Advanced company searchLink opens in new window

EMI GROUP HOLDINGS (UK)

Company number 03158108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES06 ‐ Resolution of reduction in issued share capital
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