London
W8 5SW
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Vp International Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(82 years, 1 month 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 | Peter Haig Buckleigh |
---|---|
Date of Birth | March 1947 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 1992(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 4-14-1 Shirogane Minato Ku Tokyo 108 Foreign |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(82 years, 1 month 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 |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(82 years, 1 month 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 |
Director Name | John Andrew King |
---|---|
Date of Birth | November 1953 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(82 years, 1 month 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 |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(82 years, 1 month 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(82 years, 7 months 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(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 1995) |
Role | Secretary |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(85 years, 2 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(85 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 December 2007) |
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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(85 years, 4 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(86 years, 10 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 Kennedy |
---|---|
Date of Birth | January 1964 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(88 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(88 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 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 52 years ago) |
Nationality | British / American |
Status | Resigned |
Appointed | 01 March 2001(90 years, 9 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 |
Director Name | Charles Jonathan Lexton |
---|---|
Date of Birth | January 1968 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2005) |
Role | Lawer |
Correspondence Address | 61 Clifton Court London NW8 8HU |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(94 years, 8 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 | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(94 years, 8 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 | Miss Sylvia May Coleman |
---|---|
Date of Birth | December 1957 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(95 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2007) |
Role | Senior Vice President Of Busin |
Country of Residence | England |
Correspondence Address | 19 Coulson Street London SW3 3NA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(97 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(98 years, 4 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(98 years, 7 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 David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
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 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(99 years, 3 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 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(100 years, 7 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 | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(102 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2012) |
Role | International Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(102 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(102 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2012) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(103 years, 1 month 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 Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(88 years, 1 month 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(100 years, 5 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 | financialadvice.co.uk |
---|---|
Telephone | 0800 0921245 |
Telephone region | Freephone |
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 |
1000 at £1 | Parlophone Records LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,190,000 |
Gross Profit | £4,596,000 |
Net Worth | £196,512,000 |
Current Liabilities | £4,777,000 |
Latest Accounts | 29 September 2017 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 July 2018 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2019 (5 months from now) |
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 |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
---|---|
7 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
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) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 25 September 2015 (16 pages) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
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 Stuart Vaughn Bergen 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 Roger Denys Booker 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 Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
1 July 2015 | Full accounts made up to 26 September 2014 (18 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) |
5 September 2014 | Full accounts made up to 27 September 2013 (16 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 November 2013 | Sect 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) |
18 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 July 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 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
|
17 July 2013 | Termination of appointment of Justin Morris as a director
|
17 July 2013 | Termination of appointment of David Kassler as a director
|
16 July 2013 | Appointment of Stuart Vaughan Bergen as a director (3 pages) |
12 July 2013 | Appointment of Olswang Cosec Limited as a secretary (2 pages) |
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 | Appointment of Mr Roger Denys Booker as a director (2 pages) |
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) |
5 June 2013 | Company name changed emi music international services LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Change of name notice (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 November 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
28 November 2012 | Termination of appointment of Boyd Muir as a director (1 page) |
28 November 2012 | Termination of appointment of Richard Constant as a director (1 page) |
28 November 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
28 November 2012 | Appointment of Mr David Nicholas Kassler 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) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant 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 | Appointment of Mr Andrew Brown as a director (2 pages) |
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 (8 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 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 | Full accounts made up to 31 March 2011 (15 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 1 (3 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 (7 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 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) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
30 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (18 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) |
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 (17 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) |
14 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (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) |
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) |
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) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
7 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 December 2007 | Secretary 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 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 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) |
22 June 2007 | Director's particulars changed (1 page) |
15 April 2007 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (14 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 (13 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (9 pages) |
8 July 2005 | New director appointed (3 pages) |
17 June 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (13 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 (13 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 October 2003 | Resolutions
|
25 September 2003 | Articles of association (4 pages) |
18 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
18 May 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
23 October 2000 | Director's particulars changed (1 page) |
4 August 2000 | Return made up to 05/07/00; full list of members
|
27 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 August 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 05/07/99; full list of members (13 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
16 December 1998 | New director appointed (3 pages) |
9 December 1998 | Director's particulars changed (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 July 1998 | New secretary 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 (11 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
2 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
26 October 1995 | New director appointed (6 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: emi house 20,manchester square london W1A 1ES (1 page) |
14 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
6 January 1994 | Resolutions
|
6 January 1994 | Resolutions
|
27 September 1984 | Articles of association (21 pages) |
29 October 1980 | Memorandum of association (10 pages) |
2 October 1980 | Memorandum and Articles of Association (9 pages) |
21 May 1954 | Company name changed\certificate issued on 21/05/54 (8 pages) |
3 June 1910 | Certificate of incorporation (1 page) |