Company NameEMI Group Finance Limited
Company StatusActive
Company Number00806281
CategoryPrivate Limited Company
Incorporation Date22 May 1964(59 years, 10 months ago)
Previous Names4

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 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(48 years, 4 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(48 years, 6 months after company formation)
Appointment Duration11 years, 4 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(50 years, 9 months after company formation)
Appointment Duration9 years, 1 month
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(50 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleLawyer
Country of ResidenceEngland
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(52 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameSimon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(28 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1999)
RoleJt Dty Chair/Gp Fin Dir-Emi Gp
Correspondence AddressGalionsvej 42
1437 Copenhagen K
Denmark
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 February 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NamePatricia Mary Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1994)
RoleDirector Of Taxation Treasury
Correspondence AddressThe Annexe
Down End Chievley
Newbury
Berkshire
RG20 8TL
Director NameMr Graham John Coates
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(28 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 September 1993)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address15 Shawfield Park
Bromley
Kent
BR1 2NQ
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed08 November 1992(28 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed01 February 1993(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Secretary NameGeoffrey Gitter
NationalityBritish
StatusResigned
Appointed30 July 1996(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1998)
RoleCompany Director
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(33 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed22 May 1998(34 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2002)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(35 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2002(37 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address53 East 66th Street
Apartment 5a & B
New York
Ny10021
United States
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(40 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Castelnau
Barnes
London
SW13 9EL
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed31 August 2007(43 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(43 years, 3 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 NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(43 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleFinancial Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(43 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleOperational Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed31 July 2008(44 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(44 years, 4 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(44 years, 7 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
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed27 April 2009(44 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(46 years, 2 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(46 years, 7 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(46 years, 7 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(48 years, 4 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(48 years, 5 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
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2008(44 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 December 2010(46 years, 7 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

83.9m at £1Emi Group LTD
100.00%
Ordinary
100 at £1Emi Group Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£303,830,000
Cash£57,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 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

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 31 December 2019 (21 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (20 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
24 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 Emi Group Limited 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)
29 May 2018Full accounts made up to 31 December 2017 (19 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 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)
9 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 June 2017Full accounts made up to 31 December 2016 (17 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)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
31 October 2016Full accounts made up to 31 December 2015 (19 pages)
31 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 83,936,000
(9 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 83,936,000
(9 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 83,936,000
(9 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (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)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 83,936,000
(7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 83,936,000
(7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 83,936,000
(7 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 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)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
21 November 2013Full accounts made up to 31 March 2013 (15 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 83,936,000
(7 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 83,936,000
(7 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 83,936,000
(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)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
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 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 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 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 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 Roger Faxon as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
24 August 2012Full accounts made up to 31 March 2012 (16 pages)
24 August 2012Full accounts made up to 31 March 2012 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 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)
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
24 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Register(s) moved to registered inspection location (1 page)
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)
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)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 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)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (19 pages)
11 October 2010Full accounts made up to 31 March 2010 (19 pages)
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 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 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 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)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
26 March 2009Location of register of members (1 page)
26 March 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 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (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 2008Director appointed christopher john kennedy (2 pages)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
17 October 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
17 October 2008Appointment terminated secretary christopher christian (1 page)
17 October 2008Appointment terminated secretary christopher christian (1 page)
17 October 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
17 October 2008Secretary appointed christopher john ancliff (2 pages)
17 October 2008Secretary appointed christopher john ancliff (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 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)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (4 pages)
10 December 2007New director appointed (3 pages)
15 November 2007Return made up to 08/11/07; full list of members (6 pages)
15 November 2007Return made up to 08/11/07; full list of members (6 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2007Application for reregistration from PLC to private (1 page)
29 October 2007Re-registration of Memorandum and Articles (23 pages)
29 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2007Application for reregistration from PLC to private (1 page)
29 October 2007Re-registration of Memorandum and Articles (23 pages)
29 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
21 September 2007Ml 28 removing amend m&a (1 page)
21 September 2007Ml 28 removing amend m&a (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
16 November 2006Return made up to 08/11/06; full list of members (7 pages)
16 November 2006Return made up to 08/11/06; full list of members (7 pages)
3 October 2006Full accounts made up to 31 March 2006 (13 pages)
3 October 2006Full accounts made up to 31 March 2006 (13 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
10 November 2005Return made up to 08/11/05; full list of members (7 pages)
10 November 2005Return made up to 08/11/05; full list of members (7 pages)
29 September 2005Full accounts made up to 31 March 2005 (11 pages)
29 September 2005Full accounts made up to 31 March 2005 (11 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (6 pages)
4 February 2005New director appointed (6 pages)
4 February 2005Director resigned (1 page)
16 November 2004Return made up to 08/11/04; full list of members (7 pages)
16 November 2004Return made up to 08/11/04; full list of members (7 pages)
21 September 2004Full accounts made up to 31 March 2004 (11 pages)
21 September 2004Full accounts made up to 31 March 2004 (11 pages)
14 November 2003Return made up to 08/11/03; full list of members (7 pages)
14 November 2003Return made up to 08/11/03; full list of members (7 pages)
21 September 2003Full accounts made up to 31 March 2003 (11 pages)
21 September 2003Full accounts made up to 31 March 2003 (11 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)
15 November 2002Return made up to 08/11/02; full list of members (6 pages)
15 November 2002Return made up to 08/11/02; full list of members (6 pages)
16 September 2002Full accounts made up to 31 March 2002 (11 pages)
16 September 2002Full accounts made up to 31 March 2002 (11 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
13 November 2001Return made up to 08/11/01; full list of members (6 pages)
13 November 2001Return made up to 08/11/01; full list of members (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (11 pages)
26 September 2001Full accounts made up to 31 March 2001 (11 pages)
16 November 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
20 September 2000Full accounts made up to 31 March 2000 (11 pages)
20 September 2000Full accounts made up to 31 March 2000 (11 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Full accounts made up to 31 March 1999 (11 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
12 November 1998Return made up to 08/11/98; full list of members (7 pages)
12 November 1998Return made up to 08/11/98; full list of members (7 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
24 November 1997Return made up to 08/11/97; full list of members (8 pages)
24 November 1997Return made up to 08/11/97; full list of members (8 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
12 November 1996Return made up to 08/11/96; full list of members (7 pages)
12 November 1996Return made up to 08/11/96; full list of members (7 pages)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996Company name changed thorn emi finance PLC\certificate issued on 19/08/96 (2 pages)
19 August 1996Company name changed thorn emi finance PLC\certificate issued on 19/08/96 (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
13 November 1995Return made up to 08/11/95; no change of members (12 pages)
13 November 1995Return made up to 08/11/95; no change of members (12 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
8 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(43 pages)
8 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(43 pages)
8 April 1993£ nc 40000000/85000000 31/03/93 (1 page)
8 April 1993£ nc 40000000/85000000 31/03/93 (1 page)
19 November 1986Company name changed thorn emi finance LIMITED\certificate issued on 19/11/86 (3 pages)
19 November 1986Company name changed thorn emi finance LIMITED\certificate issued on 19/11/86 (3 pages)
23 October 1986Company type changed from pri to PLC (1 page)
23 October 1986Company type changed from pri to PLC (1 page)
16 October 1986Memorandum and Articles of Association (38 pages)
16 October 1986Memorandum and Articles of Association (38 pages)
3 September 1986Company name changed e m I finance LIMITED\certificate issued on 03/09/86 (2 pages)
3 September 1986Company name changed e m I finance LIMITED\certificate issued on 03/09/86 (2 pages)
7 June 1971Company name changed\certificate issued on 07/06/71 (2 pages)
7 June 1971Company name changed\certificate issued on 07/06/71 (2 pages)
22 May 1964Incorporation (15 pages)
22 May 1964Incorporation (15 pages)