Company NameEMI Recorded Music Limited
Company StatusDissolved
Company Number00679749
CategoryPrivate Limited Company
Incorporation Date5 January 1961(63 years, 4 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameEMI Music Limited

Business Activity

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

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(51 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
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
StatusClosed
Appointed28 September 2012(51 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(51 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(51 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(54 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(54 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameJohn Andrew King
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(31 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 September 2007)
RoleFinance Director
Correspondence AddressAltair
Frimley Hall Drive
Camberley
Surrey
GU15 2BE
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(31 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
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(31 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 January 1993)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed05 July 1992(31 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(32 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(32 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(34 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2006)
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(34 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2006)
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(34 years, 9 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(36 years, 3 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 NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2001(40 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2007)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameAvery William Leslie Duff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2004)
RoleSenior Vice President Human Re
Correspondence AddressWest End House
West End Lane, Frensham
Surrey
GU10 3EP
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Director NameMr David Peter Munns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(43 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(44 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2007)
RoleCfo Emi Music Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(46 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(46 years, 11 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(46 years, 11 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(46 years, 11 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(47 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(47 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(48 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 David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(48 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(49 years, 3 months after company formation)
Appointment Duration2 years, 5 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(49 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(49 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
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(37 years, 6 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(49 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.emimusic.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40.7m at £1Emi Group LTD
100.00%
Ordinary
1 at £1Emi Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 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 40,674,101
(9 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 40,674,101
(9 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 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)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 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 40,674,101
(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 40,674,101
(7 pages)
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)
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)
24 May 2013Company name changed emi music LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
24 May 2013Change of name notice (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 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)
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)
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)
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)
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 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 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 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
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 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)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 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)
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)
30 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (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)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (9 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)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 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)
14 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (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 (4 pages)
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)
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 (9 pages)
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)
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)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2008Return made up to 05/07/08; full list of members (4 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 2008Particulars of mortgage/charge (14 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 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 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 40674001@1=40674001 £ ic 100/40674101 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 July 2007New director appointed (3 pages)
17 July 2007Return made up to 05/07/07; full list of members (7 pages)
22 June 2007Director's particulars changed (1 page)
12 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 February 2007Director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
18 July 2006Return made up to 05/07/06; full list of members (9 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 05/07/05; full list of members (9 pages)
3 February 2005New director appointed (2 pages)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
9 July 2004Return made up to 05/07/04; full list of members (8 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (3 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 05/07/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
5 December 2002New director appointed (3 pages)
5 December 2002New director appointed (2 pages)
22 July 2002Return made up to 05/07/02; full list of members (7 pages)
10 July 2002Director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
25 July 2001Return made up to 05/07/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 October 2000Director's particulars changed (1 page)
26 July 2000Return made up to 05/07/00; full list of members (7 pages)
27 October 1999Director's particulars changed (1 page)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 August 1999Director resigned (1 page)
9 July 1999Return made up to 05/07/99; full list of members (10 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 05/07/98; full list of members (8 pages)
13 July 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 July 1997Return made up to 05/07/97; full list of members (7 pages)
2 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Return made up to 05/07/96; full list of members (7 pages)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
8 August 1995Secretary resigned;director 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 1995Director resigned (4 pages)
14 July 1995Return made up to 05/07/95; full list of members (16 pages)
21 September 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 May 1980Company name changed\certificate issued on 03/05/80 (2 pages)
5 January 1961Incorporation (14 pages)
5 January 1961Certificate of incorporation (1 page)