London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(74 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
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(86 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Patricia Mary Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 1994) |
Role | Director Of Taxation/Treasury |
Correspondence Address | The Annexe Down End Chievley Newbury Berkshire RG20 8TL |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 1992) |
Role | Deputy Secretary |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Director Name | Wayne Roger Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 January 1992) |
Role | Finance Director |
Correspondence Address | Glebe House Southend Bradfield Reading Berkshire |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 1992) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(54 years after company formation) |
Appointment Duration | 6 years, 1 month (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 | Paul Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Chartered Management Accountant |
Correspondence Address | April Cottage Boundary Road Chalfont St. Peter Buckinghamshire SL9 9PQ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(55 years, 1 month 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 | 24 August 1993(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 August 1996) |
Role | Solicitor |
Correspondence Address | 71 Brodrick Road London SW17 7DX |
Director Name | Michael John Nelson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Hotham Road London SW15 1QL |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(57 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2000) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QW |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(60 years, 2 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 | Christopher Graham Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(60 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 October 1999) |
Role | Chartered Tax Adviser |
Correspondence Address | 21 Gibson Street Greenwich London SE10 9AD |
Director Name | Andrew Slobodzian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(61 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 23 November 2007) |
Role | Group Direct Tax Manager |
Correspondence Address | 38 Lowbrook Drive Maidenhead Berkshire SL6 3XP |
Director Name | Ian Roderick Macaskill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(62 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2007) |
Role | Uk Treasurer |
Correspondence Address | 25 Merrivale Gardens Goldsworth Park Woking Surrey GU21 3LX |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(69 years, 11 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(69 years, 11 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(69 years, 11 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(70 years, 9 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(70 years, 12 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(72 years, 6 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 | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(72 years, 12 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 Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(72 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(74 years, 9 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(74 years, 10 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(79 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
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(58 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(73 years 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 | www.virginemirecords.com |
---|---|
Email address | [email protected] |
Telephone | 020 74715000 |
Telephone region | London |
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 |
128.9m at £1 | Emi Group Worldwide 100.00% Ordinary |
---|---|
1 at £1 | Emi Group Nominees LTD 0.00% Ordinary |
2k at £1 | Emi Group Worldwide LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £207,272,000 |
Current Liabilities | £253,519,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 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 |
---|---|
25 January 2008 | Delivered on: 8 February 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank,N.A.,London Branch (The Security Ageent") Classification: A quota pledge agreement Secured details: All monies due or to become due from the obligors and the participating employers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the quota and the rights connected thereto. See the mortgage charge document for full details. Fully Satisfied |
25 January 2008 | Delivered on: 8 February 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.a London Branch (Security Agent) Citibank International PLC and Citigroup Globalmarkets Limited (Pledgees) Classification: Pledge of shares agreement 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: The shares in emi music ital S.P.A. and the rights connected thereto,. 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 |
11 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
29 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
29 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
11 October 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Emi Group Worldwide as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
31 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
31 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 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) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
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 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
7 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
7 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 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) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
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) |
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) |
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 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 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) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2012 (17 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2012 (17 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2012 (17 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders
|
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders
|
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders
|
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 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of 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 Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
24 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (18 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 inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 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 4 (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 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 4 (3 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 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) |
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) |
10 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
10 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (22 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) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 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) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 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) |
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) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
21 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Auditor's resignation (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 07/10/07; full list of members (7 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (7 pages) |
17 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street, london, W1R 9AH (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street, london, W1R 9AH (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 (2 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 06/10/99; full list of members (11 pages) |
18 January 2000 | Return made up to 06/10/99; full list of members (11 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (3 pages) |
19 October 1999 | New director appointed (3 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
10 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (8 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (8 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 October 1997 | Location of register of members (1 page) |
27 October 1997 | Return made up to 06/10/97; full list of members (8 pages) |
27 October 1997 | Location of register of members (1 page) |
27 October 1997 | Location of register of directors' interests (1 page) |
27 October 1997 | Return made up to 06/10/97; full list of members (8 pages) |
27 October 1997 | Location of register of directors' interests (1 page) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (3 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
2 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
14 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
29 April 1996 | Company name changed thorn emi international holdings LIMITED\certificate issued on 29/04/96 (2 pages) |
29 April 1996 | Company name changed thorn emi international holdings LIMITED\certificate issued on 29/04/96 (2 pages) |
31 March 1996 | Memorandum and Articles of Association (4 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Memorandum and Articles of Association (4 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 October 1995 | Return made up to 06/10/95; full list of members (14 pages) |
17 October 1995 | Return made up to 06/10/95; full list of members (14 pages) |
20 April 1995 | New director appointed (6 pages) |
20 April 1995 | New director appointed (6 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned (4 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (10 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (10 pages) |
18 October 1993 | Resolutions
|
18 October 1993 | Resolutions
|
15 October 1993 | Full accounts made up to 31 March 1993 (9 pages) |
15 October 1993 | Full accounts made up to 31 March 1993 (9 pages) |
12 October 1993 | Articles of association (17 pages) |
12 October 1993 | Articles of association (17 pages) |
19 July 1993 | Memorandum and Articles of Association (20 pages) |
19 July 1993 | Memorandum and Articles of Association (20 pages) |
2 June 1993 | Memorandum and Articles of Association (29 pages) |
2 June 1993 | Memorandum and Articles of Association (29 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
23 November 1990 | Full accounts made up to 31 March 1990 (7 pages) |
23 November 1990 | Full accounts made up to 31 March 1990 (7 pages) |
16 November 1989 | Full accounts made up to 31 March 1989 (7 pages) |
16 November 1989 | Full accounts made up to 31 March 1989 (7 pages) |
27 January 1989 | Full accounts made up to 31 March 1988 (7 pages) |
27 January 1989 | Full accounts made up to 31 March 1988 (7 pages) |
15 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
15 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
7 February 1987 | Full accounts made up to 31 March 1986 (8 pages) |
7 February 1987 | Full accounts made up to 31 March 1986 (8 pages) |
24 April 1964 | Company name changed\certificate issued on 24/04/64 (12 pages) |
24 April 1964 | Company name changed\certificate issued on 24/04/64 (12 pages) |
5 January 1938 | Certificate of incorporation (2 pages) |
5 January 1938 | Certificate of incorporation (2 pages) |