- Company Overview for EMI GROUP WORLDWIDE (03158106)
- Filing history for EMI GROUP WORLDWIDE (03158106)
- People for EMI GROUP WORLDWIDE (03158106)
- Charges for EMI GROUP WORLDWIDE (03158106)
- More for EMI GROUP WORLDWIDE (03158106)
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) |
---|---|---|---|
27 Sep 2018 | AD04 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | |
23 Aug 2018 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 | |
23 Aug 2018 | CH03 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 | |
23 Jul 2018 | PSC05 | Change of details for Virgin Music Group as a person with significant control on 23 July 2018 | |
08 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
08 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
08 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
02 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
31 Jul 2017 | TM01 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 | |
14 Jun 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
14 Jun 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
14 Jun 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
14 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
20 May 2017 | AP01 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Andrew Brown as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
01 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
01 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
01 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
01 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
12 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 |