London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 May 2014) |
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(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 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 | 23 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1997) |
Role | Chartered Management Accountant |
Correspondence Address | April Cottage Boundary Road Chalfont St. Peter Buckinghamshire SL9 9PQ |
Director Name | Mr Graham John Coates |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 1993) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 15 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Patricia Mary Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1994) |
Role | Director Of Taxation/Treasury |
Correspondence Address | The Annexe Down End Chievley Newbury Berkshire RG20 8TL |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 1 week (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(1 year, 3 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(1 year, 12 months 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 | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ian Roderick Macaskill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2007) |
Role | Uk Treasurer |
Correspondence Address | 25 Merrivale Gardens Goldsworth Park Woking Surrey GU21 3LX |
Director Name | Andrew Slobodzian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2010) |
Role | Group Direct Tax Manager |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 06 May 2010(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2012) |
Role | Consultant |
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 | 06 May 2010(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 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(19 years, 1 month 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(19 years, 1 month 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 Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2013) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(4 years, 10 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(19 years, 2 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 LTD 50.00% Ordinary |
---|---|
1 at £1 | Emi Group Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (1 page) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
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) |
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) |
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 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) |
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 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
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) |
12 October 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) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
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) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 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 | 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 | Appointment of Mr Andrew Brown as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
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 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
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) |
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) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 May 2010 | Termination of appointment of Duncan Bratchell as a director (1 page) |
13 May 2010 | Termination of appointment of Duncan Bratchell as a director (1 page) |
12 May 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
12 May 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
12 May 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
12 May 2010 | Termination of appointment of Andrew Slobodzian as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Slobodzian as a director (1 page) |
12 May 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Slobodzian on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Slobodzian on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Slobodzian 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) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
13 February 2009 | Total exemption full accounts 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 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 23/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 23/10/07; full list of members (5 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (5 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (5 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (5 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 November 2003 | Return made up to 23/10/03; full list of members (5 pages) |
7 November 2003 | Return made up to 23/10/03; full list of members (5 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden st hanover square london W1A 2AY (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden st hanover square london W1A 2AY (1 page) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (5 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (5 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (5 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (5 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
17 August 2000 | Return made up to 23/10/99; full list of members (5 pages) |
17 August 2000 | Return made up to 23/10/99; full list of members (5 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 23/10/97; full list of members (7 pages) |
13 November 1997 | Return made up to 23/10/97; full list of members (7 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
16 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
31 October 1996 | Return made up to 23/10/96; full list of members (9 pages) |
31 October 1996 | Return made up to 23/10/96; full list of members (9 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
16 August 1996 | Company name changed thorn emi investments LIMITED\certificate issued on 16/08/96 (2 pages) |
16 August 1996 | Company name changed thorn emi investments LIMITED\certificate issued on 16/08/96 (2 pages) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Location of register of directors' interests (1 page) |
26 October 1995 | Return made up to 23/10/95; no change of members (12 pages) |
26 October 1995 | Return made up to 23/10/95; no change of members (12 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
29 October 1993 | Memorandum and Articles of Association (17 pages) |
29 October 1993 | Memorandum and Articles of Association (17 pages) |
16 January 1992 | Company name changed mawlaw 134 LIMITED\certificate issued on 16/01/92 (2 pages) |
16 January 1992 | Company name changed mawlaw 134 LIMITED\certificate issued on 16/01/92 (2 pages) |
23 October 1991 | Incorporation (25 pages) |
23 October 1991 | Incorporation (25 pages) |