- Company Overview for EMI (IP) LIMITED (03984464)
- Filing history for EMI (IP) LIMITED (03984464)
- People for EMI (IP) LIMITED (03984464)
- Charges for EMI (IP) LIMITED (03984464)
- More for EMI (IP) LIMITED (03984464)
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 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
22 May 2015 | AUD | Auditor's resignation | |
19 May 2015 | MISC | Sect 519 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
08 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
03 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
20 Nov 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
20 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
20 Nov 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Mr Andrew Brown on 8 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 | |
11 Dec 2012 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
10 Dec 2012 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary | |
10 Dec 2012 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2012 | TM01 | Termination of appointment of David Kassler as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Richard Michael Constant as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Boyd Johnston Muir as a director |