Background WavePink WaveYellow Wave

EMI ARCHIVE TRUST (03197688)

EMI ARCHIVE TRUST (03197688) is an active UK company. incorporated on 13 May 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. EMI ARCHIVE TRUST has been registered for 29 years. Current directors include FATA, Leanne Badray, FEGAN, Georgina Charlotte, FOSTER, Ross Gregory and 7 others.

Company Number
03197688
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 1996
Age
29 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
FATA, Leanne Badray, FEGAN, Georgina Charlotte, FOSTER, Ross Gregory, KENNEDY, Christopher John, MORALES, Daniel, MULLINS, Emily Ellen, O'BRIEN, Richard John, ORR, Margaret Jane, WILLIAMS, Thomas Alexander, WRAGG, Barnaby William
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMI ARCHIVE TRUST

EMI ARCHIVE TRUST is an active company incorporated on 13 May 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. EMI ARCHIVE TRUST was registered 29 years ago.(SIC: 91011)

Status

active

Active since 29 years ago

Company No

03197688

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 13 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THE EMI GROUP ARCHIVE TRUST
From: 10 July 1996To: 15 May 2018
EMI GROUP ARCHIVE TRUST
From: 29 May 1996To: 10 July 1996
THE EMI GROUP ARCHIVE TRUST
From: 13 May 1996To: 29 May 1996
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 13 May 1996To: 8 February 2013
Timeline

35 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 09
Director Joined
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
Apr 12
Director Joined
Oct 13
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Apr 18
Director Joined
May 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Nov 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

FATA, Leanne Badray

Active
Wrights Lane, LondonW8 5SW
Born December 1989
Director
Appointed 03 Jul 2023

FEGAN, Georgina Charlotte

Active
St Martin's Close, CanterburyCT1 1QG
Born January 1962
Director
Appointed 16 Oct 2020

FOSTER, Ross Gregory

Active
Pancras Square, LondonN1C 4AG
Born April 1969
Director
Appointed 18 Apr 2013

KENNEDY, Christopher John

Active
Wrights Lane, LondonW8 5SW
Born January 1964
Director
Appointed 08 Jul 2009

MORALES, Daniel

Active
Colorado Avenue, Santa Monica90404
Born April 1967
Director
Appointed 20 Jan 2020

MULLINS, Emily Ellen

Active
Pancras Square, LondonN1C 4AG
Born March 1984
Director
Appointed 27 Jun 2016

O'BRIEN, Richard John

Active
Pancras Square, LondonN1C 4AG
Born March 1972
Director
Appointed 27 Jun 2016

ORR, Margaret Jane

Active
Pancras Square, LondonN1C 4AG
Born April 1964
Director
Appointed 17 Jul 2020

WILLIAMS, Thomas Alexander

Active
Pancras Square, LondonN1C 4AG
Born August 1981
Director
Appointed 10 Jan 2023

WRAGG, Barnaby William

Active
Amherst Avenue, LondonW13 8NQ
Born March 1973
Director
Appointed 03 Feb 2022

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 13 May 1996
Resigned 21 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 21 Dec 2010
Resigned 26 Nov 2012

ABIOYE, Abolanle

Resigned
Pancras Square, LondonN1C 4AG
Born March 1960
Director
Appointed 06 Aug 2020
Resigned 07 Jun 2023

ANCLIFF, Christopher John

Resigned
Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 20 Apr 2011
Resigned 23 Mar 2023

BERNARD, Ethan Daniel

Resigned
London Wall, LondonEC2M 5ND
Born January 1982
Director
Appointed 02 Dec 2020
Resigned 19 Nov 2025

CAVENDISH, William Henry Tyrell

Resigned
Constantine Bay, Nr. Padstow
Born December 1940
Director
Appointed 24 May 1996
Resigned 20 Apr 2011

DUCKWORTH, Peter Kingsley

Resigned
Queen's Walk, LondonW5 1TP
Born December 1964
Director
Appointed 02 Oct 2010
Resigned 07 Mar 2025

EDGE, Ruth

Resigned
67 Raven Road, StokenchurchHP14 3QW
Born December 1956
Director
Appointed 24 May 1996
Resigned 29 Jul 2003

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 13 May 1996
Resigned 24 May 1996

GUMMERS, Eric Michael

Resigned
9 Vincent Square Mansions, LondonSW1P 2NT
Born January 1961
Nominee director
Appointed 13 May 1996
Resigned 24 May 1996

HOLLEY, David

Resigned
96 Kelmscott Road, LondonSW11 6PT
Born April 1965
Director
Appointed 05 May 2005
Resigned 05 Jun 2024

HUGHES, David

Resigned
Pancras Square, LondonN1C 4AG
Born July 1943
Director
Appointed 27 May 1996
Resigned 09 Jul 2020

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 29 Jan 2003
Resigned 08 Jul 2009

LYTTELTON, Richard Cavendish, The Honourable

Resigned
Pancras Square, LondonN1C 4AG
Born July 1949
Director
Appointed 29 Jan 2003
Resigned 08 Mar 2023

NICOLI, Eric Luciano

Resigned
Woodstock House, AscotSL5 0JN
Born August 1950
Director
Appointed 16 Jul 1999
Resigned 08 Sept 2009

PERRY, Rupert

Resigned
8 Clifton Villas, LondonW9 2PH
Born January 1948
Director
Appointed 09 Oct 1997
Resigned 01 Oct 2002

PRENTICE, William Matthew

Resigned
Rugby Road, BrightonBN1 6EB
Born March 1967
Director
Appointed 29 Mar 2018
Resigned 16 Jan 2026

PRITCHARD, Steve

Resigned
Wrights Lane, LondonW8 5SW
Born March 1960
Director
Appointed 02 Oct 2010
Resigned 12 Oct 2016

REEVE, Nigel Mark

Resigned
Wrights Lane, LondonW8 5SW
Born November 1966
Director
Appointed 26 Apr 2019
Resigned 07 Jun 2023

SHEVLIN, Wayne

Resigned
Teignmouth Road, LondonNW2 4HN
Born August 1955
Director
Appointed 08 Sept 2009
Resigned 08 Mar 2021

SOUTHGATE, Colin Grieve, Sir

Resigned
Northbury Farm, ReadingRG10 9XJ
Born July 1958
Director
Appointed 24 May 1996
Resigned 16 Jul 1999

TOMLINSON, Caryn Dee

Resigned
Pancras Square, LondonN1C 4AG
Born September 1966
Director
Appointed 11 Jan 2016
Resigned 11 Sept 2024

WADSWORTH, Antony Ronald

Resigned
Pancras Square, LondonN1C 4AG
Born October 1956
Director
Appointed 13 Aug 2001
Resigned 03 Jun 2024

WILLIAMS, Nicholas Stephen, Sir

Resigned
Pentney Road, LondonSW12 0PA
Born December 1953
Director
Appointed 02 Nov 2016
Resigned 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Resolution
10 December 2021
RESOLUTIONSResolutions
Memorandum Articles
10 December 2021
MAMA
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
27 September 2018
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Resolution
10 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Resolution
15 May 2018
RESOLUTIONSResolutions
Miscellaneous
15 May 2018
MISCMISC
Change Of Name Notice
15 May 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Change Sail Address Company With Old Address
13 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Move Registers To Sail Company
31 May 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
31 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 June 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
1 September 2003
363aAnnual Return
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
23 December 2002
288cChange of Particulars
Legacy
23 December 2002
288cChange of Particulars
Legacy
9 September 2002
288cChange of Particulars
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288cChange of Particulars
Legacy
19 July 2001
288cChange of Particulars
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
363aAnnual Return
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363aAnnual Return
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
22 January 1998
244244
Legacy
16 June 1997
363aAnnual Return
Legacy
16 June 1997
288cChange of Particulars
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Certificate Change Of Name Company
9 July 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 May 1996
RESOLUTIONSResolutions
Incorporation Company
13 May 1996
NEWINCIncorporation