- Company Overview for EMI RECORDED MUSIC HOLDINGS (ITALY) LIMITED (06420969)
- Filing history for EMI RECORDED MUSIC HOLDINGS (ITALY) LIMITED (06420969)
- People for EMI RECORDED MUSIC HOLDINGS (ITALY) LIMITED (06420969)
- Charges for EMI RECORDED MUSIC HOLDINGS (ITALY) LIMITED (06420969)
- More for EMI RECORDED MUSIC HOLDINGS (ITALY) LIMITED (06420969)
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 Dec 2012 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary | |
19 Nov 2012 | AR01 | Annual return made up to 7 November 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 Roger Faxon as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Shane Naughton 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 (italy) LIMITED\certificate issued on 09/08/12
|
|
09 Aug 2012 | CONNOT | Change of name notice | |
18 May 2012 | AP01 | Appointment of Mr Shane Paul Naughton as a director | |
18 May 2012 | TM01 | Termination of appointment of Leo Corbett as a director | |
18 May 2012 | AP01 | Appointment of Ruth Catherine Prior 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 | |
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 | |
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 2 | |
09 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
22 Mar 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | |
21 Mar 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary |