London
W14 8NS
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(23 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 March 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
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 | Closed |
Appointed | 01 November 2012(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 March 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Lee Lane Pinkneys Green Maidenhead Berkshire SL6 6PE |
Director Name | Paul Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 1997) |
Role | Chartered Management Accountant |
Correspondence Address | April Cottage Boundary Road Chalfont St. Peter Buckinghamshire SL9 9PQ |
Director Name | Patricia Mary Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Director Of Taxation/Treasury |
Correspondence Address | The Annexe Down End Chievley Newbury Berkshire RG20 8TL |
Director Name | Mr Graham John Coates |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 1993) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 15 Shawfield Park Bromley Kent BR1 2NQ |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 4 months (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2000) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Mrs Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2000) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Mrs Caroline Rosemary Lovibond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1997(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 1999) |
Role | International Tax Manager |
Country of Residence | England |
Correspondence Address | White House Farm Dry Sandford Abingdon Oxfordshire OX13 6JR |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Director Name | Christopher Graham Brown |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1999) |
Role | Chartered Tax Adviser |
Correspondence Address | 21 Gibson Street Greenwich London SE10 9AD |
Director Name | Andrew Slobodzian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(10 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 23 November 2007) |
Role | Group Direct Tax Manager |
Correspondence Address | 38 Lowbrook Drive Maidenhead Berkshire SL6 3XP |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QW |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(18 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 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(21 years, 3 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 |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80m at £1 | Emi Group Holdings (Uk) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,069,000 |
Current Liabilities | £106,362,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement of capital on 9 December 2015
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
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 (10 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 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) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr 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) |
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 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 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) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
10 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 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) |
12 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
12 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) |
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) |
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 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
21 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
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 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Auditor's resignation (1 page) |
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 (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 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 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street hanover square london W1A 2AU (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street hanover square london W1A 2AU (1 page) |
8 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
4 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
19 October 1999 | New director appointed (3 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (3 pages) |
19 October 1999 | Director resigned (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
14 June 1999 | New director appointed (3 pages) |
14 June 1999 | New director appointed (3 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
16 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Ad 01/05/98--------- £ si 39899998@1=39899998 £ ic 40100002/80000000 (2 pages) |
13 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
13 May 1998 | £ nc 85000000/125000000 30/04/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Ad 01/05/98--------- £ si 39899998@1=39899998 £ ic 40100002/80000000 (2 pages) |
13 May 1998 | £ nc 85000000/125000000 30/04/98 (1 page) |
9 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
9 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
7 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
7 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Company name changed thorn emi uk finance (rental) li mited\certificate issued on 16/08/96 (3 pages) |
16 August 1996 | Company name changed thorn emi uk finance (rental) li mited\certificate issued on 16/08/96 (3 pages) |
12 June 1996 | Location of register of members (1 page) |
12 June 1996 | Location of register of members (1 page) |
12 June 1996 | Location of register of directors' interests (1 page) |
12 June 1996 | Location of register of directors' interests (1 page) |
17 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
17 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
15 May 1990 | Memorandum and Articles of Association (11 pages) |
15 May 1990 | Memorandum and Articles of Association (11 pages) |
29 March 1990 | Company name changed\certificate issued on 29/03/90 (2 pages) |
29 March 1990 | Company name changed\certificate issued on 29/03/90 (2 pages) |
21 February 1990 | Resolutions
|
21 February 1990 | Resolutions
|
12 September 1989 | Incorporation (24 pages) |
12 September 1989 | Incorporation (24 pages) |