London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 February 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
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 | 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 | 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 |
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 |
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 | 11 years, 3 months (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
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 | 9 months, 2 weeks (resigned 09 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QW |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2000) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Mrs Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2000) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Adriaan Brouwer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Van Goghlaan 4 Sassenheim 2172 Db Netherlands |
Director Name | Ian Roderick Macaskill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2007) |
Role | Uk Treasurer |
Correspondence Address | 25 Merrivale Gardens Goldsworth Park Woking Surrey GU21 3LX |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 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 Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
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 | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.2b at £0.3 | Virgin Music Group 86.82% Ordinary |
---|---|
575m at £0.4 | Emi Group Worldwide 13.01% Fixed Rate Cum Red Pref |
- | OTHER 0.17% - |
Year | 2014 |
---|---|
Net Worth | £1,851,815,000 |
Current Liabilities | £112,778,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
1 October 2008 | Delivered 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 2008 | Delivered 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 |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 December 2015 | Resolutions
|
9 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement by Directors (2 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 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
|
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 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
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (16 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
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 (8 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 Andrew Brown 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) |
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 | 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) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
24 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Resolutions
|
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 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 | Resolutions
|
9 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2012 | Particulars of variation of rights attached to shares (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
19 December 2011 | Statement 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 2011 | Statement 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 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
15 June 2011 | Resolutions
|
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 (7 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) |
21 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) |
11 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
21 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
1 May 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (2 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
17 March 2008 | Declaration of assistance for shares acquisition (28 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (30 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (56 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (30 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (30 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (28 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
28 September 2007 | 88(2) 17/09/07 (2 pages) |
26 September 2007 | £ nc 4575774000/1840574000 20/09/07 (1 page) |
26 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Nc inc already adjusted 17/09/07 (1 page) |
19 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 September 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
19 September 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
19 September 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 September 2007 | Re-registration of Memorandum and Articles (17 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (8 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
17 February 2004 | New director appointed (3 pages) |
15 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 December 2003 | New director appointed (3 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
9 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
9 May 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members
|
21 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 October 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 13/02/00; full list of members (10 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 September 1999 | Amending 882R (2 pages) |
8 September 1999 | Statement of affairs (2 pages) |
12 August 1999 | Company name changed mawlaw 294 LIMITED\certificate issued on 13/08/99 (2 pages) |
13 July 1999 | Ad 21/06/99--------- £ si 575000000@1=575000000 £ ic 777003310/1352003310 (2 pages) |
15 June 1999 | Ad 03/06/99--------- £ si 693067309@1=693067309 £ ic 1/693067310 (2 pages) |
15 June 1999 | Ad 03/06/99--------- £ si 83936000@1=83936000 £ ic 693067310/777003310 (2 pages) |
15 June 1999 | Statement of affairs (7 pages) |
15 June 1999 | Statement of affairs (7 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
19 May 1999 | Nc inc already adjusted 29/04/99 (2 pages) |
16 April 1999 | Nc inc already adjusted 01/04/99 (1 page) |
16 April 1999 | Resolutions
|
31 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
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) |
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) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Location of register of directors' interests (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
8 March 1996 | New secretary appointed;new director appointed (3 pages) |
8 March 1996 | Accounting reference date notified as 31/03 (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) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (4 pages) |
5 March 1996 | Resolutions
|
13 February 1996 | Incorporation (19 pages) |