Advanced company searchLink opens in new window

EMI RECORDED MUSIC HOLDINGS (UK) LIMITED

Company number 06407212

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)
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown 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
05 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
02 Nov 2012 AP01 Appointment of Mr Richard Michael Constant as a director
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
11 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
03 Sep 2012 MEM/ARTS Memorandum and Articles of Association
24 Aug 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 CERTNM Company name changed emi music publishing holdings (uk) LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
09 Aug 2012 CONNOT Change of name notice
18 May 2012 AP01 Appointment of Ruth Catherine Prior as a director
18 May 2012 TM01 Termination of appointment of Leo Corbett as a director
18 May 2012 AP01 Appointment of Mr Shane Paul Naughton as a director
02 Jan 2012 AA Full accounts made up to 31 March 2011
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
29 Nov 2011 AD03 Register(s) moved to registered inspection location
21 Nov 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
09 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011