London
N1C 4AG
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(17 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 April 2010) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2009) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Shabir Shivlal Jobanputra |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ladbroke Walk London W11 3PW |
Director Name | Mr Paul Anderson Franklyn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Thornhill Crescent London N1 1BJ |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 April 2010(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
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 | 15 April 2010(10 years after company formation) |
Appointment Duration | 2 years, 5 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(10 years, 8 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(10 years, 8 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 Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2015) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,320 |
Gross Profit | £22,585 |
Net Worth | -£6,483,960 |
Current Liabilities | £6,488,708 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
22 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
21 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
23 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
1 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
1 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
6 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
2 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
2 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
23 July 2018 | Registered 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 2018 | Change of details for Virgin Records Limited as a person with significant control on 23 July 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 February 2015 | Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Richard Michael Constant as a director on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Richard Michael Constant as a director on 13 February 2015 (1 page) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
11 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
11 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
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) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 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 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) |
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 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Termination of appointment of Shane Naughton 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) |
12 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon 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) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
30 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
27 January 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Register(s) moved to registered inspection location (1 page) |
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) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 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) |
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) |
10 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
10 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
20 April 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
20 April 2010 | Termination of appointment of Julian French as a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of Julian French as a director (1 page) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
30 November 2009 | Termination of appointment of Shabir Jobanputra as a director (1 page) |
30 November 2009 | Termination of appointment of Paul Franklyn as a director (1 page) |
30 November 2009 | Termination of appointment of Paul Franklyn as a director (1 page) |
30 November 2009 | Termination of appointment of Shabir Jobanputra as a director (1 page) |
21 October 2009 | Director's details changed for Julian French on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julian French on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julian French on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
5 September 2009 | Director appointed david d'urbano (1 page) |
5 September 2009 | Director appointed david d'urbano (1 page) |
4 September 2009 | Appointment terminated director justin morris (1 page) |
4 September 2009 | Appointment terminated director justin morris (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
9 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
7 April 2008 | Auditor's resignation (1 page) |
7 April 2008 | Auditor's resignation (1 page) |
11 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Ad 17/05/06--------- £ si [email protected]=49 £ ic 51/100 (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Ad 17/05/06--------- £ si [email protected]=50 £ ic 1/51 (2 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | S-div 07/04/06 (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Ad 17/05/06--------- £ si [email protected]=49 £ ic 51/100 (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | S-div 07/04/06 (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Ad 17/05/06--------- £ si [email protected]=50 £ ic 1/51 (2 pages) |
5 May 2006 | Company name changed vrl 4 LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed vrl 4 LIMITED\certificate issued on 05/05/06 (2 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 04/04/06; 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) |
19 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
12 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 30 gloucester place london W1H 4AJ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 30 gloucester place london W1H 4AJ (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 July 2001 | Return made up to 04/04/01; full list of members (6 pages) |
25 July 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
26 March 2001 | Company name changed warner emi holdings LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed warner emi holdings LIMITED\certificate issued on 26/03/01 (2 pages) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 4 tenterden street london W1R 9AH (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 4 tenterden street london W1R 9AH (1 page) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
4 April 2000 | Incorporation (13 pages) |
4 April 2000 | Incorporation (13 pages) |