London
SE1 2AP
Director Name | Mr Patrick Robert Finan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 September 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2007(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 2007) |
Role | Finance Director |
Correspondence Address | 17 Sutherland Road Ealing London W13 0DX |
Director Name | Mr Christopher James Barnes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 2007) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carson Road London SE21 8HU |
Director Name | Miss Julie Kay Williamson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2014) |
Role | Financial Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Lord John Birt |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Andre Bourbonnais |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2010) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | Canada Pension Plan Advisory Board One Queen Stree Suite 2600 (PO Box 101) Toronto Ontario M5C 2WS |
Director Name | Peter Charles Edward Cornell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | Flat 3 8 Bramham Gardens London SW5 0JQ |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Secretary Name | Michael Joseph Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2008(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | Flat 3 32 Hyde Park Square London W2 2NW |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Elio Leoni-Sceti |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Chief Executive Officer, Emi Music |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Patricia Anne O'Driscoll |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friars Cragg Linton Common Wetherby West Yorkshire LS22 4JD |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Northchurch Road London N1 4EJ |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Northchurch Road London N1 4EJ |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2010) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Secretary Name | Kathryn Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 70 Telford Avenue London SW2 4XF |
Director Name | Mr Jan Arie Nicolaas Breure |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2014) |
Role | Private Equity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher James Barnes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | emimusic.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
545.1m at £1 | Terra Firma Investments (Gp) 3 LTD 77.40% Deferred |
---|---|
159m at £1 | Terra Firma Investments (Gp) 2 LTD 22.58% Deferred |
96.2k at £1 | Terra Firma Investments (Gp) 3 LTD 0.01% Ordinary |
710 at £1 | Charles Allen 0.00% Ordinary |
28.1k at £1 | Terra Firma Investments (Gp) 2 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£329,697,000 |
Cash | £106,000 |
Current Liabilities | £329,803,000 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Appointment of a voluntary liquidator (2 pages) |
29 June 2017 | Declaration of solvency (5 pages) |
29 June 2017 | Declaration of solvency (5 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Appointment of a voluntary liquidator (2 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
13 March 2015 | Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Patrick Robert Finan as a director on 13 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Christopher James Barnes as a director on 13 February 2015 (1 page) |
1 December 2014 | Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages) |
1 December 2014 | Appointment of Dominic Lee Spiri as a director on 31 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Julie Kay Williamson as a director on 31 October 2014 (1 page) |
28 November 2014 | Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Jan Arie Nicolaas Breure as a director on 31 October 2014 (1 page) |
28 November 2014 | Appointment of Mr Christopher James Barnes as a director on 31 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Julie Kay Williamson as a director on 31 October 2014 (1 page) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
29 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
6 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
6 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Termination of appointment of Stephen Alexander as a director (1 page) |
31 March 2011 | Termination of appointment of Fraser Duncan as a director (1 page) |
31 March 2011 | Termination of appointment of Stephen Alexander as a director (1 page) |
31 March 2011 | Termination of appointment of Fraser Duncan as a director (1 page) |
18 February 2011 | Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from 27 Wrights Lane London W8 5SW on 18 February 2011 (2 pages) |
18 February 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
18 February 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
14 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 February 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
14 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 February 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
11 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
15 December 2010 | Termination of appointment of Andre Bourbonnais as a director (1 page) |
15 December 2010 | Termination of appointment of Andre Bourbonnais as a director (1 page) |
29 November 2010 | Termination of appointment of Ruth Prior as a director (1 page) |
29 November 2010 | Termination of appointment of Roger Faxon as a director (1 page) |
29 November 2010 | Termination of appointment of Roger Faxon as a director (1 page) |
29 November 2010 | Termination of appointment of Ruth Prior as a director (1 page) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (79 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (79 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (30 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (30 pages) |
1 July 2010 | Appointment of Mr Fraser Scott Duncan as a director (2 pages) |
1 July 2010 | Appointment of Mr Fraser Scott Duncan as a director (2 pages) |
25 June 2010 | Appointment of Ruth Catherine Prior as a director (2 pages) |
25 June 2010 | Termination of appointment of Patricia O'driscoll as a director (1 page) |
25 June 2010 | Appointment of Ruth Catherine Prior as a director (2 pages) |
25 June 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
25 June 2010 | Termination of appointment of Patricia O'driscoll as a director (1 page) |
25 June 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
25 June 2010 | Termination of appointment of John Birt as a director (1 page) |
25 June 2010 | Termination of appointment of John Birt as a director (1 page) |
25 June 2010 | Appointment of Mr Jan Arie Nicolaas Breure as a director (2 pages) |
25 June 2010 | Appointment of Mr Jan Arie Nicolaas Breure as a director (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Consolidation of shares on 10 June 2010 (6 pages) |
15 June 2010 | Consolidation of shares on 10 June 2010 (6 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 April 2010 | Termination of appointment of Elio Leoni-Sceti as a director (1 page) |
15 April 2010 | Termination of appointment of Elio Leoni-Sceti as a director (1 page) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (68 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (68 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
21 October 2009 | Director's details changed for Andre Bourbonnais on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Harold Alexander on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andre Bourbonnais on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lord John Birt on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elio Leoni-Sceti on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andre Bourbonnais on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julie Kay Williamson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elio Leoni-Sceti on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Harold Alexander on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Harold Alexander on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lord John Birt on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julie Kay Williamson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elio Leoni-Sceti on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lord John Birt on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julie Kay Williamson on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
10 August 2009 | Memorandum and Articles of Association (16 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (16 pages) |
4 August 2009 | Appointment terminated director ruth prior (1 page) |
4 August 2009 | Appointment terminated director ruth prior (1 page) |
13 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
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) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (47 pages) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (47 pages) |
20 January 2009 | Appointment terminated director peter cornell (1 page) |
20 January 2009 | Director appointed elio leoni-sceti (1 page) |
20 January 2009 | Director appointed elio leoni-sceti (1 page) |
20 January 2009 | Appointment terminated director peter cornell (1 page) |
20 January 2009 | Appointment terminated secretary michael slattery (1 page) |
20 January 2009 | Appointment terminated secretary michael slattery (1 page) |
20 January 2009 | Director appointed patricia anne o'driscoll (1 page) |
20 January 2009 | Director appointed ruth catherine prior (1 page) |
20 January 2009 | Director appointed patricia anne o'driscoll (1 page) |
20 January 2009 | Director appointed stephen harold alexander (1 page) |
20 January 2009 | Director appointed ruth catherine prior (1 page) |
20 January 2009 | Director appointed roger conant faxon (1 page) |
20 January 2009 | Director appointed stephen harold alexander (1 page) |
20 January 2009 | Director appointed roger conant faxon (1 page) |
9 October 2008 | Secretary appointed christopher john ancliff (2 pages) |
9 October 2008 | Secretary appointed christopher john ancliff (2 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (8 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (8 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
22 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
22 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
22 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
22 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
22 July 2008 | Secretary appointed michael joseph slattery (3 pages) |
22 July 2008 | Secretary appointed michael joseph slattery (3 pages) |
14 July 2008 | Director appointed peter charles edward cornell (2 pages) |
14 July 2008 | Director appointed peter charles edward cornell (2 pages) |
19 March 2008 | Amending form 882 103,640,820 at £1 (2 pages) |
19 March 2008 | Amending form 882 103,640,820 at £1 (2 pages) |
14 February 2008 | Ad 23/01/08--------- £ si 103640820@1=103640820 £ ic 600633755/704274575 (2 pages) |
14 February 2008 | Ad 23/01/08--------- £ si 103640820@1=103640820 £ ic 600633755/704274575 (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
18 January 2008 | Ad 12/12/07--------- £ si 207060179@1=207060179 £ ic 393573576/600633755 (2 pages) |
18 January 2008 | Ad 12/12/07--------- £ si 207060179@1=207060179 £ ic 393573576/600633755 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 11/12/07 (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 11/12/07 (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
14 September 2007 | £ nc 100/393573675 29/08/07 (1 page) |
14 September 2007 | £ nc 100/393573675 29/08/07 (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Ad 29/08/07--------- £ si 393573575@1=393573575 £ ic 1/393573576 (2 pages) |
14 September 2007 | Ad 29/08/07--------- £ si 393573575@1=393573575 £ ic 1/393573576 (2 pages) |
29 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
16 August 2007 | Memorandum and Articles of Association (9 pages) |
16 August 2007 | Memorandum and Articles of Association (9 pages) |
9 August 2007 | Company name changed wg&m shelf company 140 LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed wg&m shelf company 140 LIMITED\certificate issued on 09/08/07 (2 pages) |
11 July 2007 | Incorporation (30 pages) |
11 July 2007 | Incorporation (30 pages) |