Company NameRelentless 2006 Limited
Company StatusActive
Company Number03967906
CategoryPrivate Limited Company
Incorporation Date4 April 2000(23 years, 12 months ago)
Previous NamesWarner Emi Holdings Limited and VRL 4 Limited

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2015(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(17 years after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
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 70 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 Duration9 years, 1 month (resigned 15 April 2010)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2009)
RoleCfo Emi Music Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Shabir Shivlal Jobanputra
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ladbroke Walk
London
W11 3PW
Director NameMr Paul Anderson Franklyn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Thornhill Crescent
London
N1 1BJ
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed15 April 2010(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
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 Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2015)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
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 Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£33,320
Gross Profit£22,585
Net Worth-£6,483,960
Current Liabilities£6,488,708

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

22 September 2023Full accounts made up to 31 December 2022 (19 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
21 July 2022Full accounts made up to 31 December 2021 (19 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
1 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
1 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
6 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
2 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
2 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Virgin Records Limited as a person with significant control on 23 July 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 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 100.9
(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 100.9
(8 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 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 100.9
(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 100.9
(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 100.9
(8 pages)
17 February 2015Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Richard Michael Constant as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Richard Michael Constant as a director on 13 February 2015 (1 page)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 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 100.9
(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 100.9
(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 100.9
(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)
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)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
13 September 2013Full accounts made up to 31 March 2013 (15 pages)
13 September 2013Full accounts made up to 31 March 2013 (15 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 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)
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)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (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)
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 2012Termination of appointment of Shane Naughton as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon 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)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
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)
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
30 January 2012Full accounts made up to 31 March 2011 (18 pages)
30 January 2012Full accounts made up to 31 March 2011 (18 pages)
27 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register(s) moved to registered inspection location (1 page)
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)
10 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
10 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
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 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 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)
11 October 2010Full accounts made up to 31 March 2010 (19 pages)
11 October 2010Full accounts made up to 31 March 2010 (19 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)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Appointment of Mr David Nicholas Kassler as a director (2 pages)
20 April 2010Appointment of Mr David Nicholas Kassler as a director (2 pages)
20 April 2010Termination of appointment of Julian French as a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of Julian French as a director (1 page)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 November 2009Termination of appointment of Shabir Jobanputra as a director (1 page)
30 November 2009Termination of appointment of Paul Franklyn as a director (1 page)
30 November 2009Termination of appointment of Paul Franklyn as a director (1 page)
30 November 2009Termination of appointment of Shabir Jobanputra as a director (1 page)
21 October 2009Director's details changed for Julian French on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Julian French on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Julian French on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
5 September 2009Director appointed david d'urbano (1 page)
5 September 2009Director appointed david d'urbano (1 page)
4 September 2009Appointment terminated director justin morris (1 page)
4 September 2009Appointment terminated director justin morris (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
16 April 2009Return made up to 04/04/09; full list of members (5 pages)
16 April 2009Return made up to 04/04/09; full list of members (5 pages)
9 March 2009Full accounts made up to 31 March 2008 (15 pages)
9 March 2009Full accounts made up to 31 March 2008 (15 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)
10 April 2008Return made up to 04/04/08; full list of members (5 pages)
10 April 2008Return made up to 04/04/08; full list of members (5 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
11 March 2008Full accounts made up to 31 March 2007 (16 pages)
11 March 2008Full accounts made up to 31 March 2007 (16 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (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)
19 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Ad 17/05/06--------- £ si [email protected]=49 £ ic 51/100 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006Ad 17/05/06--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
26 May 2006New director appointed (3 pages)
26 May 2006S-div 07/04/06 (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 May 2006Ad 17/05/06--------- £ si [email protected]=49 £ ic 51/100 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006S-div 07/04/06 (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006Ad 17/05/06--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
5 May 2006Company name changed vrl 4 LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed vrl 4 LIMITED\certificate issued on 05/05/06 (2 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 04/04/06; full list of members (6 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 04/04/06; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 04/04/05; full list of members (6 pages)
19 April 2005Return made up to 04/04/05; full list of members (6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
20 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 04/04/04; full list of members (6 pages)
19 April 2004Return made up to 04/04/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
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 (6 pages)
12 April 2003Return made up to 04/04/03; full list of members (6 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 warner emi holdings LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed warner emi holdings LIMITED\certificate issued on 26/03/01 (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 secretary appointed (2 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 2000New director appointed (3 pages)
7 December 2000New director appointed (3 pages)
7 December 2000New secretary appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
4 April 2000Incorporation (13 pages)
4 April 2000Incorporation (13 pages)