Company NameE.M.I. Overseas Holdings Limited
Company StatusActive
Company Number00403200
CategoryPrivate Limited Company
Incorporation Date16 January 1946(78 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(66 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(66 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(76 years after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(78 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(46 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 January 1993)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameJohn Andrew King
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(46 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 1999)
RoleFinance Director
Correspondence Address37 Greenhill Close
Camberley
Surrey
GU15 1PG
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(46 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 1995)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed05 July 1992(46 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameIvor Lloyd Emberey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(47 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1995)
RoleFinance Director
Correspondence Address31 Niton Street
Fulham
London
SW6 6NH
Secretary NameGareth John Hopkins
NationalityBritish
StatusResigned
Appointed26 April 1993(47 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(49 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 October 1999)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Secretary NameMr Ian Lawrence Hanson
NationalityBritish
StatusResigned
Appointed07 August 1995(49 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 October 1999)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(49 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameStephen Thomas Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(51 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleHR Director
Correspondence Address3 Lime Chase
Fryern Road
Storrington
West Sussex
RH20 4LX
Director NameAnita Ingjer Weyland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(52 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 1999)
RoleHuman Resources Director
Correspondence Address72 Gayville Road
London
SW11 6JP
Director NameChristoper John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(52 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 October 1999)
RoleFinance Director
Correspondence Address156 Saint Albans Avenue
London
W4 5JU
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(53 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameAndrew Slobodzian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(53 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2007)
RoleGroup Direct Tax Manager
Correspondence Address38 Lowbrook Drive
Maidenhead
Berkshire
SL6 3XP
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(53 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(61 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(61 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(61 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(62 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(62 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(63 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(64 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(64 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(64 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(66 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(66 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(71 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(71 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(52 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(64 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteemimusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500.1k at £1Emi Group International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,977,000
Current Liabilities£22,352,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

1 October 2008Delivered 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 2008Delivered on: 8 February 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank,N.A.,London Branch (The "Security Agent")

Classification: A pledge of shares 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: Pleges the shares. See the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 8 February 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank,N.A.,London Branch (The "Security Agent")

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: The pledgor pledged to the benefit of the secured parties,through the security agent,all quotas issued by emi brasil and held by the pledgor. See the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 8 February 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank,N.A.,London Branch (The "Security Agent")

Classification: Pledge of shares 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 first priority pledge on the collateral. See the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered 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

Filing History

29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
2 June 2023Full accounts made up to 31 December 2022 (20 pages)
13 July 2022Full accounts made up to 31 December 2021 (21 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page)
27 January 2022Appointment of Paul Kramer as a director on 24 January 2022 (2 pages)
30 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
14 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
13 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages)
13 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered 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 2018Change of details for Emi Group International Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
31 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
31 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
31 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2017Amended audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
27 September 2017Amended audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
28 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
28 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
28 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
28 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
28 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,100
(7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,100
(7 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500,100
(7 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500,100
(7 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500,100
(7 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,100
(7 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,100
(7 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,100
(7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
11 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
11 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
10 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
10 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
10 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
10 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
24 August 2012Full accounts made up to 31 March 2012 (17 pages)
24 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
6 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 5 (3 pages)
19 December 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 5 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (21 pages)
11 October 2010Full accounts made up to 31 March 2010 (21 pages)
4 August 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
4 August 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
13 July 2009Return made up to 05/07/09; full list of members (3 pages)
13 July 2009Return made up to 05/07/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page)
31 March 2009Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page)
5 March 2009Group of companies' accounts made up to 31 March 2008 (15 pages)
5 March 2009Group of companies' accounts made up to 31 March 2008 (15 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
7 August 2008Return made up to 05/07/08; full list of members (4 pages)
7 August 2008Return made up to 05/07/08; full list of members (4 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (10 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
8 February 2008Particulars of mortgage/charge (10 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Ad 30/11/07--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Ad 30/11/07--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 July 2007Return made up to 05/07/07; full list of members (6 pages)
17 July 2007Return made up to 05/07/07; full list of members (6 pages)
3 October 2006Full accounts made up to 31 March 2006 (10 pages)
3 October 2006Full accounts made up to 31 March 2006 (10 pages)
18 July 2006Return made up to 05/07/06; full list of members (6 pages)
18 July 2006Return made up to 05/07/06; full list of members (6 pages)
3 October 2005Full accounts made up to 31 March 2005 (10 pages)
3 October 2005Full accounts made up to 31 March 2005 (10 pages)
21 July 2005Return made up to 05/07/05; full list of members (6 pages)
21 July 2005Return made up to 05/07/05; full list of members (6 pages)
20 January 2005Full accounts made up to 31 March 2004 (10 pages)
20 January 2005Full accounts made up to 31 March 2004 (10 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
4 May 2004Full accounts made up to 31 March 2003 (10 pages)
4 May 2004Full accounts made up to 31 March 2003 (10 pages)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 July 2003Return made up to 05/07/03; full list of members (6 pages)
18 July 2003Return made up to 05/07/03; full list of members (6 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
12 July 2002Return made up to 05/07/02; full list of members (6 pages)
12 July 2002Return made up to 05/07/02; full list of members (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 July 2001Return made up to 05/07/01; full list of members (7 pages)
25 July 2001Return made up to 05/07/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
26 July 2000Return made up to 05/07/00; full list of members (6 pages)
26 July 2000Return made up to 05/07/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999New director appointed (3 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (3 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
19 July 1999Return made up to 05/07/99; full list of members (10 pages)
19 July 1999Return made up to 05/07/99; full list of members (10 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
24 July 1998Return made up to 05/07/98; full list of members (8 pages)
24 July 1998Return made up to 05/07/98; full list of members (8 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
27 November 1997Full accounts made up to 31 March 1997 (10 pages)
27 November 1997Full accounts made up to 31 March 1997 (10 pages)
14 July 1997Return made up to 05/07/97; full list of members (7 pages)
14 July 1997Return made up to 05/07/97; full list of members (7 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Return made up to 05/07/96; full list of members (7 pages)
1 August 1996Return made up to 05/07/96; full list of members (7 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
26 October 1995New director appointed (6 pages)
26 October 1995New director appointed (6 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page)
8 August 1995Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page)
14 July 1995Return made up to 05/07/95; full list of members (16 pages)
14 July 1995Return made up to 05/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
22 January 1992Full accounts made up to 31 March 1991 (8 pages)
22 January 1992Full accounts made up to 31 March 1991 (8 pages)
16 January 1992Articles of association (20 pages)
16 January 1992Articles of association (20 pages)
25 January 1991Full accounts made up to 31 March 1990 (9 pages)
25 January 1991Full accounts made up to 31 March 1990 (9 pages)
2 October 1989Full accounts made up to 31 March 1989 (9 pages)
2 October 1989Full accounts made up to 31 March 1989 (9 pages)
1 February 1989Full accounts made up to 31 March 1988 (11 pages)
1 February 1989Full accounts made up to 31 March 1988 (11 pages)
2 February 1988Full accounts made up to 31 March 1987 (11 pages)
2 February 1988Full accounts made up to 31 March 1987 (11 pages)
3 February 1987Full accounts made up to 31 March 1986 (11 pages)
3 February 1987Full accounts made up to 31 March 1986 (11 pages)
13 May 1986Full accounts made up to 31 March 1985 (9 pages)
13 May 1986Full accounts made up to 31 March 1985 (9 pages)
24 October 1961Memorandum of association (6 pages)
24 October 1961Memorandum of association (6 pages)
14 September 1961Company name changed\certificate issued on 14/09/61 (2 pages)
14 September 1961Company name changed\certificate issued on 14/09/61 (2 pages)
16 January 1946Certificate of incorporation (1 page)
16 January 1946Certificate of incorporation (1 page)