Company NameVRL 1 Limited
Company StatusDissolved
Company Number03967882
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameEMI Warner International Limited

Business Activity

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

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(12 years, 6 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
Appointed28 September 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 5 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(12 years, 7 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 NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2001(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2005)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameAndrew Slobodzian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 November 2007)
RoleGroup Direct Tax Manager
Correspondence Address38 Lowbrook Drive
Maidenhead
Berkshire
SL6 3XP
Director NameIan Roderick Macaskill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 November 2007)
RoleUk Treasure
Correspondence Address25 Merrivale Gardens
Goldsworth Park
Woking
Surrey
GU21 3LX
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(7 years, 7 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(7 years, 7 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(7 years, 7 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(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(8 years, 8 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
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed27 April 2009(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(10 years, 8 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(10 years, 8 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(12 years, 6 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

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

Financials

Year2013
Net Worth£8,072,000

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: 26 November 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: 26 November 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)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for 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)
30 November 2016Application to strike the company off the register (3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement by Directors (1 page)
15 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 25,000,751
(8 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 25,000,751
(8 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000,751
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000,751
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000,751
(8 pages)
17 June 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2014Full accounts made up to 31 December 2013 (14 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 25,000,751
(8 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 25,000,751
(8 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 25,000,751
(8 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 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)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
10 January 2013Full accounts made up to 31 March 2012 (18 pages)
10 January 2013Full accounts made up to 31 March 2012 (18 pages)
6 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
6 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 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)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 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 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)
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)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (20 pages)
11 October 2010Full accounts made up to 31 March 2010 (20 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
31 July 2009Director appointed david nicholas kassler (1 page)
31 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Auditor's resignation (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 25000000@1=25000000 £ ic 751/25000751 (2 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Ad 30/11/07--------- £ si 25000000@1=25000000 £ ic 751/25000751 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
2 May 2007Return made up to 04/04/07; full list of members (7 pages)
2 May 2007Return made up to 04/04/07; full list of members (7 pages)
3 October 2006Full accounts made up to 31 March 2006 (7 pages)
3 October 2006Full accounts made up to 31 March 2006 (7 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
27 April 2006Location of register of members (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
5 October 2005Full accounts made up to 31 March 2005 (7 pages)
5 October 2005Full accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 04/04/05; full list of members (7 pages)
15 April 2005Return made up to 04/04/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
4 October 2004Full accounts made up to 31 March 2004 (8 pages)
4 October 2004Full accounts made up to 31 March 2004 (8 pages)
27 July 2004Ad 15/07/04--------- £ si 750@1=750 £ ic 1/751 (2 pages)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2004Ad 15/07/04--------- £ si 750@1=750 £ ic 1/751 (2 pages)
5 May 2004Full accounts made up to 31 March 2003 (8 pages)
5 May 2004Full accounts made up to 31 March 2003 (8 pages)
20 April 2004Return made up to 04/04/04; full list of members (7 pages)
20 April 2004Return made up to 04/04/04; full list of members (7 pages)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 June 2003Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page)
2 June 2003Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page)
12 April 2003Return made up to 04/04/03; full list of members (7 pages)
12 April 2003Return made up to 04/04/03; full list of members (7 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: 30 gloucester place london W1H 4AJ (1 page)
26 March 2002Registered office changed on 26/03/02 from: 30 gloucester place london W1H 4AJ (1 page)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 July 2001Return made up to 04/04/01; full list of members (6 pages)
25 July 2001Return made up to 04/04/01; full list of members (6 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
26 March 2001Company name changed emi warner international LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed emi warner international LIMITED\certificate issued on 26/03/01 (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (3 pages)
7 December 2000Registered office changed on 07/12/00 from: 4 tenterden street london W1R 9AH (1 page)
7 December 2000New director appointed (3 pages)
7 December 2000Registered office changed on 07/12/00 from: 4 tenterden street london W1R 9AH (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (3 pages)
7 December 2000New director appointed (3 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
4 April 2000Incorporation (13 pages)
4 April 2000Incorporation (13 pages)