London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2015(92 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(92 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(101 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr John Trevor Liggins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Engineer |
Correspondence Address | 23 Hoylake Avenue Chesterfield Derbyshire S40 3NQ |
Director Name | Mr Douglas Stevenson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1994) |
Role | Business Executive |
Correspondence Address | 28 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | Alan Mills |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 1994) |
Role | Managing Director |
Correspondence Address | 33 Hammond End Farnham Common South Bucks SL2 3LG |
Director Name | Joachim Gebhard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Financial Director |
Correspondence Address | 14 Lantern Court 99 Worple Road London SW20 8HB |
Director Name | Dr James Richard Coaton |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1991) |
Role | Director Of Technology |
Correspondence Address | 48 Highfield Road Groby Leicester Leicestershire LE6 0GU |
Secretary Name | Mr Norman Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 30 College Road Aston Clinton Aylesbury Buckinghamshire HP22 5EZ |
Secretary Name | Mr Peter Bryan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(68 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 2 St Leonards Close Newport Saffron Walden Essex CB11 3TQ |
Director Name | Robert Caban |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 1993(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | Tara Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Secretary Name | Ian Philip Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Broomfield House Copse Lane Long Sutton Odiham Hampshire RG25 1SX |
Director Name | George Marsden Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 1996) |
Role | Solicitor |
Correspondence Address | 71 Brodrick Road London SW17 7DX |
Director Name | Harald Gunther Marquardt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 1994(72 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1996) |
Role | Finance Director |
Correspondence Address | 5 Thornbury Square Highgate London N6 5YN |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(74 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Secretary Name | Mr Edward David Wenzerul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longacres Bashley Common Road Bashley New Milton Hampshire BH25 5SF |
Secretary Name | Mr Gerard Thomas Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(76 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way Littleworth Road Seale Farnham Surrey GU10 1JN |
Director Name | Martin Goetzeler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2001(78 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2002) |
Role | Managing Director |
Correspondence Address | 61 Mulberry House Christchurch Road London SW14 7AN |
Director Name | Siegmar Gunter Proebstl |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2002(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2003) |
Role | Managing Director |
Correspondence Address | 11 Wolsey Close Coombe Kingston Upon Thames Surrey KT2 7ER |
Director Name | Mr David John Schofield |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newbold House 83 Newtown Road Newbury Berkshire RG14 7DD |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(84 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Rune Wilhelm Marki |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 May 2008(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Convent Court Hatch Lane Windsor Berkshire SL4 3QR |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(86 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 15 April 2010) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(86 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 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(88 years, 1 month 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 | 4th Floor 75 Ninth Avenue 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(88 years, 1 month 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(89 years, 11 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(90 years 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 |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(94 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(88 years, 2 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 |
300k at £1 | Emi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
24 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 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) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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 May 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
10 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
10 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 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) |
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 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) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
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) |
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) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 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) |
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) |
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) |
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) |
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) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
21 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
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) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 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) |
23 January 2011 | Termination of appointment of Andrew Chadd as a director
|
23 January 2011 | Termination of appointment of Andrew Chadd as a director
|
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) |
22 December 2010 | Register inspection address has been changed (1 page) |
22 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Resolutions
|
11 October 2010 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
6 August 2010 | Appointment of Mr Stephen Martin Cottis as a director (2 pages) |
6 August 2010 | Termination of appointment of Christopher Ancliff as a director (1 page) |
6 August 2010 | Appointment of Mr Andrew Peter Chadd as a director (2 pages) |
6 August 2010 | Appointment of Mr Stephen Martin Cottis as a director (2 pages) |
6 August 2010 | Termination of appointment of Christopher Ancliff as a director (1 page) |
6 August 2010 | Appointment of Mr Andrew Peter Chadd as a director (2 pages) |
16 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
16 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
20 April 2010 | Termination of appointment of a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed
|
21 October 2009 | Director's details changed
|
21 October 2009 | Director's details changed for Christopher John Ancliff on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John Ancliff on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John Ancliff on 1 October 2009 (2 pages) |
5 October 2009 | Appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
5 October 2009 | Appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page) |
30 September 2009 | Appointment terminated secretary gerard gent (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page) |
30 September 2009 | Appointment terminated director rune marki (1 page) |
30 September 2009 | Appointment terminated director rune marki (1 page) |
30 September 2009 | Appointment terminated secretary gerard gent (1 page) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
12 June 2008 | Appointment terminated director david schofield (1 page) |
12 June 2008 | Appointment terminated director david schofield (1 page) |
6 June 2008 | Director appointed rune wilhelm marki (3 pages) |
6 June 2008 | Director appointed rune wilhelm marki (3 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
5 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
26 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 March 2005 | Return made up to 18/03/05; full list of members
|
30 March 2005 | Return made up to 18/03/05; full list of members
|
29 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
5 May 2004 | Return made up to 18/03/04; full list of members (5 pages) |
5 May 2004 | Return made up to 18/03/04; full list of members (5 pages) |
13 October 2003 | Return made up to 01/10/03; no change of members (4 pages) |
13 October 2003 | Return made up to 01/10/03; no change of members (4 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
26 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
29 October 2002 | Return made up to 01/10/02; no change of members (4 pages) |
29 October 2002 | Return made up to 01/10/02; no change of members (4 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
15 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 March 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
26 March 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 November 2000 | Return made up to 01/10/00; no change of members (5 pages) |
6 November 2000 | Return made up to 01/10/00; no change of members (5 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
19 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 October 1997 | Return made up to 01/10/97; no change of members (5 pages) |
26 October 1997 | Return made up to 01/10/97; no change of members (5 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
1 November 1995 | Return made up to 01/10/95; change of members (8 pages) |
1 November 1995 | Return made up to 01/10/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
13 December 1994 | Memorandum and Articles of Association (34 pages) |
13 December 1994 | Memorandum and Articles of Association (34 pages) |
11 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
11 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (15 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (15 pages) |
25 October 1993 | Resolutions
|
25 October 1993 | Resolutions
|