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(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 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(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 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(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 75 Varick Street, 9th Floor New York 10013 |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(16 years, 2 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 | Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 1993) |
Role | Chairman |
Correspondence Address | 17 York House York House Place London W8 4EY |
Director Name | Royston Charles Eldridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(16 years, 2 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 |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(16 years, 2 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 | Nigel John Grainge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 91b Addison Road Holland Park London W14 8DB |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(16 years, 2 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(16 years, 6 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 | Ivor Lloyd Emberey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 31 Niton Street Fulham London SW6 6NH |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2006) |
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(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2006) |
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(18 years, 11 months 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(20 years, 5 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 | Anita Ingjer Weyland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 1999) |
Role | Human Resources Director |
Correspondence Address | 72 Gayville Road London SW11 6JP |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(22 years 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(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 April 2010) |
Role | Business Affairs Director |
Country of Residence | England |
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 | 25 January 2005(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2009) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (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(33 years, 6 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 David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 April 2010(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2013) |
Role | Consultant |
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(34 years, 2 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(34 years, 2 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(35 years, 11 months 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(36 years, 8 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(36 years, 8 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(36 years, 8 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 | Christopher Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Robert Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(39 years, 8 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(21 years, 8 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(34 years 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(36 years, 8 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 | Unit 2, 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 |
80 at £1 | Chrysalis Records LTD 80.00% Ordinary A |
---|---|
20 at £1 | Chrysalis Records LTD 20.00% Ordinary B |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
1 August 2016 | Delivered on: 16 August 2016 Persons entitled: Kobalt Music Copyrights Sarl Classification: A registered charge Outstanding |
---|
3 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Director's details changed for Mr Golnar Winston Khosrowshahi on 22 January 2021 (2 pages) |
16 July 2020 | Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Golnar Winston Khosrowshahi on 23 June 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 November 2019 | Resolutions
|
7 June 2019 | Satisfaction of charge 012829670001 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 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) |
6 June 2019 | Appointment of Golnar Winston Khosrowshahi as a director on 5 June 2019 (2 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 September 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
6 September 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 25 September 2016 (4 pages) |
23 June 2017 | Accounts for a dormant company made up to 25 September 2016 (4 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 August 2016 | Registration of charge 012829670001, created on 1 August 2016 (31 pages) |
16 August 2016 | Registration of charge 012829670001, created on 1 August 2016 (31 pages) |
11 August 2016 | Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages) |
10 August 2016 | Appointment of Mr Robin John Christian Millar 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 | 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 | 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 Robert Harold Ferrers Devereux 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 | 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) |
10 August 2016 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016 (3 pages) |
10 August 2016 | Appointment of Jeremy Lascelles 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 | Appointment of Jeremy Lascelles as a director on 27 June 2016 (3 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) |
8 August 2016 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages) |
28 January 2016 | Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
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) |
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) |
23 February 2015 | Accounts for a dormant company made up to 26 September 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 26 September 2014 (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
|
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 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) |
2 September 2014 | Accounts for a dormant company made up to 27 September 2013 (8 pages) |
2 September 2014 | Accounts for a dormant company made up to 27 September 2013 (8 pages) |
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 5Thb Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
31 January 2014 | Register inspection address has been changed from 5Thb 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) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 July 2013 | Termination of appointment of David Kassler as a director
|
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 Justin Morris as a director
|
17 July 2013 | Termination of appointment of David Kassler as a director
|
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
|
16 July 2013 | Appointment of Olswang Cosec Limited as a secretary (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 Stuart Vaughn Bergen as a director (3 pages) |
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) |
12 July 2013 | Appointment of Mr Roger Denys Booker as a director (2 pages) |
12 July 2013 | Termination of appointment of Justin Morris as a director (1 page) |
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 Tmf Corporate Administration Services Limited as a secretary (1 page) |
12 July 2013 | Termination of appointment of David Kassler as a director (1 page) |
11 July 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages) |
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) |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 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) |
12 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
12 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) |
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) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 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) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 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) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 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) |
2 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
2 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
2 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
2 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 April 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
19 April 2010 | Termination of appointment of Julian French as a director (1 page) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of Julian French as a director (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 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 Julian French on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julian French on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julian French on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
5 September 2009 | Director appointed david d'urbano (1 page) |
5 September 2009 | Director appointed david d'urbano (1 page) |
4 September 2009 | Appointment terminated director justin morris (1 page) |
4 September 2009 | Appointment terminated director justin morris (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) |
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 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
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) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
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) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
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) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 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 (8 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (8 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) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 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) |
24 January 2002 | Return made up to 12/01/02; no change of members (6 pages) |
24 January 2002 | Return made up to 12/01/02; no change of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 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) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 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) |
24 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
10 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 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 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 12/01/98; full list of members (7 pages) |
12 February 1998 | Return made up to 12/01/98; full list of members (7 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 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) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
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 (7 pages) |
18 February 1997 | Return made up to 12/01/97; full list of members (7 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (8 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (8 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 | 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 | 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) |
11 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |
11 January 1995 | Full accounts made up to 31 March 1994 (8 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
11 October 1989 | Memorandum and Articles of Association (12 pages) |
11 October 1989 | Memorandum and Articles of Association (12 pages) |
7 August 1989 | Resolutions
|
7 August 1989 | Resolutions
|
22 October 1976 | Certificate of incorporation (1 page) |
22 October 1976 | Certificate of incorporation (1 page) |