17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2017) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Sir Peter Ingram Walters |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Launceston Place Kensington London W8 5RL |
Director Name | Sir Colin Grieve Southgate |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 1999) |
Role | Chairman Emi Group Plc |
Correspondence Address | Northbury Farm Castle End Road Ruscombe Reading Berkshire RG10 9XJ |
Director Name | John Rayman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 August 1996) |
Role | Director Of Human Resources |
Correspondence Address | Little Orchard Poplar Road Shalford Guildford Surrey GU4 8DJ |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Secretary Name | Kevin Melia |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1994) |
Role | Group Pensions Manag |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mayfield Pound Hill Crawley West Sussex RH10 7FT |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Secretary Name | Kevin Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2006) |
Role | Group Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mayfield Pound Hill Crawley West Sussex RH10 7FT |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Director Name | Sir Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2004) |
Role | Chairman Wellcome Trust |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2007) |
Role | Chairman Emi Group Plc |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock House London Road, Sunningdale Ascot Berkshire SL5 0JN |
Director Name | Mr John Gildersleeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2007) |
Role | Chairman Gallaher Group Plc |
Country of Residence | England |
Correspondence Address | Caldrees Manor Abbey Street Ickleton Saffron Walden Essex CB10 1SS |
Secretary Name | Lesley Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 4 Disraeli Road Ealing London W5 5HP |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (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 | 18 September 2007(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Lesley Alexander |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2010) |
Role | Secretary |
Correspondence Address | 4 Disraeli Road Ealing London W5 5HP |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2012) |
Role | Chartered Management Accountant |
Country of Residence | England |
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 | 29 May 2012(21 years after company formation) |
Appointment Duration | 4 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(21 years after company formation) |
Appointment Duration | 4 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 | 03 October 2007(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 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(19 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 | 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 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 |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (4 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 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) |
27 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
27 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
27 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
18 October 2012 | Termination of appointment of Stephen Cottis as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Appointment of Ruth Catherine Prior as a director (2 pages) |
31 May 2012 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 February 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 | 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) |
9 September 2011 | Appointment of Jay Solanki as a director (2 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Lesley Alexander as a secretary (1 page) |
26 January 2011 | Termination of appointment of Lesley Alexander as a director (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 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 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 for Stephen Martin Cottis on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
24 September 2009 | Appointment terminated director christopher ancliff (1 page) |
21 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from northgate house 115 high street crawley sussex RH10 1FY (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 October 2008 | Director appointed stephen martin cottis (3 pages) |
17 September 2008 | Resolutions
|
6 August 2008 | Appointment terminated director christopher christian (1 page) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
12 June 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
7 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
3 June 1999 | Return made up to 16/05/99; full list of members (7 pages) |
15 October 1998 | Director's particulars changed (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
27 May 1998 | Director's particulars changed (1 page) |
16 December 1997 | New director appointed (3 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 December 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
9 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 4 tenterden street london W1A 2A7 (1 page) |
4 September 1996 | Director resigned (1 page) |
3 September 1996 | Company name changed emi group senior pension trust l imited\certificate issued on 04/09/96 (2 pages) |
16 August 1996 | Company name changed thorn emi senior executive pensi on trust LIMITED\certificate issued on 16/08/96 (2 pages) |
8 August 1996 | Return made up to 16/05/96; full list of members (7 pages) |
15 July 1996 | Location of register of directors' interests (1 page) |
15 July 1996 | Location of register of members (1 page) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 May 1995 | Return made up to 16/05/95; full list of members (16 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
11 February 1992 | Memorandum and Articles of Association (9 pages) |
5 November 1991 | Resolutions
|