London
W14 8NS
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(22 years, 1 month 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(22 years, 2 months 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(22 years, 3 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 David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | David Michael Stringer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP |
Director Name | Robert Donaldson Hamish Bryce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 August 1994) |
Role | Company Director |
Correspondence Address | Trean The Avenue Radlett Hertfordshire WD7 7DG |
Secretary Name | David Michael Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP |
Director Name | Mr Douglas Stevenson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 years after company formation) |
Appointment Duration | 9 months (resigned 19 May 1995) |
Role | Chief Executive |
Correspondence Address | 28 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | George Marsden Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1996) |
Role | Solicitor |
Correspondence Address | 71 Brodrick Road London SW17 7DX |
Director Name | Simon Patrick Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 1997) |
Role | Group Finance Director Thorn E |
Correspondence Address | Galionsvej 42 1437 Copenhagen K Denmark |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 years after company formation) |
Appointment Duration | 2 years (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 April 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 15 April 2010) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(17 years after company formation) |
Appointment Duration | 11 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(19 years, 8 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(20 years, 4 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(20 years, 4 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 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(20 years, 4 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 |
1 at £1 | Emi Group (Mpr) LTD 50.00% Ordinary |
---|---|
1 at £1 | Emi Group Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via 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) |
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
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 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) |
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) |
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) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
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) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 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) |
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) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of Stephen Cottis as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 October 2009 | Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 August 2009 | Director appointed andrew peter chadd (1 page) |
13 August 2009 | Appointment terminated director christopher ancliff (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) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director christopher christian (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 20/08/07; full list of members (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 20/08/06; full list of members (5 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 August 2002 | Return made up to 20/08/02; full list of members (5 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
1 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 September 1998 | Director's particulars changed (1 page) |
27 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
20 May 1998 | Director's particulars changed (1 page) |
13 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
22 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
22 September 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
11 February 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
30 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
28 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Company name changed thorn sites LIMITED\certificate issued on 16/08/96 (2 pages) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
8 November 1995 | Resolutions
|
26 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
23 May 1995 | Director resigned (4 pages) |
16 February 1991 | Memorandum and Articles of Association (22 pages) |
16 February 1991 | Resolutions
|
14 January 1991 | Memorandum and Articles of Association (23 pages) |
19 December 1990 | Memorandum and Articles of Association (7 pages) |