London
W8 5SW
Director Name | Mr Michael John Watson |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Charlotte Chloe Saxe |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | John Andrew King |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 September 2007) |
Role | Finance Director |
Correspondence Address | Altair Frimley Hall Drive Camberley Surrey GU15 2BE |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 1993) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 1995) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Ivor Lloyd Emberey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1995) |
Role | Finance Director |
Correspondence Address | 31 Niton Street Fulham London SW6 6NH |
Secretary Name | Gareth John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 November 2007) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Secretary Name | Mr Ian Lawrence Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2001) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Director Name | Stephen Thomas Bennett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | HR Director |
Correspondence Address | 3 Lime Chase Fryern Road Storrington West Sussex RH20 4LX |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Secretary Name | Mr Julian French |
---|---|
Nationality | British,American |
Status | Resigned |
Appointed | 10 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2007) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(106 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(107 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(107 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(109 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(110 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Jonathan Peter Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2014) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2019) |
Role | Vp International Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Stuart Vaughn Bergen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 January 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Peter David Breeden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(116 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Kathryn Le Gassick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(116 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | emirecords.co.uk |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
312.6m at £1 | Plg Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,087,000 |
Gross Profit | £24,526,000 |
Net Worth | £345,058,000 |
Current Liabilities | £391,172,000 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (5 months ago) |
---|---|
Next Return Due | 19 July 2024 (7 months, 2 weeks from now) |
24 November 2008 | Delivered on: 13 December 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re emi records limited business premium account. Account number 93755169. Outstanding |
---|---|
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 25 October 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 25 October 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 July 2023 | Full accounts made up to 30 September 2022 (29 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
17 October 2022 | Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 24 September 2021 (30 pages) |
14 July 2021 | Full accounts made up to 25 September 2020 (29 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 3 in full (2 pages) |
24 February 2021 | Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages) |
24 February 2021 | Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page) |
7 January 2021 | Director's details changed for Mr Anthony David Harlow on 15 October 2020 (2 pages) |
15 December 2020 | Appointment of Mr Anthony David Harlow as a director on 15 October 2020 (2 pages) |
5 October 2020 | Full accounts made up to 27 September 2019 (27 pages) |
8 July 2020 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX Great Britain to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
7 July 2020 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
21 January 2020 | Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page) |
8 October 2019 | Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 28 September 2018 (22 pages) |
9 April 2019 | Resolutions
|
30 July 2018 | Appointment of Ms Kathryn Le Gassick as a director on 26 June 2018 (2 pages) |
25 July 2018 | Appointment of Peter David Breeden as a director on 26 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 29 September 2017 (24 pages) |
25 June 2018 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page) |
27 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
27 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
19 July 2017 | Change of details for Plg Holdco Limited as a person with significant control on 3 October 2016 (2 pages) |
19 July 2017 | Change of details for Plg Holdco Limited as a person with significant control on 3 October 2016 (2 pages) |
26 June 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page) |
26 June 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
9 September 2016 | Resolutions
|
9 September 2016 | Statement by Directors (1 page) |
9 September 2016 | Resolutions
|
9 September 2016 | Solvency Statement dated 05/09/16 (1 page) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement by Directors (1 page) |
9 September 2016 | Solvency Statement dated 05/09/16 (1 page) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 25 September 2015 (21 pages) |
28 June 2016 | Full accounts made up to 25 September 2015 (21 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
28 July 2015 | Full accounts made up to 26 September 2014 (25 pages) |
28 July 2015 | Full accounts made up to 26 September 2014 (25 pages) |
27 July 2015 | Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
27 July 2015 | Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages) |
27 July 2015 | Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
21 October 2014 | Full accounts made up to 27 September 2013 (23 pages) |
21 October 2014 | Full accounts made up to 27 September 2013 (23 pages) |
13 August 2014 | Termination of appointment of Justin Henry Morris as a director on 22 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Justin Henry Morris as a director on 22 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 April 2014 | Termination of appointment of Jonathan Cross as a director (2 pages) |
14 April 2014 | Termination of appointment of Jonathan Cross as a director (2 pages) |
20 November 2013 | Sect 519 (2 pages) |
20 November 2013 | Sect 519 (2 pages) |
7 November 2013 | Sec 519 (2 pages) |
7 November 2013 | Sec 519 (2 pages) |
8 October 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
8 October 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
19 September 2013 | Appointment of Justin Henry Morris as a director (3 pages) |
19 September 2013 | Appointment of Justin Henry Morris as a director (3 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 August 2013 | Appointment of Mr Jonathan Peter Cross as a director (3 pages) |
27 August 2013 | Appointment of Mr Jonathan Peter Cross as a director (3 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
31 July 2013 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 July 2013 | Termination of appointment of Richard Constant as a director (2 pages) |
17 July 2013 | Termination of appointment of David Kassler as a director
|
17 July 2013 | Termination of appointment of Justin Morris as a director
|
17 July 2013 | Termination of appointment of Richard Constant as a director (2 pages) |
17 July 2013 | Termination of appointment of Justin Morris as a director
|
17 July 2013 | Termination of appointment of David Kassler as a director
|
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
|
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
|
16 July 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
16 July 2013 | Appointment of Stuart Vaughan Bergen as a director (3 pages) |
16 July 2013 | Appointment of Roger Denys Booker as a director (3 pages) |
16 July 2013 | Appointment of Roger Denys Booker as a director (3 pages) |
16 July 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
16 July 2013 | Appointment of Stuart Vaughan Bergen as a director (3 pages) |
12 July 2013 | Termination of appointment of Justin Morris as a director (2 pages) |
12 July 2013 | Appointment of Mr Roger Denys Booker as a director (2 pages) |
12 July 2013 | Appointment of Mr Roger Denys Booker as a director (2 pages) |
12 July 2013 | Termination of appointment of David Kassler as a director (1 page) |
12 July 2013 | Termination of appointment of Justin Morris as a director (2 pages) |
12 July 2013 | Termination of appointment of David Kassler as a director (1 page) |
12 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
12 July 2013 | Termination of appointment of Richard Constant as a director (1 page) |
12 July 2013 | Termination of appointment of Richard Constant as a director (1 page) |
12 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
11 July 2013 | Appointment of Mr Christopher John Ancliff as a director (2 pages) |
11 July 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages) |
11 July 2013 | Appointment of Mr Christopher John Ancliff as a director (2 pages) |
4 June 2013 | Company name changed emi records LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Company name changed emi records LIMITED\certificate issued on 04/06/13
|
7 March 2013 | Consolidation of shares on 20 December 2012 (5 pages) |
7 March 2013 | Sub-division of shares on 20 December 2012 (5 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Sub-division of shares on 20 December 2012 (5 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Consolidation of shares on 20 December 2012 (5 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
9 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
9 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
24 October 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
2 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
2 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
2 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
2 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Julian French as a secretary (1 page) |
20 April 2010 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2010 | Termination of appointment of David D'urbano as a director (1 page) |
31 March 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
31 March 2010 | Termination of appointment of David D'urbano as a director (1 page) |
31 March 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Julian French on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Julian French on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Julian French on 1 October 2009 (1 page) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
13 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
7 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (30 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
28 January 2008 | Ad 21/01/08--------- £ si 20000000@1=20000000 £ ic 292605563/312605563 (2 pages) |
28 January 2008 | Ad 21/01/08--------- £ si 20000000@1=20000000 £ ic 292605563/312605563 (2 pages) |
28 January 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
28 January 2008 | Auditor's resignation (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 90000000@1=90000000 £ ic 202605563/292605563 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 90000000@1=90000000 £ ic 202605563/292605563 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 05/07/07; full list of members (9 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (9 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (9 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (9 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (9 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (9 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (22 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (22 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 October 2003 | Return made up to 05/07/03; full list of members (9 pages) |
26 October 2003 | Return made up to 05/07/03; full list of members (9 pages) |
13 October 2003 | Memorandum and Articles of Association (10 pages) |
13 October 2003 | Memorandum and Articles of Association (10 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
19 May 2003 | Amended full accounts made up to 31 March 2002 (32 pages) |
19 May 2003 | Amended full accounts made up to 31 March 2002 (32 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
22 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
22 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (3 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
4 August 2000 | Return made up to 05/07/00; full list of members
|
4 August 2000 | Return made up to 05/07/00; full list of members
|
30 November 1999 | Ad 16/11/99--------- £ si 200000000@1=200000000 £ ic 2605563/202605563 (2 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
30 November 1999 | Ad 16/11/99--------- £ si 200000000@1=200000000 £ ic 2605563/202605563 (2 pages) |
30 November 1999 | £ nc 3340000/203340000 16/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | £ nc 3340000/203340000 16/11/99 (1 page) |
30 November 1999 | Resolutions
|
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 05/07/99; full list of members (10 pages) |
19 July 1999 | Return made up to 05/07/99; full list of members (10 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (9 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (9 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 September 1996 | Return made up to 05/07/96; full list of members (7 pages) |
4 September 1996 | Return made up to 05/07/96; full list of members (7 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Memorandum and Articles of Association (9 pages) |
27 August 1996 | Memorandum and Articles of Association (9 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 31 March 1995 (16 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
26 October 1995 | New director appointed (6 pages) |
26 October 1995 | New director appointed (6 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 1/3 uxbridge road hayes middlesex UB4 0TG (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 1/3 uxbridge road hayes middlesex UB4 0TG (1 page) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Director resigned (4 pages) |
14 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
14 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (239 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|
17 March 1992 | Registered office changed on 17/03/92 from: emi house 20 manchester square london W1A 1ES (1 page) |
17 March 1992 | Registered office changed on 17/03/92 from: emi house 20 manchester square london W1A 1ES (1 page) |
19 February 1992 | Registered office changed on 19/02/92 from: 1/3 uxbridge road hayes middlesex UB4 0SY (1 page) |
19 February 1992 | Registered office changed on 19/02/92 from: 1/3 uxbridge road hayes middlesex UB4 0SY (1 page) |
1 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
2 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
2 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
26 April 1985 | Registered office changed on 26/04/85 from: registered office changed (1 page) |
26 April 1985 | Registered office changed on 26/04/85 from: registered office changed (1 page) |
6 February 1981 | Accounts made up to 31 March 1980 (13 pages) |
6 February 1981 | Accounts made up to 31 March 1980 (13 pages) |
17 December 1979 | Accounts made up to 30 June 1979 (13 pages) |
17 December 1979 | Accounts made up to 30 June 1979 (13 pages) |
9 December 1978 | Accounts made up to 30 June 1978 (12 pages) |
9 December 1978 | Accounts made up to 30 June 1978 (12 pages) |
2 December 1977 | Accounts made up to 30 June 1977 (13 pages) |
2 December 1977 | Accounts made up to 30 June 1977 (13 pages) |
9 November 1976 | Accounts made up to 30 June 1975 (14 pages) |
9 November 1976 | Accounts made up to 30 June 1975 (14 pages) |
10 November 1973 | Accounts made up to 30 June 1976 (12 pages) |
10 November 1973 | Accounts made up to 30 June 1976 (12 pages) |
1 July 1973 | Company name changed\certificate issued on 01/07/73 (2 pages) |
1 July 1973 | Company name changed\certificate issued on 01/07/73 (2 pages) |
2 June 1911 | Registered office changed on 02/06/11 from: registered office changed (3 pages) |
2 June 1911 | Registered office changed on 02/06/11 from: registered office changed (3 pages) |
20 November 1907 | Company name changed\certificate issued on 20/11/07 (2 pages) |
20 November 1907 | Company name changed\certificate issued on 20/11/07 (2 pages) |
18 November 1907 | Company name changed\certificate issued on 18/11/07 (4 pages) |
18 November 1907 | Company name changed\certificate issued on 18/11/07 (4 pages) |
13 December 1901 | Registered office changed on 10/12/00 from: registered office changed (2 pages) |
13 December 1901 | Registered office changed on 10/12/00 from: registered office changed (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |