Company NameEMI Group Electronics Limited
Company StatusActive
Company Number00461611
CategoryPrivate Limited Company
Incorporation Date25 November 1948(75 years, 4 months ago)
Previous NamesE.M.I. Electronics Limited and Thorn Emi Electronics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(63 years, 10 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(64 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(68 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
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(73 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameDavid Sydney Jackson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(42 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 1992)
RoleFinance Director
Correspondence Address6 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameJohn Laurence Hakes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleManaging Director
Correspondence AddressOverhanger Hindhead Road
Haslemere
Surrey
GU27 1LP
Secretary NameDavid Sydney Jackson
NationalityBritish
StatusResigned
Appointed19 August 1991(42 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameSudhakar Anand Pandit
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(43 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address71 Cleveland Gardens
Barnes
London
SW13 0AJ
Secretary NameAnne Margaret Ryan
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address30a Cumberland Road
Richmond
Surrey
TW9 3HQ
Director NameJohn David Wilkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(44 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1995)
RoleFinance Director
Correspondence Address3 Wylo Drive
Arkley
Hertfordshire
EN5 3JL
Director NameWilliam Alfred White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(44 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1995)
RoleManaging Director
Correspondence AddressMaple Villa
Nuthurst Road
Maplehurst
West Sussex
RH13 6AE
Director NameMr Brian James Francis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(45 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 St Johns Road
Penn
High Wycombe
Buckinghamshire
HP10 8HW
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(46 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1996)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed31 July 1995(46 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(47 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(49 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(49 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(58 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(58 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2007)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(59 years 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(59 years 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(59 years 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 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(59 years, 10 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, 1 month 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(61 years, 8 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, 1 month 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, 1 month 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(63 years, 10 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(63 years, 11 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 Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(68 years, 6 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
Appointed19 August 1996(47 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(62 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteemirecordedmusic.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

20.5m at £1Emi Uk Holdings
99.93%
Ordinary
14.9k at £1Emi Uk Holdings
0.07%
Ordinary A
1 at £1Emi Group Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£16,149,000
Current Liabilities£16,129,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 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)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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 Uk Holdings 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)
30 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
30 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 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 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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 (14 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 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 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 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)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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 20,484,000
(8 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 20,484,000
(8 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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 (11 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
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)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,484,000
(8 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,484,000
(8 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,484,000
(8 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,484,000
(8 pages)
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)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
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 (10 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
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 (12 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 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)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,484,000
(8 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,484,000
(8 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 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)
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 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)
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)
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 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)
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 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 Shane Naughton as a director (1 page)
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 Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
24 August 2012Full accounts made up to 31 March 2012 (14 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
24 August 2012Full accounts made up to 31 March 2012 (14 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
10 January 2012Register(s) moved to registered inspection location (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)
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 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 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 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)
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)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 19 August 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)
10 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
10 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 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 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 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 October 2010Full accounts made up to 31 March 2010 (18 pages)
11 October 2010Full accounts made up to 31 March 2010 (18 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 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)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 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 19/08/09; full list of members (4 pages)
9 September 2009Return made up to 19/08/09; full list of members (4 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)
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)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Appointment terminated director riaz punja (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 (2 pages)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
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 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 August 2008Return made up to 19/08/08; full list of members (4 pages)
29 August 2008Return made up to 19/08/08; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Auditor's resignation (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 (3 pages)
12 December 2007New director appointed (3 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)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
6 September 2007Return made up to 19/08/07; full list of members (6 pages)
6 September 2007Return made up to 19/08/07; full list of members (6 pages)
3 October 2006Full accounts made up to 31 March 2006 (11 pages)
3 October 2006Full accounts made up to 31 March 2006 (11 pages)
13 September 2006Return made up to 19/08/06; full list of members (6 pages)
13 September 2006Return made up to 19/08/06; 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)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
30 August 2005Return made up to 19/08/05; 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)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
26 January 2004Full accounts made up to 31 March 2003 (10 pages)
26 January 2004Full accounts made up to 31 March 2003 (10 pages)
30 August 2003Return made up to 19/08/03; full list of members (6 pages)
30 August 2003Return made up to 19/08/03; full list of members (6 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street hanover square london W1A 2AY (1 page)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street hanover square london W1A 2AY (1 page)
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)
27 August 2002Return made up to 19/08/02; full list of members (6 pages)
27 August 2002Return made up to 19/08/02; 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)
13 September 2001Return made up to 19/08/01; full list of members (6 pages)
13 September 2001Return made up to 19/08/01; full list of members (6 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)
28 September 2000Return made up to 19/08/00; full list of members (6 pages)
28 September 2000Return made up to 19/08/00; full list of members (6 pages)
21 August 2000£ nc 15000/25015000 09/08/00 (1 page)
21 August 2000Ad 09/08/00--------- £ si 20469000@1=20469000 £ ic 15000/20484000 (2 pages)
21 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 August 2000Ad 09/08/00--------- £ si 20469000@1=20469000 £ ic 15000/20484000 (2 pages)
21 August 2000£ nc 15000/25015000 09/08/00 (1 page)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Return made up to 19/08/99; full list of members (8 pages)
1 September 1999Return made up to 19/08/99; full list of members (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (12 pages)
25 November 1998Full accounts made up to 31 March 1998 (12 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
27 August 1998Return made up to 19/08/98; full list of members (7 pages)
27 August 1998Return made up to 19/08/98; full list of members (7 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Return made up to 19/08/97; full list of members (9 pages)
9 September 1997Return made up to 19/08/97; full list of members (9 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
27 January 1997Full accounts made up to 31 March 1996 (19 pages)
27 January 1997Full accounts made up to 31 March 1996 (19 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Return made up to 19/08/96; full list of members (9 pages)
15 October 1996Return made up to 19/08/96; full list of members (9 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New secretary appointed (5 pages)
28 August 1996New secretary appointed (5 pages)
28 August 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
16 August 1996Company name changed thorn emi electronics LIMITED\certificate issued on 16/08/96 (3 pages)
16 August 1996Company name changed thorn emi electronics LIMITED\certificate issued on 16/08/96 (3 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 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (21 pages)
7 August 1995Full accounts made up to 31 March 1995 (21 pages)
25 July 1995New director appointed (4 pages)
25 July 1995New director appointed (4 pages)
25 July 1995New director appointed (4 pages)
25 July 1995New director appointed (4 pages)
27 June 1995Registered office changed on 27/06/95 from: manor royal crawley west sussex RH10 2PZ (1 page)
27 June 1995Registered office changed on 27/06/95 from: manor royal crawley west sussex RH10 2PZ (1 page)
20 December 1991Resolution passed on (22 pages)
20 December 1991Resolution passed on (22 pages)
27 June 1979Memorandum of association (8 pages)
27 June 1979Memorandum of association (8 pages)
4 February 1955Company name changed\certificate issued on 04/02/55 (4 pages)
4 February 1955Company name changed\certificate issued on 04/02/55 (4 pages)
25 November 1948Incorporation (17 pages)
25 November 1948Incorporation (17 pages)