Company NameThorn Emi Limited
Company StatusActive
Company Number03158105
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2015(19 years after company formation)
Appointment Duration9 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(19 years after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(28 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 1996)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 1998)
RoleDeputy Secretary
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed29 February 1996(2 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 1996)
RoleChartered 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(6 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 15 April 2010)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2008)
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 July 2008(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 5 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(14 years, 10 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(14 years, 10 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 Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
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
StatusResigned
Appointed01 November 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(21 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(6 months, 1 week 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(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(9 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(9 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(7 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (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)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 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)
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)
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 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)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
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)
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)
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 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
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)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
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 inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (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)
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)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 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 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
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)
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)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
20 April 2010Termination of appointment of Stephen Cottis as a director (1 page)
20 April 2010Termination of appointment of Stephen Cottis as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis 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)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis 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)
14 August 2009Director appointed andrew peter chadd (1 page)
14 August 2009Director appointed andrew peter chadd (1 page)
13 August 2009Appointment terminated director christopher ancliff (1 page)
13 August 2009Appointment terminated director christopher ancliff (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 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)
9 October 2008Director appointed christopher john ancliff (3 pages)
9 October 2008Director appointed christopher john ancliff (3 pages)
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)
6 August 2008Appointment terminated director christopher christian (1 page)
6 August 2008Appointment terminated director christopher christian (1 page)
29 February 2008Return made up to 13/02/08; full list of members (3 pages)
29 February 2008Return made up to 13/02/08; full list of members (3 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)
27 February 2007Return made up to 13/02/07; full list of members (5 pages)
27 February 2007Return made up to 13/02/07; 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)
22 February 2006Return made up to 13/02/06; full list of members (5 pages)
22 February 2006Return made up to 13/02/06; full list of members (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 13/02/05; full list of members (5 pages)
23 February 2005Return made up to 13/02/05; 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)
4 March 2004Return made up to 13/02/04; full list of members (5 pages)
4 March 2004Return made up to 13/02/04; full list of members (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
24 February 2003Return made up to 13/02/03; full list of members (5 pages)
24 February 2003Return made up to 13/02/03; full list of members (5 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 13/02/02; full list of members (5 pages)
6 March 2002Return made up to 13/02/02; full list of members (5 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (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)
27 February 2001Return made up to 13/02/01; full list of members (6 pages)
27 February 2001Return made up to 13/02/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (5 pages)
6 November 2000Full accounts made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 13/02/00; full list of members (8 pages)
18 February 2000Return made up to 13/02/00; full list of members (8 pages)
8 October 1999Full accounts made up to 31 March 1999 (5 pages)
8 October 1999Full accounts made up to 31 March 1999 (5 pages)
22 February 1999Return made up to 13/02/99; full list of members (6 pages)
22 February 1999Return made up to 13/02/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (5 pages)
22 October 1998Full accounts 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 February 1998Return made up to 13/02/98; full list of members (7 pages)
23 February 1998Return made up to 13/02/98; full list of members (7 pages)
8 October 1997Full accounts made up to 31 March 1997 (5 pages)
8 October 1997Full accounts made up to 31 March 1997 (5 pages)
19 February 1997Return made up to 13/02/97; full list of members (7 pages)
19 February 1997Return made up to 13/02/97; full list of members (7 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
19 August 1996Company name changed emi group LIMITED\certificate issued on 19/08/96 (2 pages)
19 August 1996Company name changed emi group LIMITED\certificate issued on 19/08/96 (2 pages)
28 May 1996Location of register of directors' interests (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 members (1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Memorandum and Articles of Association (14 pages)
31 March 1996Memorandum and Articles of Association (14 pages)
29 March 1996Company name changed mawlaw 293 LIMITED\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed mawlaw 293 LIMITED\certificate issued on 01/04/96 (2 pages)
8 March 1996New director appointed (4 pages)
8 March 1996Registered office changed on 08/03/96 from: 20 black friars london. EC4V 6HD. (1 page)
8 March 1996New secretary appointed;new director appointed (3 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996New secretary appointed;new director appointed (3 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New director appointed (4 pages)
8 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: 20 black friars london. EC4V 6HD. (1 page)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 February 1996Incorporation (19 pages)
13 February 1996Incorporation (19 pages)