Company NameEMI Group Investments Limited
Company StatusDissolved
Company Number02656690
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesMawlaw 134 Limited and Thorn Emi Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleChartered Management Accountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Director NameMr Graham John Coates
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 1993)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address15 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NamePatricia Mary Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1994)
RoleDirector Of Taxation/Treasury
Correspondence AddressThe Annexe
Down End Chievley
Newbury
Berkshire
RG20 8TL
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameIan Roderick Macaskill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 November 2007)
RoleUk Treasurer
Correspondence Address25 Merrivale Gardens
Goldsworth Park
Woking
Surrey
GU21 3LX
Director NameAndrew Slobodzian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2010)
RoleGroup Direct Tax Manager
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed06 May 2010(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2010(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2013)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(4 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emi Group LTD
50.00%
Ordinary
1 at £1Emi Group Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
28 November 2013Termination of appointment of Boyd Muir as a director (1 page)
28 November 2013Termination of appointment of Boyd Muir as a director (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(7 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
10 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 May 2010Termination of appointment of Duncan Bratchell as a director (1 page)
13 May 2010Termination of appointment of Duncan Bratchell as a director (1 page)
12 May 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
12 May 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
12 May 2010Appointment of Mr David Nicholas Kassler as a director (2 pages)
12 May 2010Termination of appointment of Andrew Slobodzian as a director (1 page)
12 May 2010Termination of appointment of Andrew Slobodzian as a director (1 page)
12 May 2010Appointment of Mr David Nicholas Kassler as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Slobodzian on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Slobodzian on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Slobodzian on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
13 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
6 November 2007Return made up to 23/10/07; full list of members (5 pages)
6 November 2007Return made up to 23/10/07; full list of members (5 pages)
9 November 2006Return made up to 23/10/06; full list of members (5 pages)
9 November 2006Return made up to 23/10/06; full list of members (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 November 2005Return made up to 23/10/05; full list of members (5 pages)
3 November 2005Return made up to 23/10/05; full list of members (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
31 October 2004Return made up to 23/10/04; full list of members (5 pages)
31 October 2004Return made up to 23/10/04; full list of members (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
7 November 2003Return made up to 23/10/03; full list of members (5 pages)
7 November 2003Return made up to 23/10/03; full list of members (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden st hanover square london W1A 2AY (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden st hanover square london W1A 2AY (1 page)
10 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 October 2002Return made up to 23/10/02; full list of members (5 pages)
29 October 2002Return made up to 23/10/02; full list of members (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 23/10/01; full list of members (5 pages)
28 October 2001Return made up to 23/10/01; full list of members (5 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 November 2000Return made up to 23/10/00; full list of members (6 pages)
14 November 2000Return made up to 23/10/00; full list of members (6 pages)
17 August 2000Return made up to 23/10/99; full list of members (5 pages)
17 August 2000Return made up to 23/10/99; full list of members (5 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 November 1998Return made up to 23/10/98; full list of members (6 pages)
2 November 1998Return made up to 23/10/98; full list of members (6 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
13 November 1997Return made up to 23/10/97; full list of members (7 pages)
13 November 1997Return made up to 23/10/97; full list of members (7 pages)
10 October 1997New director appointed (3 pages)
10 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
16 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
31 October 1996Return made up to 23/10/96; full list of members (9 pages)
31 October 1996Return made up to 23/10/96; full list of members (9 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 August 1996Company name changed thorn emi investments LIMITED\certificate issued on 16/08/96 (2 pages)
16 August 1996Company name changed thorn emi investments LIMITED\certificate issued on 16/08/96 (2 pages)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of directors' interests (1 page)
26 October 1995Return made up to 23/10/95; no change of members (12 pages)
26 October 1995Return made up to 23/10/95; no change of members (12 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
29 October 1993Memorandum and Articles of Association (17 pages)
29 October 1993Memorandum and Articles of Association (17 pages)
16 January 1992Company name changed mawlaw 134 LIMITED\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed mawlaw 134 LIMITED\certificate issued on 16/01/92 (2 pages)
23 October 1991Incorporation (25 pages)
23 October 1991Incorporation (25 pages)