London
SW1Y 4LR
Director Name | Mr Jeremy Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Music Executive |
Country of Residence | England |
Correspondence Address | Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Ms Golnar Khosrowshahi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 June 2019(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 75 Varick Street 9th Floor New York 10013 |
Director Name | Mr Rell Quentin Lafargue Jr. |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2019(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 75 Varick Street, 9th Floor New York 10013 |
Director Name | Ivor Lloyd Emberey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1995) |
Role | Finance Director |
Correspondence Address | 31 Niton Street Fulham London SW6 6NH |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 January 1993) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1995) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Royston Charles Eldridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jalna Bickley Park Road Bickley Kent BR1 2AT |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Gareth John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 1995) |
Role | Secretary |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 November 2007) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Secretary Name | Mr Ian Lawrence Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 December 2007) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Director Name | Stephen Thomas Bennett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | HR Director |
Correspondence Address | 3 Lime Chase Fryern Road Storrington West Sussex RH20 4LX |
Director Name | Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(39 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company 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(39 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(40 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(40 years, 3 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 |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(40 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 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(42 years, 3 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(42 years, 3 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 | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(44 years after company formation) |
Appointment Duration | 9 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Stuart Vaughn Bergen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2016) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2016) |
Role | Vp International Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(45 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Egham Surrey TW20 8UG |
Director Name | Mr Robert Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2016) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | emirecords.co.uk |
---|
Registered Address | Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.1m at £1 | Chrysalis Records International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,037,000 |
Gross Profit | £839,000 |
Net Worth | -£19,828,000 |
Current Liabilities | £38,239,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
16 October 2019 | Delivered on: 23 October 2019 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Particulars: 1. song - it's your thing; composer(s)/artist(s) - o'kelly isley, rudolph isley, ronald isley. 2. song - take me home, country roads; composer(s)/artist(s) - danoff/danoff/denver. For a full list of ip included in this charge see schedule 7 (copyrights). Outstanding |
---|---|
16 October 2019 | Delivered on: 23 October 2019 Persons entitled: Suntrust Bank (As Security Agent) Classification: A registered charge Particulars: 10. song - nothing compares 2 u; controlled composer(s)/artist(s) - sinead o'connor. 16. song - work from home; controlled composer(s)/artist(s) - daniel bedingfield. For a full list of ip included in this charge see schedule 6 (intellectual property). Outstanding |
1 August 2016 | Delivered on: 16 August 2016 Persons entitled: Kobalt Music Copyrights Sarl Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Truist Bank Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist(s): sinead o'conner.. 2. song: vienna; composer(s)/artist(s): ultravox.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the instrument for more details. Outstanding |
7 December 2021 | Delivered on: 10 December 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the charge instrument for a full list of copyrights subject to this charge. Outstanding |
25 August 2021 | Delivered on: 6 September 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 7 of the assumption agreement for a full list of copyrights subject to this charge. Outstanding |
28 July 2021 | Delivered on: 5 August 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Security Agent Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 in this charge for a full list of intellectual property. Outstanding |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 25 October 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: 25 October 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 |
31 May 1985 | Delivered on: 11 June 1985 Satisfied on: 20 June 1989 Persons entitled: C B S Recordsa Division of Cbs Inc Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Please see doc M45 for fuller details. 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. Fully Satisfied |
16 January 1985 | Delivered on: 18 January 1985 Satisfied on: 9 June 1989 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the shares or other securities now deposited by the company with montagu or transferred by the company to trustees for or nominees of montagu & any further shares or securities so deposited or transferred thereafter. Fully Satisfied |
16 January 1985 | Delivered on: 18 January 1985 Satisfied on: 9 June 1989 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M43. 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. Fully Satisfied |
30 March 1981 | Delivered on: 9 April 1981 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties fixed and floatinng charges over the undertaking and all property and assets both present and future including goodwill and book debts. Fully Satisfied |
22 January 2021 | Director's details changed for Ms Golnar Winston Khosrowshahi on 22 January 2021 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Mr Golnar Winston Khosrowshahi on 26 June 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 October 2019 | Registration of charge 009389860008, created on 16 October 2019 (90 pages) |
23 October 2019 | Registration of charge 009389860009, created on 16 October 2019 (103 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
13 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
7 June 2019 | Satisfaction of charge 009389860007 in full (1 page) |
6 June 2019 | Termination of appointment of Christopher Wright as a director on 5 June 2019 (1 page) |
6 June 2019 | Appointment of Golnar Winston Khosrowshahi as a director on 5 June 2019 (2 pages) |
6 June 2019 | Appointment of Rell Quentin Lafargue Jr. as a director on 5 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Robert Harold Ferrers Devereux as a director on 5 June 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
2 May 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 September 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Charles House 5-11 Regent Street London SW1Y 4LR (1 page) |
15 September 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Charles House 5-11 Regent Street London SW1Y 4LR (1 page) |
14 September 2016 | Register(s) moved to registered office address Charles House 5-11 Regent Street London SW1Y 4LR (1 page) |
14 September 2016 | Register(s) moved to registered office address Charles House 5-11 Regent Street London SW1Y 4LR (1 page) |
25 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (3 pages) |
25 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (3 pages) |
16 August 2016 | Registration of charge 009389860007, created on 1 August 2016 (31 pages) |
16 August 2016 | Registration of charge 009389860007, created on 1 August 2016 (31 pages) |
10 August 2016 | Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages) |
10 August 2016 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016 (3 pages) |
10 August 2016 | Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Stuart Vaughn Bergen as a director on 27 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Christopher John Ancliff as a director on 27 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages) |
10 August 2016 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX to Charles House 5-11 Regent Street London SW1Y 4LR on 10 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Jeremy Lascelles as a director on 27 June 2016 (3 pages) |
10 August 2016 | Appointment of Mr Robin John Christian Millar as a director on 27 June 2016 (3 pages) |
10 August 2016 | Appointment of Mr Robin John Christian Millar as a director on 27 June 2016 (3 pages) |
10 August 2016 | Appointment of Mr Jeremy Lascelles as a director on 27 June 2016 (3 pages) |
10 August 2016 | Termination of appointment of Christopher John Ancliff as a director on 27 June 2016 (2 pages) |
10 August 2016 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016 (3 pages) |
10 August 2016 | Appointment of Christopher Wright as a director on 27 June 2016 (3 pages) |
10 August 2016 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX to Charles House 5-11 Regent Street London SW1Y 4LR on 10 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Stuart Vaughn Bergen as a director on 27 June 2016 (2 pages) |
10 August 2016 | Appointment of Christopher Wright as a director on 27 June 2016 (3 pages) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
2 June 2016 | Full accounts made up to 25 September 2015 (16 pages) |
2 June 2016 | Full accounts made up to 25 September 2015 (16 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
31 May 2016 | Statement of capital on 31 May 2016
|
31 May 2016 | Statement of capital on 31 May 2016
|
31 May 2016 | Solvency Statement dated 21/04/16 (1 page) |
31 May 2016 | Solvency Statement dated 21/04/16 (1 page) |
19 January 2016 | Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages) |
19 January 2016 | Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
12 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
1 July 2015 | Full accounts made up to 26 September 2014 (17 pages) |
1 July 2015 | Full accounts made up to 26 September 2014 (17 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
6 February 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 September 2014 | Full accounts made up to 27 September 2013 (16 pages) |
5 September 2014 | Full accounts made up to 27 September 2013 (16 pages) |
13 August 2014 | Termination of appointment of Justin Henry Morris as a director on 22 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Justin Henry Morris as a director on 22 July 2014 (2 pages) |
31 January 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 November 2013 | Sect 519 (2 pages) |
20 November 2013 | Sect 519 (2 pages) |
7 November 2013 | Sec 519 (2 pages) |
7 November 2013 | Sec 519 (2 pages) |
8 October 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
8 October 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
19 September 2013 | Appointment of Justin Henry Morris as a director (3 pages) |
19 September 2013 | Appointment of Justin Henry Morris as a director (3 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
|
17 July 2013 | Termination of appointment of Justin Morris as a director
|
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
|
17 July 2013 | Termination of appointment of David Kassler as a director
|
17 July 2013 | Termination of appointment of David Kassler as a director
|
17 July 2013 | Termination of appointment of Justin Morris as a director
|
16 July 2013 | Appointment of Stuart Vaughn Bergen as a director (3 pages) |
16 July 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
16 July 2013 | Appointment of Stuart Vaughn Bergen as a director (3 pages) |
16 July 2013 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
12 July 2013 | Appointment of Mr Roger Denys Booker as a director (2 pages) |
12 July 2013 | Appointment of Mr Roger Denys Booker as a director (2 pages) |
12 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
12 July 2013 | Termination of appointment of Justin Morris as a director (1 page) |
12 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
12 July 2013 | Termination of appointment of David Kassler as a director (1 page) |
12 July 2013 | Termination of appointment of David Kassler as a director (1 page) |
12 July 2013 | Termination of appointment of Justin Morris as a director (1 page) |
11 July 2013 | Appointment of Mr Christopher John Ancliff as a director (2 pages) |
11 July 2013 | Appointment of Mr Christopher John Ancliff as a director (2 pages) |
11 July 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 11 July 2013 (2 pages) |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
11 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
24 October 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 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) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
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 5 (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 6 (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 6 (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 5 (3 pages) |
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) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 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) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
12 May 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
12 May 2010 | Termination of appointment of David D'urbano as a director (1 page) |
12 May 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
12 May 2010 | Termination of appointment of David D'urbano as a director (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler 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) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page) |
5 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
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) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 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 (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Auditor's resignation (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (6 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (6 pages) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
17 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
17 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
8 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
18 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
19 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
26 October 1995 | New director appointed (6 pages) |
26 October 1995 | New director appointed (6 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: emi house 20,manchester square london W1A 1ES (1 page) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: emi house, 20,manchester square, london, W1A 1ES (1 page) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
21 March 1995 | Return made up to 12/01/95; no change of members (10 pages) |
21 March 1995 | Return made up to 12/01/95; no change of members (10 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|
19 January 1993 | Return made up to 12/01/93; full list of members (9 pages) |
19 January 1993 | Return made up to 12/01/93; full list of members (9 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
10 October 1989 | Memorandum and Articles of Association (11 pages) |
10 October 1989 | Memorandum and Articles of Association (11 pages) |
9 June 1989 | Resolutions
|
9 June 1989 | Resolutions
|
27 April 1989 | Full accounts made up to 31 August 1988 (15 pages) |
27 April 1989 | Full accounts made up to 31 August 1988 (15 pages) |
1 May 1970 | Company name changed\certificate issued on 01/05/70 (2 pages) |
1 May 1970 | Company name changed\certificate issued on 01/05/70 (2 pages) |
18 September 1968 | Incorporation (14 pages) |
18 September 1968 | Incorporation (14 pages) |