London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(23 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Dir Legal & Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2003) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Charles Patrick Ashcroft |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2007) |
Role | Solicitor |
Correspondence Address | 53 Cardross Street London W6 0DP |
Director Name | Susan Mary Boon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2005) |
Role | Trade Mark Attorney |
Correspondence Address | 4 Hawthorn Close Iver Heath Slough Buckinghamshire SL0 0DD |
Director Name | Frances Mary Harding |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2007) |
Role | Trade Mark Attorney |
Correspondence Address | 3 Elm Cottage Elm Road Penn Buckinghamshire HP10 8LF |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2010(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2010) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(10 years, 7 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 Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 5 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 | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | emiproductionmusic.com |
---|
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 |
2 at £1 | Emi Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,953,769 |
Current Liabilities | £84,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
1 October 2008 | Delivered 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 2008 | Delivered 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 |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
---|---|
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
28 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
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 Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 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) |
30 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
30 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 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) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
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 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 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 Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
11 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
11 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
10 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
10 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
10 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
10 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
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 David Kassler as a director (1 page) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
11 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) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
24 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
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) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 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) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (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) |
4 August 2010 | Termination of appointment of Roger Conant Faxon as a director (1 page) |
4 August 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
4 August 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
4 August 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
4 August 2010 | Termination of appointment of Roger Conant Faxon as a director (1 page) |
4 August 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
3 August 2010 | Termination of appointment of Shane Paul Naughton as a director (1 page) |
3 August 2010 | Termination of appointment of Shane Paul Naughton as a director (1 page) |
2 August 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
2 August 2010 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (3 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) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Auditor's resignation (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 July 2006 | Memorandum and Articles of Association (18 pages) |
21 July 2006 | Memorandum and Articles of Association (18 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
23 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
23 May 2006 | Location of register of members (1 page) |
12 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
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) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
22 August 2003 | Company name changed emi ip LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed emi ip LIMITED\certificate issued on 22/08/03 (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
7 August 2003 | Company name changed vrl 3 LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Company name changed vrl 3 LIMITED\certificate issued on 07/08/03 (2 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) |
3 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 26/04/03; 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) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
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 26/04/01; full list of members (6 pages) |
25 July 2001 | Return made up to 26/04/01; 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 warneremi.com LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed warneremi.com LIMITED\certificate issued on 26/03/01 (2 pages) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (3 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 1 mitchell lane bristol BS1 6BZ (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (3 pages) |
6 December 2000 | New director appointed (3 pages) |
6 December 2000 | New director appointed (3 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 1 mitchell lane bristol BS1 6BZ (1 page) |
26 April 2000 | Incorporation (18 pages) |
26 April 2000 | Incorporation (18 pages) |