Company NameRecord Shop 2 Limited
Company StatusDissolved
Company Number00229249
CategoryPrivate Limited Company
Incorporation Date29 March 1928(96 years, 1 month ago)
Dissolution Date1 January 2021 (3 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Wood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(64 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressFlat J
The Dormy House Portnall Drive
Wentworth
Surrey
GU25 4NP
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(64 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameStuart McAllister
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(64 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressThe Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Director NameRonald Alexander Lamont Campbell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(64 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressHolly Tree House
Shalbourne
Marlborough
Wiltshire
Secretary NameJames Alfred Geers
NationalityBritish
StatusResigned
Appointed10 May 1992(64 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address33 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameWayne Roger Murray
NationalityBritish
StatusResigned
Appointed30 June 1992(64 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(64 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 March 1993)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Director NameSimon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(64 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 1993)
RoleGroup Finance Director
Correspondence AddressGalionsvej 42
1437 Copenhagen K
Denmark
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(64 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Secretary NameAlistair John Ritchie
NationalityBritish
StatusResigned
Appointed16 October 1992(64 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Director NameDouglas Donald Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(65 years after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressSouth Grange Manor
Bagshot Road
Sunninghill
Berkshire
SL5 9SP
Director NameMr Michael Gerald Lymath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(66 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor Cottage
Temple Park Farm
Hurley
Berkshire
SL6 5LT
Director NameMr Michael Gerald Lymath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(66 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Cottage
Temple Park Farm
Hurley
Berkshire
SL6 5LT
Director NameDuncan Charles Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(66 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressLongwood
Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameLaurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(66 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressMellbreak Dell Grove
Frimley
Camberley
Surrey
GU16 5PZ
Secretary NameLaurence James Campbell
NationalityBritish
StatusResigned
Appointed31 March 1995(67 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressMellbreak Dell Grove
Frimley
Camberley
Surrey
GU16 5PZ
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(68 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(68 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Secretary NameMr Neil Irvine Bright
NationalityBritish
StatusResigned
Appointed01 August 1996(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Secretary NameGeorge Marsden Smith
NationalityBritish
StatusResigned
Appointed01 February 1999(70 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Bevin Square
London
SW17 7BB
Secretary NameMrs Denise Lynne Tomblin
NationalityBritish
StatusResigned
Appointed31 March 2000(72 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director NameMr Alan James Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(72 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressTanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(73 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed06 June 2001(73 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameNicholas David Feaviour
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(74 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 September 2002)
RoleTreasurer
Correspondence AddressFir Tree House
18 Crossway
Chesham
Buckinghamshire
HP5 3LW
Director NameMrs Denise Lynne Tomblin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(74 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director NameMrs Denise Lynne Tomblin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(74 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Secretary NameMr Michael Gerald Lymath
NationalityBritish
StatusResigned
Appointed01 July 2003(75 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor Cottage
Temple Park Farm
Hurley
Berkshire
SL6 5LT
Secretary NameMrs Elaine Marriner
NationalityBritish
StatusResigned
Appointed29 September 2003(75 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(78 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Director NameMr Martin Terence Miles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(80 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShelley House, 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Director NameMrs Elaine Marriner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(80 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressShelley House, 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(84 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(84 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Turnover£720,958,000
Gross Profit£22,421,000
Net Worth£35,299,000
Cash£14,482,000
Current Liabilities£133,541,000

Accounts

Latest Accounts28 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 January 2021Final Gazette dissolved following liquidation (1 page)
1 October 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
19 September 2019Liquidators' statement of receipts and payments to 16 July 2019 (21 pages)
25 September 2018Liquidators' statement of receipts and payments to 16 July 2018 (25 pages)
25 September 2018Removal of liquidator by court order (9 pages)
19 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (22 pages)
19 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (22 pages)
16 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (23 pages)
16 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (23 pages)
18 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (17 pages)
18 September 2015Liquidators statement of receipts and payments to 16 July 2015 (17 pages)
18 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (17 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 February 2015Administrator's progress report to 16 July 2014 (26 pages)
6 February 2015Administrator's progress report to 16 July 2014 (26 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Administrator's progress report to 30 June 2014 (29 pages)
30 July 2014Administrator's progress report to 30 June 2014 (29 pages)
17 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 July 2014Administrator's progress report to 31 May 2014 (29 pages)
3 July 2014Administrator's progress report to 31 May 2014 (29 pages)
10 January 2014Administrator's progress report to 30 November 2013 (36 pages)
10 January 2014Notice of extension of period of Administration (1 page)
10 January 2014Administrator's progress report to 30 November 2013 (36 pages)
10 January 2014Notice of extension of period of Administration (1 page)
16 August 2013Administrator's progress report to 14 July 2013 (32 pages)
16 August 2013Administrator's progress report to 14 July 2013 (32 pages)
30 April 2013Change of name notice (2 pages)
30 April 2013Company name changed hmv music LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
30 April 2013Company name changed hmv music LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
30 April 2013Change of name notice (2 pages)
17 April 2013Notice of deemed approval of proposals (4 pages)
17 April 2013Notice of deemed approval of proposals (4 pages)
17 April 2013Notice of deemed approval of proposals (2 pages)
17 April 2013Notice of deemed approval of proposals (2 pages)
15 April 2013Notice of deemed approval of proposals (4 pages)
15 April 2013Notice of deemed approval of proposals (6 pages)
15 April 2013Notice of deemed approval of proposals (4 pages)
15 April 2013Notice of deemed approval of proposals (6 pages)
10 April 2013Notice of deemed approval of proposals (4 pages)
10 April 2013Notice of deemed approval of proposals (4 pages)
9 April 2013Notice of deemed approval of proposals (1 page)
9 April 2013Notice of deemed approval of proposals (1 page)
14 March 2013Termination of appointment of Ian Kenyon as a director (1 page)
14 March 2013Statement of administrator's proposal (67 pages)
14 March 2013Statement of administrator's proposal (67 pages)
14 March 2013Termination of appointment of Ian Kenyon as a director (1 page)
12 March 2013Termination of appointment of Trevor Moore as a director (1 page)
12 March 2013Termination of appointment of Trevor Moore as a director (1 page)
21 February 2013Statement of affairs with form 2.14B (6 pages)
21 February 2013Statement of affairs with form 2.14B (6 pages)
31 January 2013Termination of appointment of Elaine Marriner as a secretary (1 page)
31 January 2013Termination of appointment of Elaine Marriner as a secretary (1 page)
25 January 2013Appointment of an administrator (1 page)
25 January 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom on 25 January 2013 (2 pages)
25 January 2013Appointment of an administrator (1 page)
25 January 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom on 25 January 2013 (2 pages)
9 October 2012Statement of capital on 9 October 2012
  • GBP 35,012,206
(4 pages)
9 October 2012Statement of capital on 9 October 2012
  • GBP 35,012,206
(4 pages)
9 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2012Statement of capital on 9 October 2012
  • GBP 35,012,206
(4 pages)
9 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2012Solvency statement dated 30/08/12 (1 page)
9 October 2012Solvency statement dated 30/08/12 (1 page)
19 September 2012Full accounts made up to 28 April 2012 (31 pages)
19 September 2012Full accounts made up to 28 April 2012 (31 pages)
11 September 2012Appointment of Mr Ian Peter Kenyon as a director (2 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
11 September 2012Appointment of Mr Ian Peter Kenyon as a director (2 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
6 September 2012Termination of appointment of Simon Fox as a director (1 page)
6 September 2012Termination of appointment of Simon Fox as a director (1 page)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012 (1 page)
1 February 2012Termination of appointment of Denise Tomblin as a director (1 page)
1 February 2012Termination of appointment of Elaine Marriner as a director (1 page)
1 February 2012Termination of appointment of Elaine Marriner as a director (1 page)
1 February 2012Termination of appointment of Martin Miles as a director (1 page)
1 February 2012Termination of appointment of Martin Miles as a director (1 page)
1 February 2012Termination of appointment of Denise Tomblin as a director (1 page)
19 September 2011Full accounts made up to 30 April 2011 (30 pages)
19 September 2011Full accounts made up to 30 April 2011 (30 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 20 (14 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 20 (14 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 21 (11 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 21 (11 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
23 December 2010Termination of appointment of Neil Bright as a director (1 page)
23 December 2010Termination of appointment of Neil Bright as a director (1 page)
21 October 2010Full accounts made up to 24 April 2010 (29 pages)
21 October 2010Full accounts made up to 24 April 2010 (29 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
29 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (17 pages)
29 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (17 pages)
21 June 2010Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page)
21 June 2010Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Simon Richard Fox on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Miles on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Miles on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page)
21 June 2010Secretary's details changed for Elaine Marriner on 21 June 2010 (1 page)
21 June 2010Director's details changed for Elaine Marriner on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Denise Lynne Tomblin on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Simon Richard Fox on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Neil Irvine Bright on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Denise Lynne Tomblin on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Neil Irvine Bright on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Elaine Marriner on 21 June 2010 (2 pages)
7 January 2010Full accounts made up to 25 April 2009 (29 pages)
7 January 2010Full accounts made up to 25 April 2009 (29 pages)
30 December 2009Statement of company's objects (2 pages)
30 December 2009Statement of company's objects (2 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 November 2008Full accounts made up to 26 April 2008 (29 pages)
2 November 2008Full accounts made up to 26 April 2008 (29 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
9 May 2008Appointment terminated director michael lymath (1 page)
9 May 2008Appointment terminated director michael lymath (1 page)
26 March 2008Director appointed martin terence miles (1 page)
26 March 2008Director appointed martin terence miles (1 page)
26 March 2008Director appointed denise lynne tomblin (1 page)
26 March 2008Director appointed elaine marriner (3 pages)
26 March 2008Director appointed denise lynne tomblin (1 page)
26 March 2008Director appointed elaine marriner (3 pages)
29 October 2007Full accounts made up to 28 April 2007 (29 pages)
29 October 2007Full accounts made up to 28 April 2007 (29 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
23 November 2006Full accounts made up to 29 April 2006 (36 pages)
23 November 2006Full accounts made up to 29 April 2006 (36 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
2 November 2005Full accounts made up to 30 April 2005 (17 pages)
2 November 2005Full accounts made up to 30 April 2005 (17 pages)
19 May 2005Return made up to 10/05/05; full list of members (2 pages)
19 May 2005Return made up to 10/05/05; full list of members (2 pages)
9 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (7 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (12 pages)
8 April 2005Particulars of mortgage/charge (12 pages)
24 August 2004Full accounts made up to 24 April 2004 (17 pages)
24 August 2004Full accounts made up to 24 April 2004 (17 pages)
19 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(3 pages)
19 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(3 pages)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
7 October 2003Total exemption full accounts made up to 26 April 2003 (17 pages)
7 October 2003Total exemption full accounts made up to 26 April 2003 (17 pages)
21 August 2003Particulars of mortgage/charge (7 pages)
21 August 2003Particulars of mortgage/charge (7 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
30 May 2003Return made up to 10/05/03; full list of members (6 pages)
30 May 2003Return made up to 10/05/03; full list of members (6 pages)
23 October 2002Full accounts made up to 27 April 2002 (17 pages)
23 October 2002Full accounts made up to 27 April 2002 (17 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (2 pages)
17 June 2002Return made up to 10/05/02; full list of members (7 pages)
17 June 2002Return made up to 10/05/02; full list of members (7 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Particulars of mortgage/charge (11 pages)
24 May 2002Particulars of mortgage/charge (11 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2002Declaration of assistance for shares acquisition (7 pages)
22 May 2002Declaration of assistance for shares acquisition (7 pages)
22 May 2002Declaration of assistance for shares acquisition (7 pages)
22 May 2002Declaration of assistance for shares acquisition (7 pages)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2001Full accounts made up to 28 April 2001 (17 pages)
10 September 2001Full accounts made up to 28 April 2001 (17 pages)
14 August 2001Particulars of mortgage/charge (10 pages)
14 August 2001Particulars of mortgage/charge (10 pages)
5 July 2001New director appointed (3 pages)
5 July 2001New director appointed (3 pages)
28 June 2001New secretary appointed;new director appointed (3 pages)
28 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
1 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2000Full accounts made up to 29 April 2000 (17 pages)
7 September 2000Full accounts made up to 29 April 2000 (17 pages)
9 June 2000Return made up to 10/05/00; full list of members (7 pages)
9 June 2000Return made up to 10/05/00; full list of members (7 pages)
19 May 2000New director appointed (3 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (3 pages)
19 May 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
23 September 1999Full accounts made up to 24 April 1999 (22 pages)
23 September 1999Full accounts made up to 24 April 1999 (22 pages)
4 July 1999Return made up to 10/05/99; full list of members (7 pages)
4 July 1999Return made up to 10/05/99; full list of members (7 pages)
24 April 1999Director's particulars changed (1 page)
24 April 1999Director's particulars changed (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
3 March 1999Particulars of mortgage/charge (9 pages)
3 March 1999Particulars of mortgage/charge (9 pages)
23 December 1998Particulars of mortgage/charge (8 pages)
23 December 1998Particulars of mortgage/charge (8 pages)
8 December 1998Registered office changed on 08/12/98 from: riley house riley road marlow buckinghamshire SL7 2PH (1 page)
8 December 1998Registered office changed on 08/12/98 from: riley house riley road marlow buckinghamshire SL7 2PH (1 page)
11 September 1998Full accounts made up to 25 April 1998 (25 pages)
11 September 1998Full accounts made up to 25 April 1998 (25 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
18 June 1998Return made up to 10/05/98; full list of members (7 pages)
18 June 1998Return made up to 10/05/98; full list of members (7 pages)
10 June 1998Particulars of mortgage/charge (4 pages)
10 June 1998Particulars of mortgage/charge (5 pages)
10 June 1998Particulars of mortgage/charge (5 pages)
10 June 1998Particulars of mortgage/charge (4 pages)
8 June 1998Particulars of mortgage/charge (7 pages)
8 June 1998Particulars of mortgage/charge (7 pages)
4 June 1998Particulars of mortgage/charge (31 pages)
4 June 1998Particulars of mortgage/charge (31 pages)
3 June 1998Particulars of mortgage/charge (12 pages)
3 June 1998Particulars of mortgage/charge (12 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
26 May 1998Declaration of assistance for shares acquisition (23 pages)
26 May 1998Declaration of assistance for shares acquisition (29 pages)
26 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
26 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (29 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (8 pages)
26 May 1998Declaration of assistance for shares acquisition (7 pages)
26 May 1998Declaration of assistance for shares acquisition (23 pages)
26 May 1998Declaration of assistance for shares acquisition (8 pages)
15 May 1998Particulars of mortgage/charge (12 pages)
15 May 1998Particulars of mortgage/charge (12 pages)
11 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
7 May 1998Company name changed emi group home electronics (uk) LIMITED\certificate issued on 08/05/98 (6 pages)
7 May 1998Company name changed emi group home electronics (uk) LIMITED\certificate issued on 08/05/98 (6 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (12 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (12 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
30 April 1998Declaration of assistance for shares acquisition (11 pages)
15 April 1998Memorandum and Articles of Association (7 pages)
15 April 1998Memorandum and Articles of Association (11 pages)
15 April 1998Memorandum and Articles of Association (7 pages)
15 April 1998Memorandum and Articles of Association (11 pages)
11 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
11 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 April 1998Particulars of mortgage/charge (27 pages)
9 April 1998Particulars of mortgage/charge (12 pages)
9 April 1998Particulars of mortgage/charge (27 pages)
9 April 1998Particulars of mortgage/charge (12 pages)
17 December 1997Full accounts made up to 31 March 1997 (22 pages)
17 December 1997Full accounts made up to 31 March 1997 (22 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
6 June 1997Return made up to 10/05/97; full list of members (7 pages)
6 June 1997Return made up to 10/05/97; full list of members (7 pages)
6 June 1997Director's particulars changed (1 page)
8 September 1996Full accounts made up to 31 March 1996 (25 pages)
8 September 1996Full accounts made up to 31 March 1996 (25 pages)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996Secretary resigned;director resigned (1 page)
16 August 1996Secretary resigned;director resigned (1 page)
16 August 1996Company name changed thorn emi home electronics (uk) LIMITED\certificate issued on 16/08/96 (2 pages)
16 August 1996Company name changed thorn emi home electronics (uk) LIMITED\certificate issued on 16/08/96 (2 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 June 1996Registered office changed on 01/06/96 from: 4 tenterden street hanover square london W1A 2AY (1 page)
1 June 1996Return made up to 10/05/96; full list of members (7 pages)
1 June 1996Registered office changed on 01/06/96 from: 4 tenterden street hanover square london W1A 2AY (1 page)
1 June 1996Return made up to 10/05/96; full list of members (7 pages)
24 January 1996Full accounts made up to 31 March 1995 (25 pages)
24 January 1996Full accounts made up to 31 March 1995 (25 pages)
31 July 1995Director resigned (4 pages)
31 July 1995Director resigned (4 pages)
22 May 1995Return made up to 10/05/95; full list of members (18 pages)
22 May 1995Return made up to 10/05/95; full list of members (18 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
7 March 1995New director appointed (6 pages)
7 March 1995New director appointed (6 pages)
10 January 1995Full accounts made up to 31 March 1994 (26 pages)
10 January 1995Full accounts made up to 31 March 1994 (26 pages)
20 May 1994Return made up to 10/05/94; full list of members (9 pages)
20 May 1994Return made up to 10/05/94; full list of members (9 pages)
13 February 1994Full accounts made up to 31 March 1993 (26 pages)
13 February 1994Full accounts made up to 31 March 1993 (26 pages)
13 May 1993Return made up to 10/05/93; full list of members (10 pages)
13 May 1993Return made up to 10/05/93; full list of members (10 pages)
2 February 1993Full accounts made up to 31 March 1992 (26 pages)
2 February 1993Full accounts made up to 31 March 1992 (26 pages)
19 May 1992Return made up to 10/05/92; full list of members (8 pages)
19 May 1992Return made up to 10/05/92; full list of members (8 pages)
11 December 1991Full accounts made up to 31 March 1991 (27 pages)
11 December 1991Full accounts made up to 31 March 1991 (27 pages)
12 June 1991Return made up to 10/05/91; full list of members (9 pages)
12 June 1991Return made up to 10/05/91; full list of members (9 pages)
28 January 1991Full accounts made up to 31 March 1990 (28 pages)
28 January 1991Full accounts made up to 31 March 1990 (28 pages)
14 February 1990Full accounts made up to 31 March 1989 (20 pages)
14 February 1990Full accounts made up to 31 March 1989 (20 pages)
8 February 1989Full accounts made up to 31 March 1988 (20 pages)
8 February 1989Full accounts made up to 31 March 1988 (20 pages)
8 February 1989Return made up to 30/12/88; full list of members (12 pages)
8 February 1989Return made up to 30/12/88; full list of members (12 pages)
7 December 1987Full accounts made up to 31 March 1987 (20 pages)
7 December 1987Full accounts made up to 31 March 1987 (20 pages)
12 December 1986Full accounts made up to 31 March 1986 (21 pages)
12 December 1986Full accounts made up to 31 March 1986 (21 pages)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
3 October 1985Accounts made up to 31 March 1985 (13 pages)
3 October 1985Accounts made up to 31 March 1985 (13 pages)
21 March 1985Accounts made up to 31 March 1984 (12 pages)
21 March 1985Accounts made up to 31 March 1984 (12 pages)
12 March 1984Accounts made up to 31 March 1983 (12 pages)
12 March 1984Accounts made up to 31 March 1983 (12 pages)
7 May 1983Accounts made up to 31 March 1982 (13 pages)
7 May 1983Accounts made up to 31 March 1982 (13 pages)
22 September 1981Accounts made up to 31 March 1981 (14 pages)
22 September 1981Accounts made up to 31 March 1981 (14 pages)
6 February 1981Accounts made up to 30 June 1980 (11 pages)
6 February 1981Accounts made up to 30 June 1980 (11 pages)
17 January 1980Accounts made up to 30 June 1979 (11 pages)
17 January 1980Accounts made up to 30 June 1979 (11 pages)
9 December 1978Accounts made up to 30 June 1978 (10 pages)
9 December 1978Accounts made up to 30 June 1978 (10 pages)
2 December 1977Accounts made up to 30 June 1977 (11 pages)
2 December 1977Accounts made up to 30 June 1977 (11 pages)
13 January 1977Accounts made up to 30 June 1976 (10 pages)
13 January 1977Accounts made up to 30 June 1976 (10 pages)
14 January 1976Accounts made up to 30 June 1975 (9 pages)
14 January 1976Accounts made up to 30 June 1975 (9 pages)
5 November 1974Accounts made up to 30 June 1974 (8 pages)
5 November 1974Accounts made up to 30 June 1974 (8 pages)
24 January 1967Company name changed\certificate issued on 24/01/67 (8 pages)
24 January 1967Company name changed\certificate issued on 24/01/67 (8 pages)
29 March 1928Certificate of incorporation (1 page)
29 March 1928Certificate of incorporation (1 page)