Company NameEMIG 1 Limited
Company StatusDissolved
Company Number03038288
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesTEMI 2 Limited and Thorn Europe 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(17 years, 6 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
Appointed01 November 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 6 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(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleDeputy Secretary
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleAssistant Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 24 August 2000)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2000)
RoleChartered Secretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2002)
RoleGroup Finance Director Emi Gro
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2007)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(13 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(15 years, 3 months after company formation)
Appointment Duration2 years, 2 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(15 years, 8 months 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(15 years, 8 months 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(17 years, 6 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(1 year, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 December 2010(15 years, 9 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

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)
29 November 2013Termination of appointment of Boyd Muir as a director (1 page)
29 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)
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)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 50,002
(7 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 50,002
(7 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 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)
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)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 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 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of Shane Naughton as a director (1 page)
12 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)
11 October 2012Termination of appointment of Roger Faxon 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 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 (8 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 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)
19 December 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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)
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)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
12 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
12 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 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd 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)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (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)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
24 December 2008Director appointed christopher john kennedy (2 pages)
24 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (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)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
10 April 2007Return made up to 27/03/07; full list of members (6 pages)
10 April 2007Return made up to 27/03/07; full list of members (6 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)
4 April 2006Return made up to 27/03/06; full list of members (6 pages)
4 April 2006Return made up to 27/03/06; full list of members (6 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)
7 April 2005Return made up to 27/03/05; full list of members (6 pages)
7 April 2005Return made up to 27/03/05; full list of members (6 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)
5 April 2004Return made up to 27/03/04; full list of members (5 pages)
5 April 2004Return made up to 27/03/04; full list of members (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)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (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)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
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)
4 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
10 April 2000Ad 03/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 April 2000Ad 03/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 April 2000£ nc 100/50100 03/04/00 (2 pages)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 April 2000£ nc 100/50100 03/04/00 (2 pages)
3 April 2000Return made up to 27/03/00; full list of members (6 pages)
3 April 2000Return made up to 27/03/00; full list of members (6 pages)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 27/03/99; full list of members (6 pages)
19 April 1999Return made up to 27/03/99; 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)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 April 1997Return made up to 27/03/97; full list of members (7 pages)
6 April 1997Return made up to 27/03/97; full list of members (7 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(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 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Director resigned (1 page)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (5 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)
16 May 1996Company name changed thorn europe LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed thorn europe LIMITED\certificate issued on 17/05/96 (2 pages)
22 April 1996Return made up to 27/03/96; full list of members (6 pages)
22 April 1996Return made up to 27/03/96; full list of members (6 pages)
12 September 1995Memorandum and Articles of Association (50 pages)
12 September 1995Memorandum and Articles of Association (50 pages)
11 September 1995Company name changed temi 2 LIMITED\certificate issued on 12/09/95 (4 pages)
11 September 1995Company name changed temi 2 LIMITED\certificate issued on 12/09/95 (4 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1995Accounting reference date notified as 31/03 (1 page)
30 March 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Incorporation (68 pages)
27 March 1995Incorporation (68 pages)