London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(106 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(108 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2015(108 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(111 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Edward Stanley Wareham |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(86 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1993) |
Role | Secretary |
Correspondence Address | 19 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Mr Peter William Mount |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(86 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 16 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ceal Compstall Stockport Cheshire SK6 5LQ |
Secretary Name | Edward Stanley Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(86 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 19 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1994) |
Role | Accountant |
Correspondence Address | 7 The Ridings Maidenhead Berkshire SL6 4LU |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(87 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1994) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Ms Melanie Rachel Cox |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(88 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 1998) |
Role | Deputy Secretary Thorn Emi Plc |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 1996) |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(90 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(92 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(101 years, 8 months 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 | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(101 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(101 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(102 years, 9 months 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 Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(104 years, 9 months 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 | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(106 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(106 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(90 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | emiproductionmusic.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emi Group Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (1 month from now) |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A music publishing 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: Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all assets see image for full details. Fully Satisfied |
---|---|
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 26 November 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 |
28 September 1972 | Delivered on: 9 October 1972 Satisfied on: 6 June 2008 Persons entitled: Grainger and Percy Building Society. Classification: Legal charge Secured details: £10,000. Particulars: Land at birstall fronting on the north or n/west upon whewell st and the s/east upon an abandoned rd called martin st. As in a conveyance dtd 17TH april 1972. see doc 212 for further details. Fully Satisfied |
22 May 1972 | Delivered on: 5 June 1972 Satisfied on: 6 June 2008 Persons entitled: Northern Rock Buildings Society. Classification: Standard security which was presented at the register of sasines on 31ST may 72 Secured details: £10,000 under the terms of a minute of agreement at 23RD may 1972. Particulars: 46/46A carlton rd, glasgow. Fully Satisfied |
28 February 1968 | Delivered on: 8 March 1968 Satisfied on: 11 April 1995 Persons entitled: Northern Rock Building Society. Classification: Mortgage Secured details: £17,000 all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land cont. 825 sq yards adjoining: attercliffe rd in the city of sheffield with warehouse & other buildings from dwellinghouses nos 177,179,181,183,187,189 and 191 attercliffe rd. Fully Satisfied |
17 November 1956 | Delivered on: 12 February 1957 Satisfied on: 6 June 2008 Persons entitled: Century Insurance Company Limited Classification: Bond & disposition in security reg. Pursuant to an order of court dated 05/02/1957 which was presented for registration at the register of sasines on the 27TH november 1956 Secured details: £6,450. Particulars: Ground floor and basement at 46 east carlton place, glasgow. Fully Satisfied |
11 February 1935 | Delivered on: 11 February 1935 Satisfied on: 6 June 2008 Classification: A registered charge Fully Satisfied |
27 August 1914 | Delivered on: 27 August 1914 Satisfied on: 6 June 2008 Classification: A registered charge Fully Satisfied |
23 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
---|---|
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
1 March 2017 | Amended accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2015 (19 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
Statement of capital on 2016-01-04
|
9 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement by Directors (2 pages) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Resolutions
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 May 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir 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) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 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) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 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 7 (3 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 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 8 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 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) |
18 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
22 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
5 May 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 February 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
28 December 2006 | Return made up to 15/12/06; full list of members (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (5 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (5 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (5 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Return made up to 15/12/02; full list of members (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Return made up to 15/12/01; full list of members (5 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 September 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 15/12/97; full list of members (14 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
23 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
3 January 1996 | Return made up to 15/12/95; no change of members (6 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1989 | Return made up to 15/12/88; full list of members (4 pages) |
18 December 1987 | Return made up to 15/12/87; full list of members (4 pages) |
11 April 1906 | Incorporation (37 pages) |