Emi Group Worldwide Holdings Limited LONDON


Emi Group Worldwide Holdings started in year 2007 as Private Limited Company with registration number 06226803. The Emi Group Worldwide Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 4 Pancras Square. Postal code: N1C 4AG. Since Fri, 25th Mar 2011 Emi Group Worldwide Holdings Limited is no longer carrying the name Maltby Acquisitions.

At present there are 4 directors in the the firm, namely Paul K., Simon C. and Boyd M. and others. In addition one secretary - Abolanle A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emi Group Worldwide Holdings Limited Address / Contact

Office Address 4 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06226803
Date of Incorporation Wed, 25th Apr 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Paul K.

Position: Director

Appointed: 24 January 2022

Simon C.

Position: Director

Appointed: 31 March 2017

Boyd M.

Position: Director

Appointed: 28 September 2012

Abolanle A.

Position: Secretary

Appointed: 28 September 2012

David S.

Position: Director

Appointed: 28 September 2012

Paramjit J.

Position: Director

Appointed: 18 May 2017

Resigned: 24 January 2022

Richard C.

Position: Director

Appointed: 28 September 2012

Resigned: 28 July 2017

Andrew B.

Position: Director

Appointed: 28 September 2012

Resigned: 31 March 2017

Michael C.

Position: Director

Appointed: 24 March 2011

Resigned: 28 September 2012

Jeffrey S.

Position: Director

Appointed: 24 March 2011

Resigned: 28 September 2012

Stephen V.

Position: Director

Appointed: 01 February 2011

Resigned: 28 September 2012

Bradley G.

Position: Director

Appointed: 01 February 2011

Resigned: 24 March 2011

David M.

Position: Director

Appointed: 01 February 2011

Resigned: 24 March 2011

Ian C.

Position: Director

Appointed: 01 February 2011

Resigned: 28 September 2012

Kyla M.

Position: Secretary

Appointed: 20 January 2011

Resigned: 28 September 2012

Ruth P.

Position: Director

Appointed: 30 November 2010

Resigned: 28 September 2012

Shane N.

Position: Director

Appointed: 08 September 2010

Resigned: 30 November 2010

Roger F.

Position: Director

Appointed: 23 July 2010

Resigned: 28 September 2012

Kathryn L.

Position: Secretary

Appointed: 27 April 2009

Resigned: 07 October 2009

Christopher K.

Position: Director

Appointed: 17 December 2008

Resigned: 08 July 2009

Christopher C.

Position: Secretary

Appointed: 24 June 2008

Resigned: 31 July 2008

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 2008

Resigned: 20 January 2011

Christopher A.

Position: Secretary

Appointed: 24 June 2008

Resigned: 05 August 2009

Andrew C.

Position: Director

Appointed: 18 September 2007

Resigned: 23 July 2010

Thomas Q.

Position: Director

Appointed: 23 May 2007

Resigned: 09 November 2007

Francois V.

Position: Director

Appointed: 16 May 2007

Resigned: 17 December 2008

Riaz P.

Position: Director

Appointed: 16 May 2007

Resigned: 17 December 2008

Wg&m Secretaries Limited

Position: Corporate Secretary

Appointed: 25 April 2007

Resigned: 24 June 2008

Wg&m Nominees Limited

Position: Corporate Director

Appointed: 25 April 2007

Resigned: 16 May 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Universal Music Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Vivendi S.a that put Paris, France as the address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Universal Music Holdings Limited

4 Pancras Square, London, N1C 4AG, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 05344517
Notified on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivendi S.A

42, Avenue De Friedland, Paris, 75008, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered France
Registration number B 343 134 763
Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Maltby Acquisitions March 25, 2011
Maltby December 31, 2007
WG&M Shelf Company 126 May 16, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (18 pages)

Company search

Advertisements