London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(24 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 Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(35 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Shelagh Margaret Macleod |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 21 Ormiston Grove London W12 |
Director Name | Mr John Simon Draper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bute House 9 Ladbroke Terrace London W11 3PQ |
Director Name | Kenneth Malcolm Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Tumbling Acres 75 High Street Weedon Aylesbury Buckinghamshire HP22 4NS |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Shelagh Margaret Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 99 Oxford Gardens London W10 6NF |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Financial Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Secretary Name | John Patrick Aidan Toone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 8 Jeddo Road London W12 |
Director Name | Jillian Berry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 1997) |
Role | Dir Personnel & Operations |
Correspondence Address | 4 Scudamore Lane Roe Green Village London NW9 9BE |
Director Name | Paul Stephen Robinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2002) |
Role | Finance Director |
Correspondence Address | 26 Furze Lane Purley Surrey CR8 3EG |
Director Name | Paul Andrew Kernick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2001) |
Role | Business Affairs Director |
Correspondence Address | 49 Saint James Park Tunbridge Wells Kent TN1 2LG |
Director Name | William Meekin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2002) |
Role | Record Company Lawyer |
Correspondence Address | 7 Maxwell Road London SW6 2HT |
Director Name | Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2002) |
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 | 09 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 10 October 2002) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (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 Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Director Name | Ian Roderick Macaskill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 2007) |
Role | Uk Treasurer |
Correspondence Address | 25 Merrivale Gardens Goldsworth Park Woking Surrey GU21 3LX |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(19 years, 6 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(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
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(20 years, 4 months 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 David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 12 August 2009(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2012) |
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 | 12 August 2009(21 years, 3 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(21 years, 11 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(22 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(22 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(24 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 | 28 September 2012(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(28 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(29 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(22 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 |
4.5b at £0.0001 | Emi Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,019,487,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week 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 |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
29 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
2 August 2019 | Amended audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
29 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
29 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
29 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
11 October 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
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) |
23 July 2018 | Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 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) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
27 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
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) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
1 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
1 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
9 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (134 pages) |
9 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (134 pages) |
9 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
9 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
9 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 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) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
11 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages) |
11 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages) |
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 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (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 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) |
20 February 2013 | Director's details changed for Mr Andrew Brown 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) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
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 | 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) |
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 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) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
12 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant 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 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 Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Accounts made up to 31 March 2012 (18 pages) |
24 August 2012 | Accounts made up to 31 March 2012 (18 pages) |
24 August 2012 | Resolutions
|
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
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) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Accounts made up to 31 March 2011 (18 pages) |
20 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) |
20 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) |
20 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) |
20 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) |
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) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
23 March 2011 | Re-registration assent (1 page) |
23 March 2011 | Re-registration of Memorandum and Articles (17 pages) |
23 March 2011 | Re-registration from a private limited company to a private unlimited company (3 pages) |
23 March 2011 | (1 page) |
23 March 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2011 | Re-registration from a private limited company to a private unlimited company (3 pages) |
23 March 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2011 | Re-registration of Memorandum and Articles (17 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) |
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) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 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) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 October 2010 | Accounts made up to 31 March 2010 (21 pages) |
11 October 2010 | Accounts made up to 31 March 2010 (21 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (18 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) |
8 September 2009 | Director appointed david nicholas kassler (1 page) |
8 September 2009 | Director appointed david nicholas kassler (1 page) |
17 August 2009 | Director appointed david d'urbano (1 page) |
17 August 2009 | Director appointed david d'urbano (1 page) |
14 August 2009 | Appointment terminated director andrew chadd (1 page) |
14 August 2009 | Appointment terminated director andrew chadd (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 March 2009 | Accounts made up to 31 March 2008 (15 pages) |
5 March 2009 | Accounts made up to 31 March 2008 (15 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) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
24 December 2008 | Director appointed christopher john kennedy (2 pages) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
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 (2 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (2 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
6 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 447876060/447876061\ (5 pages) |
6 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 447876060/447876061\ (5 pages) |
16 April 2008 | Gbp nc 447876061/447876100.6\31/03/08 (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Gbp nc 447876061/447876100.6\31/03/08 (2 pages) |
16 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (30 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (29 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (30 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (28 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (28 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
10 March 2008 | Ad 29/02/08\gbp si [email protected]=20000000\gbp ic 427876060/447876060\ (2 pages) |
10 March 2008 | Ad 29/02/08\gbp si [email protected]=20000000\gbp ic 427876060/447876060\ (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Gbp nc 447876061/895752122\29/02/08 (1 page) |
10 March 2008 | Gbp nc 447876061/895752122\29/02/08 (1 page) |
10 March 2008 | Resolutions
|
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
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 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
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) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 407876060/427876060 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 407876060/427876060 (2 pages) |
28 January 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Ad 30/11/07--------- £ si [email protected]=269136000 £ ic 138740060/407876060 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
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 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Ad 30/11/07--------- £ si [email protected]=269136000 £ ic 138740060/407876060 (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 October 2006 | Accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Accounts made up to 31 March 2006 (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 October 2005 | Accounts made up to 31 March 2005 (9 pages) |
3 October 2005 | Accounts made up to 31 March 2005 (9 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 May 2004 | Accounts made up to 31 March 2003 (10 pages) |
4 May 2004 | Accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
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) |
30 January 2003 | Accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (15 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: kensal house, 553-579 harrow road, london, W10 4RH (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: kensal house, 553-579 harrow road, london, W10 4RH (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (5 pages) |
30 October 2002 | New director appointed (5 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (4 pages) |
30 October 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
1 June 2001 | Ad 13/03/01--------- £ si [email protected]=127700331 £ ic 11039729/138740060 (2 pages) |
1 June 2001 | Statement of affairs (7 pages) |
1 June 2001 | Statement of affairs (7 pages) |
1 June 2001 | Ad 13/03/01--------- £ si [email protected]=127700331 £ ic 11039729/138740060 (2 pages) |
30 March 2001 | Nc inc already adjusted 13/03/01 (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Nc inc already adjusted 13/03/01 (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
31 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
4 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
28 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 July 1999 | Resolutions
|
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
26 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
30 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
24 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
24 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
26 October 1995 | Accounts made up to 31 March 1995 (14 pages) |
26 October 1995 | Accounts made up to 31 March 1995 (14 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
20 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
20 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
14 September 1994 | Accounts made up to 31 March 1994 (13 pages) |
14 September 1994 | Accounts made up to 31 March 1994 (13 pages) |
4 May 1994 | Accounts made up to 31 March 1993 (16 pages) |
4 May 1994 | Accounts made up to 31 March 1993 (16 pages) |
2 March 1994 | Accounts made up to 31 July 1992 (16 pages) |
2 March 1994 | Accounts made up to 31 July 1992 (16 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members (10 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members (10 pages) |
8 June 1992 | Memorandum and Articles of Association (38 pages) |
8 June 1992 | Resolutions
|
8 June 1992 | Memorandum and Articles of Association (38 pages) |
8 June 1992 | Resolutions
|
16 March 1992 | Accounts made up to 31 July 1991 (30 pages) |
16 March 1992 | Accounts made up to 31 July 1991 (30 pages) |
6 January 1992 | Return made up to 31/12/91; full list of members (16 pages) |
6 January 1992 | Return made up to 31/12/91; full list of members (16 pages) |
27 March 1991 | Resolutions
|
23 January 1991 | Return made up to 31/12/90; full list of members (15 pages) |
23 January 1991 | Return made up to 31/12/90; full list of members (15 pages) |
8 August 1990 | Full group accounts made up to 31 July 1989 (28 pages) |
8 August 1990 | Accounts made up to 31 March 1989 (17 pages) |
8 August 1990 | Accounts made up to 31 March 1989 (17 pages) |
8 August 1990 | Full group accounts made up to 31 July 1989 (28 pages) |
24 January 1990 | Company name changed glowtrack LIMITED\certificate issued on 23/01/90 (2 pages) |
24 January 1990 | Company name changed glowtrack LIMITED\certificate issued on 23/01/90 (2 pages) |
15 November 1989 | Resolutions
|
15 November 1989 | Resolutions
|
17 May 1988 | Incorporation (9 pages) |
17 May 1988 | Incorporation (9 pages) |