UKBizDB.co.uk

EMI PARADISE MUSIC LIMITED

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

This company is commonly known as Emi Paradise Music Limited. The company was founded 63 years ago and was given the registration number 00691827. The firm's registered office is in LONDON. You can find them at 22 Berners Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:EMI PARADISE MUSIC LIMITED
Company Number:00691827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:22 Berners Street, London, United Kingdom, W1T 3LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Handyside Street, London, England, N1C 4DJ

Director24 March 2023Active
4, Handyside Street, London, England, N1C 4DJ

Director31 March 2019Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Secretary01 November 2005Active
Winnats Farm Wrangling Lane, Great Buckland, Luddesdown, DA13 0XF

Secretary01 June 1998Active
28 Artesian Road, London, W2 5DD

Secretary30 March 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary-Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary01 January 2008Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary31 December 2010Active
PO BOX 2190, Southampton, New York, U S A,

Director-Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director01 November 2005Active
4, Handyside Street, London, England, N1C 4DJ

Director10 March 2014Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director02 September 2003Active
19 Oakwood Road, Hampstead Garden Suburbs, London, NW11 6QU

Director01 August 1995Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director01 April 1996Active
Sundial House, Bernards Close, Great Missenden, HP16 0BU

Director30 August 1995Active
Melrose Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director-Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director01 July 2005Active
Winnats Farm Wrangling Lane, Great Buckland, Luddesdown, DA13 0XF

Director01 June 1998Active
28 Artesian Road, London, W2 5DD

Director-Active
30, Golden Square, London, United Kingdom, W1F 9LD

Director01 June 2005Active
West House, 24 The Cliff, Brighton, BN2 5RE

Director-Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director09 September 2011Active
Burnt House King George Avenue, Bushey, WD2 3NT

Director30 August 1995Active
Millwood House, East Street St Georges Hill, Weybridge, KT13 0LF

Director-Active
Emi Music Publishing Ltd, 27 Wrights Lane, London, Uk, W8 5SW

Director24 October 2012Active
Flat 51 Highpoint, North Hill Highgate, London, N6 4Z

Director01 July 2005Active

People with Significant Control

Emi Music Publishing Mills Music Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Handyside Street, London, England, N1C 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Address

Change sail address company with old address new address.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Address

Move registers to registered office company with new address.

Download
2023-01-31Address

Move registers to sail company with new address.

Download
2023-01-31Address

Change sail address company with old address new address.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-11-04Other

Legacy.

Download
2022-11-04Other

Legacy.

Download
2022-07-03Persons with significant control

Change to a person with significant control.

Download
2022-07-03Address

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

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Address

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

Download

Copyright © 2024. All rights reserved.