London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2015(50 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(50 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Simon Patrick Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1999) |
Role | Jt Dty Chair/Gp Fin Dir-Emi Gp |
Correspondence Address | Galionsvej 42 1437 Copenhagen K Denmark |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 February 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Lee Lane Pinkneys Green Maidenhead Berkshire SL6 6PE |
Director Name | Patricia Mary Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1994) |
Role | Director Of Taxation Treasury |
Correspondence Address | The Annexe Down End Chievley Newbury Berkshire RG20 8TL |
Director Name | Mr Graham John Coates |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 September 1993) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 15 Shawfield Park Bromley Kent BR1 2NQ |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2000) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Secretary Name | Geoffrey Gitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(34 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2002) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2002(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 53 East 66th Street Apartment 5a & B New York Ny10021 United States |
Director Name | Mr Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Castelnau Barnes London SW13 9EL |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 August 2007(43 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(43 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(43 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Financial Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(43 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Operational Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(44 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(44 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Secretary Name | Kathryn Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(44 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 70 Telford Avenue London SW2 4XF |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | emiproductionmusic.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
83.9m at £1 | Emi Group LTD 100.00% Ordinary |
---|---|
100 at £1 | Emi Group Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,830,000 |
Cash | £57,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
1 October 2008 | Delivered 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 2008 | Delivered 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 |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
24 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
9 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
24 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
19 December 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
24 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
22 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
22 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 October 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
17 October 2008 | Appointment terminated secretary christopher christian (1 page) |
17 October 2008 | Appointment terminated secretary christopher christian (1 page) |
17 October 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
17 October 2008 | Secretary appointed christopher john ancliff (2 pages) |
17 October 2008 | Secretary appointed christopher john ancliff (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (4 pages) |
10 December 2007 | New director appointed (3 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Application for reregistration from PLC to private (1 page) |
29 October 2007 | Re-registration of Memorandum and Articles (23 pages) |
29 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 2007 | Resolutions
|
29 October 2007 | Application for reregistration from PLC to private (1 page) |
29 October 2007 | Re-registration of Memorandum and Articles (23 pages) |
29 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (3 pages) |
21 September 2007 | Ml 28 removing amend m&a (1 page) |
21 September 2007 | Ml 28 removing amend m&a (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
16 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
16 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
10 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (6 pages) |
4 February 2005 | New director appointed (6 pages) |
4 February 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
21 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
15 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
13 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members
|
16 November 2000 | Return made up to 08/11/00; full list of members
|
20 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 November 1999 | Return made up to 08/11/99; full list of members
|
11 November 1999 | Return made up to 08/11/99; full list of members
|
29 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Return made up to 08/11/98; full list of members (7 pages) |
12 November 1998 | Return made up to 08/11/98; full list of members (7 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
24 November 1997 | Return made up to 08/11/97; full list of members (8 pages) |
24 November 1997 | Return made up to 08/11/97; full list of members (8 pages) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Company name changed thorn emi finance PLC\certificate issued on 19/08/96 (2 pages) |
19 August 1996 | Company name changed thorn emi finance PLC\certificate issued on 19/08/96 (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
13 November 1995 | Return made up to 08/11/95; no change of members (12 pages) |
13 November 1995 | Return made up to 08/11/95; no change of members (12 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 April 1993 | Resolutions
|
8 April 1993 | Resolutions
|
8 April 1993 | £ nc 40000000/85000000 31/03/93 (1 page) |
8 April 1993 | £ nc 40000000/85000000 31/03/93 (1 page) |
19 November 1986 | Company name changed thorn emi finance LIMITED\certificate issued on 19/11/86 (3 pages) |
19 November 1986 | Company name changed thorn emi finance LIMITED\certificate issued on 19/11/86 (3 pages) |
23 October 1986 | Company type changed from pri to PLC (1 page) |
23 October 1986 | Company type changed from pri to PLC (1 page) |
16 October 1986 | Memorandum and Articles of Association (38 pages) |
16 October 1986 | Memorandum and Articles of Association (38 pages) |
3 September 1986 | Company name changed e m I finance LIMITED\certificate issued on 03/09/86 (2 pages) |
3 September 1986 | Company name changed e m I finance LIMITED\certificate issued on 03/09/86 (2 pages) |
7 June 1971 | Company name changed\certificate issued on 07/06/71 (2 pages) |
7 June 1971 | Company name changed\certificate issued on 07/06/71 (2 pages) |
22 May 1964 | Incorporation (15 pages) |
22 May 1964 | Incorporation (15 pages) |