Company NameEMI Recorded Music Holdings (Italy) Limited
Company StatusDissolved
Company Number06420969
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesWG&M Shelf Company 157 Limited and EMI Music Publishing Holdings (Italy) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(5 years after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed21 November 2007(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed08 July 2008(8 months after company formation)
Appointment Duration1 year (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(10 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Leo J. Corbett
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2012)
RoleMusic Executive
Country of ResidenceUnited States
Correspondence Address75 9th Avenue
4th Floor
New York City
Ny 10011
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed28 April 2009(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2012)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2012(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 December 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitewww.emimusic.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Virgin Records Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,907,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(7 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(7 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(7 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(7 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(7 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(7 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(7 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(7 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
3 September 2012Memorandum and Articles of Association (30 pages)
3 September 2012Memorandum and Articles of Association (30 pages)
24 August 2012Full accounts made up to 31 March 2012 (17 pages)
24 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Company name changed emi music publishing holdings (italy) LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
(2 pages)
9 August 2012Company name changed emi music publishing holdings (italy) LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
(2 pages)
9 August 2012Change of name notice (2 pages)
9 August 2012Change of name notice (2 pages)
18 May 2012Appointment of Ruth Catherine Prior as a director (2 pages)
18 May 2012Termination of appointment of Leo Corbett as a director (1 page)
18 May 2012Appointment of Mr Shane Paul Naughton as a director (2 pages)
18 May 2012Appointment of Ruth Catherine Prior as a director (2 pages)
18 May 2012Appointment of Mr Shane Paul Naughton as a director (2 pages)
18 May 2012Termination of appointment of Leo Corbett as a director (1 page)
16 April 2012Termination of appointment of Kyla Mullins as a director (1 page)
16 April 2012Termination of appointment of Kyla Mullins as a director (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
22 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
13 February 2011Appointment of Kyla Lynne Anthea Mullins as a director (2 pages)
13 February 2011Appointment of Kyla Lynne Anthea Mullins as a director (2 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 31 March 2010 (20 pages)
29 October 2010Full accounts made up to 31 March 2010 (20 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages)
20 December 2009Director's details changed for Leo J. Corbett on 1 October 2009 (2 pages)
20 December 2009Director's details changed for Leo J. Corbett on 1 October 2009 (2 pages)
20 December 2009Director's details changed for Leo J. Corbett on 1 October 2009 (2 pages)
6 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
6 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
6 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 November 2009Full accounts made up to 31 March 2009 (16 pages)
10 November 2009Full accounts made up to 31 March 2009 (16 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
9 March 2009Director appointed roger conant faxon (1 page)
9 March 2009Director appointed leo j corbett (1 page)
9 March 2009Director appointed roger conant faxon (1 page)
9 March 2009Director appointed leo j corbett (1 page)
6 March 2009Appointment terminated director andrew chadd (1 page)
6 March 2009Appointment terminated director christopher kennedy (1 page)
6 March 2009Appointment terminated director andrew chadd (1 page)
6 March 2009Appointment terminated director christopher kennedy (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
29 December 2008Appointment terminated director stephen alexander (1 page)
29 December 2008Appointment terminated director stephen alexander (1 page)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
20 August 2008Appointment terminated secretary christopher christian (1 page)
20 August 2008Appointment terminated secretary christopher christian (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
22 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
22 July 2008Secretary appointed christopher john ancliff (2 pages)
22 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
22 July 2008Secretary appointed christopher john ancliff (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
14 February 2008Memorandum and Articles of Association (30 pages)
14 February 2008Memorandum and Articles of Association (30 pages)
11 February 2008Company name changed wg&m shelf company 157 LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed wg&m shelf company 157 LIMITED\certificate issued on 11/02/08 (2 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (4 pages)
28 November 2007Registered office changed on 28/11/07 from: one south place london EC2M 2WG (1 page)
28 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
28 November 2007Registered office changed on 28/11/07 from: one south place london EC2M 2WG (1 page)
28 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (3 pages)
27 November 2007New director appointed (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
7 November 2007Incorporation (34 pages)
7 November 2007Incorporation (34 pages)