- Company Overview for EMI GROUP HOLDINGS (UK) (03158108)
- Filing history for EMI GROUP HOLDINGS (UK) (03158108)
- People for EMI GROUP HOLDINGS (UK) (03158108)
- Charges for EMI GROUP HOLDINGS (UK) (03158108)
- More for EMI GROUP HOLDINGS (UK) (03158108)
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) |
---|---|---|---|
03 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
19 Nov 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
19 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
19 Nov 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Mr Andrew Brown on 8 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 | |
17 Dec 2012 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
15 Dec 2012 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
15 Dec 2012 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary | |
02 Nov 2012 | AP01 | Appointment of Mr Richard Michael Constant as a director | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2012 | AP01 | Appointment of Mr Boyd Johnston Muir as a director | |
08 Oct 2012 | AP01 | Appointment of Mr Andrew Brown as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Shane Naughton as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Roger Faxon as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Ruth Prior as a director | |
24 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
10 Jan 2012 | AD03 | Register(s) moved to registered inspection location |