Advanced company searchLink opens in new window

EMI ARCHIVE TRUST

Company number 03197688

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)
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Nov 2016 CH01 Director's details changed for Sir Sir Nicholas Stephen Williams on 21 November 2016
21 Nov 2016 AP01 Appointment of Sir Sir Nicholas Stephen Williams as a director on 2 November 2016
24 Oct 2016 TM01 Termination of appointment of Steve Pritchard as a director on 12 October 2016
28 Jun 2016 AP01 Appointment of Mr Richard O'brien as a director on 27 June 2016
28 Jun 2016 AP01 Appointment of Mrs Emily Ellen Mullins as a director on 27 June 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 no member list
18 Jan 2016 AP01 Appointment of Caryn Dee Tomlinson as a director on 11 January 2016
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 no member list
28 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 no member list
07 May 2014 CH01 Director's details changed for Mr Antony Ronald Wadsworth on 7 May 2014
07 May 2014 CH01 Director's details changed for Mr Richard Cavendish Lyttelton on 7 May 2014
07 May 2014 CH01 Director's details changed for David Hughes on 7 May 2014
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
30 Oct 2013 AP01 Appointment of Mr Ross Gregory Foster as a director
14 May 2013 AR01 Annual return made up to 13 May 2013 no member list
13 Mar 2013 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
10 Jan 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
10 Jan 2013 AP03 Appointment of Mrs Abolanle Abioye as a secretary
20 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 13 May 2012 no member list
31 May 2012 AD03 Register(s) moved to registered inspection location