London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2015(19 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(19 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(28 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Director Name | Ms Melanie Rachel Cox |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 1998) |
Role | Deputy Secretary |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 April 2010) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 15 April 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 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(14 years, 10 months 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(14 years, 10 months 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 Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(21 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(6 months, 1 week 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(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | emiproductionmusic.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
7 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Registered 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 2018 | Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 May 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
15 May 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (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) |
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) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 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) |
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) |
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 | 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) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 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 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
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) |
11 October 2012 | Termination of appointment of Roger Faxon 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) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
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) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (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) |
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) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 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 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
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) |
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) |
16 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
16 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
20 April 2010 | Termination of appointment of Stephen Cottis as a director (1 page) |
20 April 2010 | Termination of appointment of Stephen Cottis as a director (1 page) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 August 2009 | Director appointed andrew peter chadd (1 page) |
14 August 2009 | Director appointed andrew peter chadd (1 page) |
13 August 2009 | Appointment terminated director christopher ancliff (1 page) |
13 August 2009 | Appointment terminated director christopher ancliff (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 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) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
9 October 2008 | Director appointed christopher john ancliff (3 pages) |
9 October 2008 | Director appointed christopher john ancliff (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
6 August 2008 | Appointment terminated director christopher christian (1 page) |
6 August 2008 | Appointment terminated director christopher christian (1 page) |
29 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
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) |
27 February 2007 | Return made up to 13/02/07; full list of members (5 pages) |
27 February 2007 | Return made up to 13/02/07; 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) |
22 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 13/02/05; 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) |
4 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
24 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
6 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director's particulars changed (1 page) |
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) |
27 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
23 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (7 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (7 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
19 August 1996 | Company name changed emi group LIMITED\certificate issued on 19/08/96 (2 pages) |
19 August 1996 | Company name changed emi group LIMITED\certificate issued on 19/08/96 (2 pages) |
28 May 1996 | Location of register of directors' interests (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 members (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
31 March 1996 | Memorandum and Articles of Association (14 pages) |
31 March 1996 | Memorandum and Articles of Association (14 pages) |
29 March 1996 | Company name changed mawlaw 293 LIMITED\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed mawlaw 293 LIMITED\certificate issued on 01/04/96 (2 pages) |
8 March 1996 | New director appointed (4 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 20 black friars london. EC4V 6HD. (1 page) |
8 March 1996 | New secretary appointed;new director appointed (3 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | New secretary appointed;new director appointed (3 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New director appointed (4 pages) |
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 20 black friars london. EC4V 6HD. (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
13 February 1996 | Incorporation (19 pages) |
13 February 1996 | Incorporation (19 pages) |