Advanced company searchLink opens in new window

PARLOPHONE RECORDS LIMITED

Company number 00068172

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)
12 Jul 2013 AP01 Appointment of Mr Roger Denys Booker as a director
11 Jul 2013 AP01 Appointment of Mr Christopher John Ancliff as a director
11 Jul 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013
04 Jun 2013 CERTNM Company name changed emi records LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
07 Mar 2013 SH02 Sub-division of shares on 20 December 2012
07 Mar 2013 SH08 Change of share class name or designation
07 Mar 2013 SH02 Consolidation of shares on 20 December 2012
07 Mar 2013 SH08 Change of share class name or designation
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2013 CC04 Statement of company's objects
09 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2012 AA Full accounts made up to 31 March 2012
09 Nov 2012 AP01 Appointment of Mr Richard Michael Constant as a director
30 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2012 AP01 Appointment of Justin Henry Morris 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 TM01 Termination of appointment of Ruth Prior as a director
09 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
09 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
09 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