British – Born 70 years ago (April 1954)
Company Name | Universal Music Group International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (8 years after company formation) |
Appointment Duration | 25 years, 7 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel-Polygram Inter |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | 75 Alderney Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1992 (2 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 22 April 1994) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 75 Alderney Street London SW1V 4HF |
Company Name | Universal Pictures Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1992 (23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 04 October 1999) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Company Name | Lindsay Square Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1995 (6 years after company formation) |
Appointment Duration | 28 years, 6 months (Resigned 02 January 2024) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Company Name | Universal Music (UK) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1997 (3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Universal Music Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1997 (3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Really Useful Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1997 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 16 April 1999) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 6 Catherine Street London WC2B 5JY |
Company Name | ITC Entertainment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (46 years, 11 months after company formation) |
Appointment Duration | 4 days (Resigned 02 July 1999) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | ITC Distribution |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (46 years, 6 months after company formation) |
Appointment Duration | 4 days (Resigned 02 July 1999) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | ITC Entertainment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (40 years, 11 months after company formation) |
Appointment Duration | 4 days (Resigned 02 July 1999) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | Campania Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (10 years, 10 months after company formation) |
Appointment Duration | 4 days (Resigned 02 July 1999) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | Centenary Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 March 2004) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Bessborough Gardens Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2002 (16 years after company formation) |
Appointment Duration | 21 years (Resigned 09 August 2023) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Universal Music Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (33 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Centenary 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 January 2004) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Estupendo Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2007 (10 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Sanctuary Copyrights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 8th Floor 5 Merchant Square London W2 1AS |
Company Name | PIAS Cooperative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 27 March 2013) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 1 Bevington Path London SE1 3PW |
Company Name | V2 Music Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 January 2011) |
Assigned Occupation | General Council |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | V2 Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 January 2011) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Universal Srg Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (73 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Creole Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (42 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 8th Floor 5 Merchant Square London W2 1AS |
Company Name | Sanctuary Records Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (40 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 8th Floor 5 Merchant Square London W2 1AS |
Company Name | Men From The North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 8th Floor 5 Merchant Square London W2 1AS |
Company Name | Trojan Recordings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 8th Floor 5 Merchant Square London W2 1AS |
Company Name | Universal Music Neighbouring Rights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (12 years after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Bravado International Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Concessions Management International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (20 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Trinifold Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (34 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Trinifold Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Universal Music Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2008 (3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Decca Music Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (47 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 January 2011) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Vivendi Live Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (43 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 18 September 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 3 Pancras Square London N1C 4AG |
Company Name | Warner Music Artist Services International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (102 years, 4 months after company formation) |
Appointment Duration | 2 months (Resigned 27 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | Music For Pleasure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (47 years, 3 months after company formation) |
Appointment Duration | 2 months (Resigned 27 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (28 years, 7 months after company formation) |
Appointment Duration | 2 months (Resigned 27 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | Erato Record Classics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (25 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 December 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | Jaydone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 February 2015) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Relentless 2006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 February 2015) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mawlaw 388 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 February 2015) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Universal Music Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (13 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | E.M.I. Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (66 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI (IP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (110 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group Worldwide Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Sacred Heart Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Virgin Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (40 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Virgin Music Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | WMG Global Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (22 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | Electric And Musical Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (78 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (48 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Abbey Road Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (65 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group (Newco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (1 year after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (84 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (33 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group Hayes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (64 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI UK Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (81 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (63 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Group Worldwide |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | UMG Supply Chain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | IMET (21) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (110 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | John Taylor,Dunford & Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (106 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Lamp Caps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (90 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Thorn Emi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Virgin Records Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (74 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Parlophone Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (110 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 01 July 2013) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | Lamp Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (51 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | WMG Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | EMI Group Holdings B.V. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 80 'S-Gravelandseweg Hilversum Noord-Holland 1217 Ew Netherlands |
Company Name | Caroline Music International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mercury Studios Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (7 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mercury Studios Factual Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mercury Studios Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mercury Studios Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mercury Studios Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mercury Studios Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Abstract Sounds Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Oriental Star Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Mechanical-Copyright Protection Society Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (94 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 27 October 2021) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address 2nd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA Registered Company Address 107 Gray'S Inn Road London WC1X 8TZ |
Company Name | Mavin Global Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 20 October 2020) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address 805 15th St. Nw Suite 200 Washington Dc 20005 United States Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Orfium UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2021 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 January 2024) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | Soundmouse Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2023 (9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (Resigned 18 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Litchfield Street London WC2H 9TZ Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | Soundmouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2023 (22 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 19 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Litchfield Street London WC2H 9TZ Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | Soundmouse Digital Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2023 (3 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 18 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Litchfield Street London WC2H 9TZ Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | Soundmouse Usa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2023 (9 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 18 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Litchfield Street London WC2H 9TZ Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | Soundmouse International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2023 (9 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 19 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Litchfield Street London WC2H 9TZ Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | 210 South Street Property Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1992 (same day as company formation) |
Appointment Duration | 8 years, 4 months (Resigned 01 August 2000) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 210 South Street Romford Essex RM1 1TG |
Company Name | Polytel International Overseas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1992 (30 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 04 October 1999) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Sussex Place London W6 9EA |
Company Name | Makeback Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1992 (38 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Backcite Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1993 (4 years after company formation) |
Appointment Duration | 24 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Adrawing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 01 August 2000) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | RM Productions (Film And Television) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (34 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 04 October 1999) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Prospect House 80-110 New Oxford Street London WC1A 1HB |
Company Name | Roundvision Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (77 years, 7 months after company formation) |
Appointment Duration | 4 days (Resigned 02 July 1999) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 200 Grays Inn Road London WC1X 8HF |
Company Name | International Television Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (32 years, 10 months after company formation) |
Appointment Duration | 4 days (Resigned 02 July 1999) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 200 Grays Inn Road London WC1X 8HF |
Company Name | The UK Channel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (10 years, 9 months after company formation) |
Appointment Duration | 4 days (Resigned 02 July 1999) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | Jubilee Debt Campaign |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2001 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 September 2001) |
Assigned Occupation | Company Lawyer |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address The Grayston Centre 28 Charles Square London N1 6HT |
Company Name | Unload Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (10 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Universal Music Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (68 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Glassbag Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2007 (9 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 01 October 2007) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Sussex Place London W6 9EA |
Company Name | Universal Srg Music Publishing Copyrights Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2007 (13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 March 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | JBO Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 January 2011) |
Assigned Occupation | Genaeral Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | ASV Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (27 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Castle Home Video Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (22 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Sanctuary Digital Rights Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (19 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Castle Music Publishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (19 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Sanctuary Records Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (16 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Black Box Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Sanctuary Visual Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (13 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 8th Floor 5 Merchant Square London W2 1AS |
Company Name | Universal Srg (Ub40) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (3 years, 9 months after company formation) |
Appointment Duration | 12 months (Resigned 16 March 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Universal Srg (W.A.R.) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (3 years, 6 months after company formation) |
Appointment Duration | 12 months (Resigned 16 March 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Universal Srg Music Publishing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (14 years, 1 month after company formation) |
Appointment Duration | 12 months (Resigned 16 March 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | AEC Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Sussex Place London W6 9EA |
Company Name | DOJO Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (17 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Sussex Place London W6 9EA |
Company Name | Glassbag Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (9 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Sussex Place London W6 9EA |
Company Name | Law 961 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Sussex Place London W6 9EA |
Company Name | Trojan Three Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2009) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address 1 Sussex Place London W6 9EA |
Company Name | Helter Skelter Agency Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (10 years after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Twenty-First Artists Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (26 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Universal Srg Studios Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Angel Books Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Arvato Entertainment Services (Milton Keynes) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2008 (4 months, 1 week after company formation) |
Appointment Duration | 6 months (Resigned 29 October 2008) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Chippenham Drive Kingston Industrial Estate Milton Keynes MK10 0AT |
Company Name | Administration International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (23 years, 9 months after company formation) |
Appointment Duration | 2 months (Resigned 27 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Mute Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (15 years, 4 months after company formation) |
Appointment Duration | 2 months (Resigned 27 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Loudclothing.com Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 February 2015) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Trooper Enterprises Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (11 years, 4 months after company formation) |
Appointment Duration | 1 month (Resigned 27 November 2012) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 27 Wrights Lane London W8 5SW Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | EGW Usd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Records France Holdco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (5 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | EMI Recorded Music (Chile) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 July 2017) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 364-366 Kensington High Street London W14 8NS Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Centenary Holdings Iii Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (73 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 January 2004) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 6 Balniel Gate London SW1V 3SD Registered Company Address Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |