- Company Overview for EMI SONGS LIMITED (00874639)
- Filing history for EMI SONGS LIMITED (00874639)
- People for EMI SONGS LIMITED (00874639)
- Charges for EMI SONGS LIMITED (00874639)
- Registers for EMI SONGS LIMITED (00874639)
- More for EMI SONGS LIMITED (00874639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
02 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
02 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
13 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
04 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
31 Dec 2020 | PSC05 | Change of details for Emi Music Publishing Finance (Uk) Limited as a person with significant control on 14 September 2020 | |
08 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
08 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Timothy William Major on 11 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Guy Robert Henderson on 12 April 2019 | |
14 Sep 2020 | AD01 | Registered office address changed from , 30 Golden Square, London, W1F 9LD to 4 Handyside Street London N1C 4DJ on 14 September 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
13 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
13 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
13 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Timothy William Major as a director on 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 |