London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(81 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
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(83 years, 10 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 | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2015(83 years, 10 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 | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(93 years after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 May 1998) |
Role | Deputy Secretary Thorn Emi Plc |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Lee Lane Pinkneys Green Maidenhead Berkshire SL6 6PE |
Director Name | Patricia Mary Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1994) |
Role | Director Of Taxation Treasury |
Correspondence Address | The Annexe Down End Chievley Newbury Berkshire RG20 8TL |
Director Name | Sudhakar Anand Pandit |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 71 Cleveland Gardens Barnes London SW13 0AJ |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(61 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | George Marsden Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(64 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 19 August 1996) |
Role | Solicitor |
Correspondence Address | 71 Brodrick Road London SW17 7DX |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(66 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(66 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(76 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(76 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(76 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(76 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(76 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(77 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(86 years 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 | 19 August 1996(65 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(79 years, 8 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 | emirecordedmusic.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Virgin Records LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
---|---|
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank, N.A., London Branch (The 'Security Agent') Classification: Charge of shares Secured details: All monies due or to become due from the obligors and the participating employers in respect of the secured pension debt to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title, benefit and interest present and future, to or in any or in respect of the charged portfolio. See the mortgage charge document for full details. Fully Satisfied |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
27 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 Adam Martin Barker on 23 July 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
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) |
23 July 2018 | Change of details for Virgin Records Limited as a person with significant control on 23 July 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 22 June 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) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 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) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 May 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr 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) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 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) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
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) |
20 February 2013 | Director's details changed for Mr Andrew Brown 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 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
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 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
3 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) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | 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 | Appointment of Mr Andrew Brown as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 18 August 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) |
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 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
22 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (3 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (5 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (5 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (5 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (5 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (5 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 August 2003 | Return made up to 18/08/03; full list of members (5 pages) |
30 August 2003 | Return made up to 18/08/03; full list of members (5 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 August 2002 | Return made up to 18/08/02; full list of members (5 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (5 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Nc dec already adjusted 09/08/00 (1 page) |
2 October 2000 | Nc dec already adjusted 09/08/00 (1 page) |
28 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
31 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2000 | Memorandum and Articles of Association (9 pages) |
31 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2000 | Memorandum and Articles of Association (9 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
9 August 2000 | Re-registration of Memorandum and Articles (28 pages) |
9 August 2000 | Application for reregistration from LTD to UNLTD (1 page) |
9 August 2000 | Application for reregistration from LTD to UNLTD (1 page) |
9 August 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 August 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 August 2000 | Re-registration of Memorandum and Articles (28 pages) |
9 August 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 August 2000 | Declaration of assent for reregistration to UNLTD (2 pages) |
9 August 2000 | Declaration of assent for reregistration to UNLTD (2 pages) |
9 August 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Return made up to 18/08/99; full list of members (9 pages) |
31 August 1999 | Return made up to 18/08/99; full list of members (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Return made up to 18/08/98; full list of members (9 pages) |
2 September 1998 | Return made up to 18/08/98; full list of members (9 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Return made up to 18/08/97; full list of members (11 pages) |
9 September 1997 | Return made up to 18/08/97; full list of members (11 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Nc inc already adjusted 22/05/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Declaration of assistance for shares acquisition (6 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 30/05/97--------- £ si [email protected]=427467522 £ ic 5982000/433449522 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
19 June 1997 | Declaration of assistance for shares acquisition (6 pages) |
19 June 1997 | Nc inc already adjusted 22/05/97 (1 page) |
19 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
19 June 1997 | Ad 30/05/97--------- £ si [email protected]=427467522 £ ic 5982000/433449522 (2 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 18/08/96; full list of members (13 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Return made up to 18/08/96; full list of members (13 pages) |
27 August 1996 | Director resigned (1 page) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Location of register of directors' interests (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
18 August 1995 | Memorandum and Articles of Association (38 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Memorandum and Articles of Association (38 pages) |
18 August 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Memorandum and Articles of Association (52 pages) |
13 July 1995 | Memorandum and Articles of Association (52 pages) |
13 July 1995 | Resolutions
|
11 July 1995 | Company name changed thorn emi electronics (holdings) LIMITED\certificate issued on 12/07/95 (4 pages) |
11 July 1995 | Company name changed thorn emi electronics (holdings) LIMITED\certificate issued on 12/07/95 (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
24 January 1992 | Memorandum and Articles of Association (20 pages) |
24 January 1992 | Memorandum and Articles of Association (20 pages) |
21 August 1989 | Company name changed e m I LIMITED\certificate issued on 22/08/89 (2 pages) |
21 August 1989 | Company name changed e m I LIMITED\certificate issued on 22/08/89 (2 pages) |
19 February 1983 | Accounts made up to 31 March 1981 (16 pages) |
19 February 1983 | Accounts made up to 31 March 1981 (16 pages) |
29 September 1980 | Accounts made up to 31 March 1980 (23 pages) |
29 September 1980 | Accounts made up to 31 March 1980 (23 pages) |
22 February 1978 | Accounts made up to 30 June 1978 (49 pages) |
22 February 1978 | Accounts made up to 30 June 1978 (49 pages) |
21 December 1977 | Accounts made up to 30 June 1977 (50 pages) |
21 December 1977 | Accounts made up to 30 June 1977 (50 pages) |
21 December 1976 | Accounts made up to 30 June 1976 (49 pages) |
21 December 1976 | Accounts made up to 30 June 1976 (49 pages) |
23 December 1975 | Accounts made up to 30 June 1975 (49 pages) |
23 December 1975 | Accounts made up to 30 June 1975 (49 pages) |
20 April 1931 | Certificate of incorporation (1 page) |
20 April 1931 | Certificate of incorporation (1 page) |