Company NameEMI Group Holdings (UK)
Company StatusDissolved
Company Number03158108
CategoryPrivate Unlimited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameMawlaw 294 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 28 February 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
StatusClosed
Appointed01 November 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 28 February 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
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 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 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
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
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 Duration11 years, 3 months (resigned 23 November 2007)
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(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 March 1999)
RoleChartered Secretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMrs Philippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameAdriaan Brouwer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed24 September 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressVan Goghlaan 4
Sassenheim
2172 Db
Netherlands
Director NameIan Roderick Macaskill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(4 years, 2 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 NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 November 2007)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(11 years, 9 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(11 years, 9 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(11 years, 9 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(12 years, 7 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(12 years, 10 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(14 years, 5 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(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 Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
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 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

4.2b at £0.3Virgin Music Group
86.82%
Ordinary
575m at £0.4Emi Group Worldwide
13.01%
Fixed Rate Cum Red Pref
-OTHER
0.17%
-

Financials

Year2014
Net Worth£1,851,815,000
Current Liabilities£112,778,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 29 October 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 29 October 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,767,728,176.14
(8 pages)
9 December 2015Resolutions
  • RES13 ‐ Reduction of capital reserve account 08/12/2015
  • RES13 ‐ Reduction of capital reserve account 08/12/2015
(1 page)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1,767,728,176
(5 pages)
9 December 2015Statement by Directors (2 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 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 1,767,728,176.14
(8 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 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 1,767,728,176.14
(8 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (16 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
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 (8 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 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)
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 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)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 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 2012Termination of appointment of Shane Naughton as a director (1 page)
24 August 2012Full accounts made up to 31 March 2012 (20 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
18 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
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)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 January 2012Particulars of variation of rights attached to shares (2 pages)
9 January 2012Particulars of variation of rights attached to shares (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 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)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 (7 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)
21 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)
11 October 2010Full accounts made up to 31 March 2010 (23 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)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
21 October 2009Director's details changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
10 August 2009Appointment terminated director christopher kennedy (1 page)
1 May 2009Location of register of members (1 page)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Full accounts made up to 31 March 2008 (19 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Director appointed andrew peter chadd (2 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
17 March 2008Declaration of assistance for shares acquisition (28 pages)
17 March 2008Declaration of assistance for shares acquisition (30 pages)
17 March 2008Declaration of assistance for shares acquisition (56 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (30 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (30 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (28 pages)
1 February 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Nc inc already adjusted 21/01/08 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
28 September 200788(2) 17/09/07 (2 pages)
26 September 2007£ nc 4575774000/1840574000 20/09/07 (1 page)
26 September 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2007Nc inc already adjusted 17/09/07 (1 page)
19 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
19 September 2007Application for reregistration from LTD to UNLTD (2 pages)
19 September 2007Members' assent for rereg from LTD to UNLTD (2 pages)
19 September 2007Declaration of assent for reregistration to UNLTD (2 pages)
19 September 2007Re-registration of Memorandum and Articles (17 pages)
27 February 2007Return made up to 13/02/07; full list of members (8 pages)
3 October 2006Full accounts made up to 31 March 2006 (13 pages)
23 February 2006Return made up to 13/02/06; full list of members (8 pages)
3 October 2005Full accounts made up to 31 March 2005 (11 pages)
4 May 2005Full accounts made up to 31 March 2004 (11 pages)
23 February 2005Return made up to 13/02/05; full list of members (8 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 May 2004Full accounts made up to 31 March 2003 (11 pages)
4 March 2004Return made up to 13/02/04; full list of members (8 pages)
17 February 2004New director appointed (3 pages)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 December 2003New director appointed (3 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
9 April 2003Full accounts made up to 31 March 2002 (11 pages)
24 February 2003Return made up to 13/02/03; full list of members (7 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
9 May 2002Director resigned (1 page)
20 February 2002Return made up to 13/02/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
27 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Full accounts made up to 31 March 2000 (11 pages)
23 October 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
18 February 2000Return made up to 13/02/00; full list of members (10 pages)
8 October 1999Full accounts made up to 31 March 1999 (5 pages)
8 September 1999Amending 882R (2 pages)
8 September 1999Statement of affairs (2 pages)
12 August 1999Company name changed mawlaw 294 LIMITED\certificate issued on 13/08/99 (2 pages)
13 July 1999Ad 21/06/99--------- £ si 575000000@1=575000000 £ ic 777003310/1352003310 (2 pages)
15 June 1999Ad 03/06/99--------- £ si 693067309@1=693067309 £ ic 1/693067310 (2 pages)
15 June 1999Ad 03/06/99--------- £ si 83936000@1=83936000 £ ic 693067310/777003310 (2 pages)
15 June 1999Statement of affairs (7 pages)
15 June 1999Statement of affairs (7 pages)
19 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
19 May 1999Nc inc already adjusted 29/04/99 (2 pages)
16 April 1999Nc inc already adjusted 01/04/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
22 February 1999Return made up to 13/02/99; full list of members (6 pages)
9 October 1998Full accounts made up to 31 March 1998 (5 pages)
4 September 1998Director's particulars changed (1 page)
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)
19 February 1997Return made up to 13/02/97; full list of members (7 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of directors' interests (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)
8 March 1996New secretary appointed;new director appointed (3 pages)
8 March 1996Accounting reference date notified as 31/03 (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)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (4 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 February 1996Incorporation (19 pages)