- Company Overview for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED (06405630)
- Filing history for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED (06405630)
- People for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED (06405630)
- Charges for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED (06405630)
- More for EMI MUSIC PUBLISHING HOLDINGS (FRANCE) LIMITED (06405630)
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
|
|
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 |