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(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 2014) |
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(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 weeks, 6 days 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 | 24 March 1999(3 weeks, 6 days 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 | Simon Patrick Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1999) |
Role | Group Finance Director |
Correspondence Address | Galionsvej 42 1437 Copenhagen K Denmark |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2009) |
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 | 31 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(10 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 | 06 May 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 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(11 years, 9 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(11 years, 9 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(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2013) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(11 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 |
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 |
1 at £1 | Emi Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Emi Group Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (1 page) |
28 November 2013 | Termination of appointment of Boyd Muir as a director (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) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
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 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 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 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (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) |
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 | Termination of appointment of Roger Faxon as a director (1 page) |
12 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
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) |
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) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 25 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) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 25 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 | 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 | 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) |
13 May 2010 | Termination of appointment of Duncan Bratchell as a director (1 page) |
13 May 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
13 May 2010 | Termination of appointment of Duncan Bratchell as a director (1 page) |
13 May 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 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 Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 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) |
3 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 February 2009 | Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page) |
9 February 2009 | Secretary's change of particulars mawlaw secretaries LIMITED logged form (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) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
6 August 2008 | Appointment terminated director and secretary christopher christian (1 page) |
6 August 2008 | Appointment terminated director and secretary christopher christian (1 page) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 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) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (3 pages) |
11 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 25/02/07; full list of members (6 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) |
8 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (6 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) |
4 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (6 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 25/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
4 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
29 January 2002 | Secretary's particulars changed (1 page) |
29 January 2002 | Secretary's particulars changed (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
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) |
28 March 2001 | Return made up to 25/02/01; full list of members
|
28 March 2001 | Return made up to 25/02/01; full list of members
|
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (3 pages) |
22 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
22 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Ad 24/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 4 tenterden street london W1R 9AH (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Ad 24/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 4 tenterden street london W1R 9AH (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Location of register of members (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Location of register of members (1 page) |
6 April 1999 | New director appointed (3 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
31 March 1999 | Registered office changed on 31/03/99 from: 20 black friars lane london EC4V 6HD (1 page) |
31 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Location of register of members (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
31 March 1999 | Location of register of members (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 20 black friars lane london EC4V 6HD (1 page) |
25 February 1999 | Incorporation (21 pages) |
25 February 1999 | Incorporation (21 pages) |