Advanced company searchLink opens in new window

EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED

Company number 06405630

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)
15 Jan 2013 CH01 Director's details changed for Mr David Harrover Johnson on 21 December 2012
15 Jan 2013 CH01 Director's details changed for Francis Crimmins on 21 December 2012
08 Jan 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013
30 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
15 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
24 Jul 2012 TM01 Termination of appointment of Antony Bebawi as a director
24 Jul 2012 TM01 Termination of appointment of Joanne Quillan as a director
23 Jul 2012 TM01 Termination of appointment of Claudia Palmer as a director
23 Jul 2012 AP01 Appointment of David Harrpver Johnson as a director
23 Jul 2012 AP01 Appointment of Francis Crimmins as a director
12 Jul 2012 MG01 Duplicate mortgage certificatecharge no:5
09 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Companies business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2012 CC04 Statement of company's objects
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2012 TM01 Termination of appointment of Leo Corbett as a director
28 Jun 2012 TM01 Termination of appointment of Roger Faxon as a director
18 May 2012 AP01 Appointment of Ms Claudia S Palmer as a director
18 May 2012 AP01 Appointment of Antony George Bebawi as a director
18 May 2012 AP01 Appointment of Joanne Catherine Quillan as a director
16 Apr 2012 TM01 Termination of appointment of Kyla Mullins as a director
09 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
06 Jan 2012 AD03 Register(s) moved to registered inspection location
02 Jan 2012 AA Full accounts made up to 31 March 2011