The Dormy House Portnall Drive
Wentworth
Surrey
GU25 4NP
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Stuart McAllister |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | The Granary 38 Wellington Street Thame Oxfordshire OX9 3BN |
Director Name | Ronald Alexander Lamont Campbell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Holly Tree House Shalbourne Marlborough Wiltshire |
Secretary Name | James Alfred Geers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(64 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 33 Private Road Enfield Middlesex EN1 2EH |
Secretary Name | Wayne Roger Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(64 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Glebe House Southend Bradfield Reading Berkshire |
Director Name | George Marsden Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(64 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 March 1993) |
Role | Solicitor |
Correspondence Address | 71 Brodrick Road London SW17 7DX |
Director Name | Simon Patrick Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(64 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 February 1993) |
Role | Group Finance Director |
Correspondence Address | Galionsvej 42 1437 Copenhagen K Denmark |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(64 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 February 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Secretary Name | Alistair John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | The Coach House 68 York Road Weybridge Surrey KT13 9DY |
Director Name | Douglas Donald Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(65 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | South Grange Manor Bagshot Road Sunninghill Berkshire SL5 9SP |
Director Name | Mr Michael Gerald Lymath |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor Cottage Temple Park Farm Hurley Berkshire SL6 5LT |
Director Name | Mr Michael Gerald Lymath |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor Cottage Temple Park Farm Hurley Berkshire SL6 5LT |
Director Name | Duncan Charles Bell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Longwood Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Mellbreak Dell Grove Frimley Camberley Surrey GU16 5PZ |
Secretary Name | Laurence James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(67 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Mellbreak Dell Grove Frimley Camberley Surrey GU16 5PZ |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound End Cedar Drive, Cookham Maidenhead Berkshire SL6 9DZ |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound End Cedar Drive, Cookham Maidenhead Berkshire SL6 9DZ |
Secretary Name | Mr Neil Irvine Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound End Cedar Drive, Cookham Maidenhead Berkshire SL6 9DZ |
Secretary Name | George Marsden Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Bevin Square London SW17 7BB |
Secretary Name | Mrs Denise Lynne Tomblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(72 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bell Crescent Longwick Princes Risborough Buckinghamshire HP27 9SE |
Director Name | Mr Alan James Giles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(72 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(73 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(73 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | Nicholas David Feaviour |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(74 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 2002) |
Role | Treasurer |
Correspondence Address | Fir Tree House 18 Crossway Chesham Buckinghamshire HP5 3LW |
Director Name | Mrs Denise Lynne Tomblin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(74 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bell Crescent Longwick Princes Risborough Buckinghamshire HP27 9SE |
Director Name | Mrs Denise Lynne Tomblin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(74 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bell Crescent Longwick Princes Risborough Buckinghamshire HP27 9SE |
Secretary Name | Mr Michael Gerald Lymath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(75 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor Cottage Temple Park Farm Hurley Berkshire SL6 5LT |
Secretary Name | Mrs Elaine Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(75 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(78 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Director Name | Mr Martin Terence Miles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(80 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR |
Director Name | Mrs Elaine Marriner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(80 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR |
Director Name | Mr Trevor Philip Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(84 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(84 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £720,958,000 |
Gross Profit | £22,421,000 |
Net Worth | £35,299,000 |
Cash | £14,482,000 |
Current Liabilities | £133,541,000 |
Latest Accounts | 28 April 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 September 2019 | Liquidators' statement of receipts and payments to 16 July 2019 (21 pages) |
25 September 2018 | Liquidators' statement of receipts and payments to 16 July 2018 (25 pages) |
25 September 2018 | Removal of liquidator by court order (9 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 16 July 2017 (22 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 16 July 2017 (22 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (23 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (23 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (17 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 16 July 2015 (17 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (17 pages) |
18 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 February 2015 | Administrator's progress report to 16 July 2014 (26 pages) |
6 February 2015 | Administrator's progress report to 16 July 2014 (26 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Administrator's progress report to 30 June 2014 (29 pages) |
30 July 2014 | Administrator's progress report to 30 June 2014 (29 pages) |
17 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 July 2014 | Administrator's progress report to 31 May 2014 (29 pages) |
3 July 2014 | Administrator's progress report to 31 May 2014 (29 pages) |
10 January 2014 | Administrator's progress report to 30 November 2013 (36 pages) |
10 January 2014 | Notice of extension of period of Administration (1 page) |
10 January 2014 | Administrator's progress report to 30 November 2013 (36 pages) |
10 January 2014 | Notice of extension of period of Administration (1 page) |
16 August 2013 | Administrator's progress report to 14 July 2013 (32 pages) |
16 August 2013 | Administrator's progress report to 14 July 2013 (32 pages) |
30 April 2013 | Change of name notice (2 pages) |
30 April 2013 | Company name changed hmv music LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Company name changed hmv music LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Notice of deemed approval of proposals (4 pages) |
17 April 2013 | Notice of deemed approval of proposals (4 pages) |
17 April 2013 | Notice of deemed approval of proposals (2 pages) |
17 April 2013 | Notice of deemed approval of proposals (2 pages) |
15 April 2013 | Notice of deemed approval of proposals (4 pages) |
15 April 2013 | Notice of deemed approval of proposals (6 pages) |
15 April 2013 | Notice of deemed approval of proposals (4 pages) |
15 April 2013 | Notice of deemed approval of proposals (6 pages) |
10 April 2013 | Notice of deemed approval of proposals (4 pages) |
10 April 2013 | Notice of deemed approval of proposals (4 pages) |
9 April 2013 | Notice of deemed approval of proposals (1 page) |
9 April 2013 | Notice of deemed approval of proposals (1 page) |
14 March 2013 | Termination of appointment of Ian Kenyon as a director (1 page) |
14 March 2013 | Statement of administrator's proposal (67 pages) |
14 March 2013 | Statement of administrator's proposal (67 pages) |
14 March 2013 | Termination of appointment of Ian Kenyon as a director (1 page) |
12 March 2013 | Termination of appointment of Trevor Moore as a director (1 page) |
12 March 2013 | Termination of appointment of Trevor Moore as a director (1 page) |
21 February 2013 | Statement of affairs with form 2.14B (6 pages) |
21 February 2013 | Statement of affairs with form 2.14B (6 pages) |
31 January 2013 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
31 January 2013 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
25 January 2013 | Appointment of an administrator (1 page) |
25 January 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom on 25 January 2013 (2 pages) |
25 January 2013 | Appointment of an administrator (1 page) |
25 January 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom on 25 January 2013 (2 pages) |
9 October 2012 | Statement of capital on 9 October 2012
|
9 October 2012 | Statement of capital on 9 October 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Statement of capital on 9 October 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Solvency statement dated 30/08/12 (1 page) |
9 October 2012 | Solvency statement dated 30/08/12 (1 page) |
19 September 2012 | Full accounts made up to 28 April 2012 (31 pages) |
19 September 2012 | Full accounts made up to 28 April 2012 (31 pages) |
11 September 2012 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
11 September 2012 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
6 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
6 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012 (1 page) |
1 February 2012 | Termination of appointment of Denise Tomblin as a director (1 page) |
1 February 2012 | Termination of appointment of Elaine Marriner as a director (1 page) |
1 February 2012 | Termination of appointment of Elaine Marriner as a director (1 page) |
1 February 2012 | Termination of appointment of Martin Miles as a director (1 page) |
1 February 2012 | Termination of appointment of Martin Miles as a director (1 page) |
1 February 2012 | Termination of appointment of Denise Tomblin as a director (1 page) |
19 September 2011 | Full accounts made up to 30 April 2011 (30 pages) |
19 September 2011 | Full accounts made up to 30 April 2011 (30 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
1 July 2011 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
23 December 2010 | Termination of appointment of Neil Bright as a director (1 page) |
23 December 2010 | Termination of appointment of Neil Bright as a director (1 page) |
21 October 2010 | Full accounts made up to 24 April 2010 (29 pages) |
21 October 2010 | Full accounts made up to 24 April 2010 (29 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
29 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (17 pages) |
29 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (17 pages) |
21 June 2010 | Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Simon Richard Fox on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Miles on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Miles on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Elaine Marriner on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Denise Lynne Tomblin on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Simon Richard Fox on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Neil Irvine Bright on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Denise Lynne Tomblin on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Neil Irvine Bright on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Elaine Marriner on 21 June 2010 (2 pages) |
7 January 2010 | Full accounts made up to 25 April 2009 (29 pages) |
7 January 2010 | Full accounts made up to 25 April 2009 (29 pages) |
30 December 2009 | Statement of company's objects (2 pages) |
30 December 2009 | Statement of company's objects (2 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
8 October 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 November 2008 | Full accounts made up to 26 April 2008 (29 pages) |
2 November 2008 | Full accounts made up to 26 April 2008 (29 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
9 May 2008 | Appointment terminated director michael lymath (1 page) |
9 May 2008 | Appointment terminated director michael lymath (1 page) |
26 March 2008 | Director appointed martin terence miles (1 page) |
26 March 2008 | Director appointed martin terence miles (1 page) |
26 March 2008 | Director appointed denise lynne tomblin (1 page) |
26 March 2008 | Director appointed elaine marriner (3 pages) |
26 March 2008 | Director appointed denise lynne tomblin (1 page) |
26 March 2008 | Director appointed elaine marriner (3 pages) |
29 October 2007 | Full accounts made up to 28 April 2007 (29 pages) |
29 October 2007 | Full accounts made up to 28 April 2007 (29 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
23 November 2006 | Full accounts made up to 29 April 2006 (36 pages) |
23 November 2006 | Full accounts made up to 29 April 2006 (36 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
2 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
9 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (12 pages) |
8 April 2005 | Particulars of mortgage/charge (12 pages) |
24 August 2004 | Full accounts made up to 24 April 2004 (17 pages) |
24 August 2004 | Full accounts made up to 24 April 2004 (17 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members
|
19 May 2004 | Return made up to 10/05/04; full list of members
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Total exemption full accounts made up to 26 April 2003 (17 pages) |
7 October 2003 | Total exemption full accounts made up to 26 April 2003 (17 pages) |
21 August 2003 | Particulars of mortgage/charge (7 pages) |
21 August 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 27 April 2002 (17 pages) |
23 October 2002 | Full accounts made up to 27 April 2002 (17 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Particulars of mortgage/charge (11 pages) |
24 May 2002 | Particulars of mortgage/charge (11 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 May 2002 | Resolutions
|
10 September 2001 | Full accounts made up to 28 April 2001 (17 pages) |
10 September 2001 | Full accounts made up to 28 April 2001 (17 pages) |
14 August 2001 | Particulars of mortgage/charge (10 pages) |
14 August 2001 | Particulars of mortgage/charge (10 pages) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (3 pages) |
28 June 2001 | New secretary appointed;new director appointed (3 pages) |
28 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 10/05/01; full list of members
|
1 June 2001 | Return made up to 10/05/01; full list of members
|
7 September 2000 | Full accounts made up to 29 April 2000 (17 pages) |
7 September 2000 | Full accounts made up to 29 April 2000 (17 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
23 September 1999 | Full accounts made up to 24 April 1999 (22 pages) |
23 September 1999 | Full accounts made up to 24 April 1999 (22 pages) |
4 July 1999 | Return made up to 10/05/99; full list of members (7 pages) |
4 July 1999 | Return made up to 10/05/99; full list of members (7 pages) |
24 April 1999 | Director's particulars changed (1 page) |
24 April 1999 | Director's particulars changed (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Particulars of mortgage/charge (9 pages) |
3 March 1999 | Particulars of mortgage/charge (9 pages) |
23 December 1998 | Particulars of mortgage/charge (8 pages) |
23 December 1998 | Particulars of mortgage/charge (8 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: riley house riley road marlow buckinghamshire SL7 2PH (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: riley house riley road marlow buckinghamshire SL7 2PH (1 page) |
11 September 1998 | Full accounts made up to 25 April 1998 (25 pages) |
11 September 1998 | Full accounts made up to 25 April 1998 (25 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 10/05/98; full list of members (7 pages) |
18 June 1998 | Return made up to 10/05/98; full list of members (7 pages) |
10 June 1998 | Particulars of mortgage/charge (4 pages) |
10 June 1998 | Particulars of mortgage/charge (5 pages) |
10 June 1998 | Particulars of mortgage/charge (5 pages) |
10 June 1998 | Particulars of mortgage/charge (4 pages) |
8 June 1998 | Particulars of mortgage/charge (7 pages) |
8 June 1998 | Particulars of mortgage/charge (7 pages) |
4 June 1998 | Particulars of mortgage/charge (31 pages) |
4 June 1998 | Particulars of mortgage/charge (31 pages) |
3 June 1998 | Particulars of mortgage/charge (12 pages) |
3 June 1998 | Particulars of mortgage/charge (12 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Declaration of assistance for shares acquisition (23 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (29 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (29 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (8 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (23 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (8 pages) |
15 May 1998 | Particulars of mortgage/charge (12 pages) |
15 May 1998 | Particulars of mortgage/charge (12 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
7 May 1998 | Company name changed emi group home electronics (uk) LIMITED\certificate issued on 08/05/98 (6 pages) |
7 May 1998 | Company name changed emi group home electronics (uk) LIMITED\certificate issued on 08/05/98 (6 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (12 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (12 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
15 April 1998 | Memorandum and Articles of Association (7 pages) |
15 April 1998 | Memorandum and Articles of Association (11 pages) |
15 April 1998 | Memorandum and Articles of Association (7 pages) |
15 April 1998 | Memorandum and Articles of Association (11 pages) |
11 April 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
11 April 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 April 1998 | Particulars of mortgage/charge (27 pages) |
9 April 1998 | Particulars of mortgage/charge (12 pages) |
9 April 1998 | Particulars of mortgage/charge (27 pages) |
9 April 1998 | Particulars of mortgage/charge (12 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
6 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
6 June 1997 | Director's particulars changed (1 page) |
8 September 1996 | Full accounts made up to 31 March 1996 (25 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (25 pages) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Secretary resigned;director resigned (1 page) |
16 August 1996 | Secretary resigned;director resigned (1 page) |
16 August 1996 | Company name changed thorn emi home electronics (uk) LIMITED\certificate issued on 16/08/96 (2 pages) |
16 August 1996 | Company name changed thorn emi home electronics (uk) LIMITED\certificate issued on 16/08/96 (2 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
1 June 1996 | Registered office changed on 01/06/96 from: 4 tenterden street hanover square london W1A 2AY (1 page) |
1 June 1996 | Return made up to 10/05/96; full list of members (7 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: 4 tenterden street hanover square london W1A 2AY (1 page) |
1 June 1996 | Return made up to 10/05/96; full list of members (7 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (25 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (25 pages) |
31 July 1995 | Director resigned (4 pages) |
31 July 1995 | Director resigned (4 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (18 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (18 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 March 1995 | New director appointed (6 pages) |
7 March 1995 | New director appointed (6 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (26 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (26 pages) |
20 May 1994 | Return made up to 10/05/94; full list of members (9 pages) |
20 May 1994 | Return made up to 10/05/94; full list of members (9 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (26 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (26 pages) |
13 May 1993 | Return made up to 10/05/93; full list of members (10 pages) |
13 May 1993 | Return made up to 10/05/93; full list of members (10 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (26 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (26 pages) |
19 May 1992 | Return made up to 10/05/92; full list of members (8 pages) |
19 May 1992 | Return made up to 10/05/92; full list of members (8 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (27 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (27 pages) |
12 June 1991 | Return made up to 10/05/91; full list of members (9 pages) |
12 June 1991 | Return made up to 10/05/91; full list of members (9 pages) |
28 January 1991 | Full accounts made up to 31 March 1990 (28 pages) |
28 January 1991 | Full accounts made up to 31 March 1990 (28 pages) |
14 February 1990 | Full accounts made up to 31 March 1989 (20 pages) |
14 February 1990 | Full accounts made up to 31 March 1989 (20 pages) |
8 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
8 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
8 February 1989 | Return made up to 30/12/88; full list of members (12 pages) |
8 February 1989 | Return made up to 30/12/88; full list of members (12 pages) |
7 December 1987 | Full accounts made up to 31 March 1987 (20 pages) |
7 December 1987 | Full accounts made up to 31 March 1987 (20 pages) |
12 December 1986 | Full accounts made up to 31 March 1986 (21 pages) |
12 December 1986 | Full accounts made up to 31 March 1986 (21 pages) |
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
3 October 1985 | Accounts made up to 31 March 1985 (13 pages) |
3 October 1985 | Accounts made up to 31 March 1985 (13 pages) |
21 March 1985 | Accounts made up to 31 March 1984 (12 pages) |
21 March 1985 | Accounts made up to 31 March 1984 (12 pages) |
12 March 1984 | Accounts made up to 31 March 1983 (12 pages) |
12 March 1984 | Accounts made up to 31 March 1983 (12 pages) |
7 May 1983 | Accounts made up to 31 March 1982 (13 pages) |
7 May 1983 | Accounts made up to 31 March 1982 (13 pages) |
22 September 1981 | Accounts made up to 31 March 1981 (14 pages) |
22 September 1981 | Accounts made up to 31 March 1981 (14 pages) |
6 February 1981 | Accounts made up to 30 June 1980 (11 pages) |
6 February 1981 | Accounts made up to 30 June 1980 (11 pages) |
17 January 1980 | Accounts made up to 30 June 1979 (11 pages) |
17 January 1980 | Accounts made up to 30 June 1979 (11 pages) |
9 December 1978 | Accounts made up to 30 June 1978 (10 pages) |
9 December 1978 | Accounts made up to 30 June 1978 (10 pages) |
2 December 1977 | Accounts made up to 30 June 1977 (11 pages) |
2 December 1977 | Accounts made up to 30 June 1977 (11 pages) |
13 January 1977 | Accounts made up to 30 June 1976 (10 pages) |
13 January 1977 | Accounts made up to 30 June 1976 (10 pages) |
14 January 1976 | Accounts made up to 30 June 1975 (9 pages) |
14 January 1976 | Accounts made up to 30 June 1975 (9 pages) |
5 November 1974 | Accounts made up to 30 June 1974 (8 pages) |
5 November 1974 | Accounts made up to 30 June 1974 (8 pages) |
24 January 1967 | Company name changed\certificate issued on 24/01/67 (8 pages) |
24 January 1967 | Company name changed\certificate issued on 24/01/67 (8 pages) |
29 March 1928 | Certificate of incorporation (1 page) |
29 March 1928 | Certificate of incorporation (1 page) |