Company NameEMI Group Hayes Limited
Company StatusActive
Company Number00448282
CategoryPrivate Limited Company
Incorporation Date20 January 1948(76 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(64 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(64 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2015(67 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(67 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(76 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(44 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(44 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1993)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(44 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1993)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(44 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1993)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed02 August 1992(44 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed31 March 1993(45 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NamePatricia Mary Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(45 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressThe Annexe
Down End Chievley
Newbury
Berkshire
RG20 8TL
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(45 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1997)
RoleChartered Management Accountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(45 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameMrs Caroline Rosemary Lovibond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1997(49 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 1999)
RoleInternational Tax Manager
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Dry Sandford
Abingdon
Oxfordshire
OX13 6JR
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(51 years, 2 months after company formation)
Appointment Duration8 years, 8 months (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
Appointed12 May 1999(51 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 November 2007)
RoleGroup Direct Tax Manager
Correspondence Address38 Lowbrook Drive
Maidenhead
Berkshire
SL6 3XP
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(59 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 NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(59 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 NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(59 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 NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(60 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 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(60 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 Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(62 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(62 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(62 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(64 years, 8 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
Appointed01 November 2012(64 years, 10 months after company formation)
Appointment Duration4 years, 8 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(69 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(48 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 November 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(62 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.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

693.1m at £1Emi Group Holdings (Uk) LTD
100.00%
Ordinary
1 at £1Emi Group Nominees LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week 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: 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

10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 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 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Change of details for Virgin Music Group as a person with significant control on 23 July 2018 (2 pages)
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)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 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)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 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)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
1 March 2017Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2017Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(9 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(9 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Statement by Directors (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 693,067,309
(9 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 693,067,309
(9 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 693,067,309
(9 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 693,067,309
(7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 693,067,309
(7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 693,067,309
(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)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 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 27 September 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(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 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)
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)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 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 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 1 (3 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
8 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 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 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Roger Faxon as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 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 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)
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)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 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)
21 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 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 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)
9 September 2009Return made up to 02/08/09; full list of members (3 pages)
9 September 2009Return made up to 02/08/09; full list of members (3 pages)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
13 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (5 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 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
14 August 2007Return made up to 02/08/07; full list of members (6 pages)
14 August 2007Return made up to 02/08/07; full list of members (6 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 02/08/06; full list of members (6 pages)
16 August 2006Return made up to 02/08/06; full list of members (6 pages)
11 August 2005Return made up to 02/08/05; full list of members (6 pages)
11 August 2005Return made up to 02/08/05; full list of members (6 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 02/08/04; full list of members (6 pages)
10 August 2004Return made up to 02/08/04; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 August 2003Return made up to 02/08/03; full list of members (6 pages)
20 August 2003Return made up to 02/08/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
21 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 August 2002Return made up to 02/08/02; full list of members (6 pages)
21 August 2002Return made up to 02/08/02; full list of members (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (7 pages)
16 August 2001Return made up to 02/08/01; full list of members (7 pages)
16 August 2001Return made up to 02/08/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (7 pages)
29 August 2000Return made up to 02/08/00; full list of members (7 pages)
29 August 2000Return made up to 02/08/00; full list of members (7 pages)
10 November 1999Full accounts made up to 31 March 1999 (7 pages)
10 November 1999Director resigned (2 pages)
10 November 1999Full accounts made up to 31 March 1999 (7 pages)
10 November 1999Director resigned (2 pages)
11 August 1999Return made up to 02/08/99; full list of members (9 pages)
11 August 1999Return made up to 02/08/99; full list of members (9 pages)
21 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
16 November 1998Full accounts made up to 31 March 1998 (7 pages)
16 November 1998Full accounts made up to 31 March 1998 (7 pages)
20 August 1998Return made up to 02/08/98; full list of members (6 pages)
20 August 1998Return made up to 02/08/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 March 1997 (7 pages)
31 October 1997Full accounts made up to 31 March 1997 (7 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
13 August 1997Return made up to 02/08/97; full list of members (6 pages)
13 August 1997Return made up to 02/08/97; full list of members (6 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
26 September 1996Full accounts made up to 31 March 1996 (7 pages)
26 September 1996Full accounts made up to 31 March 1996 (7 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
16 August 1996Company name changed thorn emi hayes LIMITED\certificate issued on 16/08/96 (2 pages)
16 August 1996Company name changed thorn emi hayes LIMITED\certificate issued on 16/08/96 (2 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of directors' interests (1 page)
9 October 1995Full accounts made up to 31 March 1995 (7 pages)
9 October 1995Full accounts made up to 31 March 1995 (7 pages)
9 August 1995Return made up to 02/08/95; no change of members (8 pages)
9 August 1995Return made up to 02/08/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 November 1994Full accounts made up to 31 March 1994 (6 pages)
30 November 1994Full accounts made up to 31 March 1994 (6 pages)
22 December 1993Full accounts made up to 31 March 1993 (6 pages)
22 December 1993Full accounts made up to 31 March 1993 (6 pages)
11 November 1992Full accounts made up to 31 March 1992 (6 pages)
11 November 1992Full accounts made up to 31 March 1992 (6 pages)
8 November 1988Company name changed\certificate issued on 08/11/88 (2 pages)
11 October 1952Company name changed\certificate issued on 11/10/52 (2 pages)
11 October 1952Company name changed\certificate issued on 11/10/52 (13 pages)
11 October 1952Company name changed\certificate issued on 11/10/52 (2 pages)
20 January 1948Incorporation (21 pages)
20 January 1948Certificate of incorporation (1 page)
20 January 1948Certificate of incorporation (1 page)
20 January 1948Incorporation (21 pages)