfield, TN21

Director-Active
64, New Cavendish Street, London, England, W1G 8TB

Director20 March 2017Active

People with Significant Control

Mr Aaron Ole Emerson
Notified on:11 September 2019
Status:Active
Date of birth:October 1970
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mari Kawaguchi
Notified on:11 September 2019
Status:Active
Date of birth:July 1963
Nationality:Japanese
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Calvert
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:English
Address:64, New Cavendish Street, London, W1G 8TB
Nature of control:
  • Significant influence or control
Mr Ronald Michael Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:64, New Cavendish Street, London, W1G 8TB
Nature of control:
  • Significant influence or control
Mr Aaron Ole Emerson
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:64, New Cavendish Street, London, W1G 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-16Gazette

Gazette dissolved liquidation.

Download
2021-06-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-26Resolution

Resolution.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person secretary company with change date.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2020-04-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.