Advanced company searchLink opens in new window

EMOTION RECORDS LIMITED

Company number 04648465

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2013 DS01 Application to strike the company off the register
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
05 Jan 2012 AD01 Registered office address changed from C/O Office 36 88-90 Hatton Garden London EC1N 8PN England on 5 January 2012
01 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
02 Feb 2011 AA Total exemption full accounts made up to 28 February 2010
18 Nov 2010 AD01 Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 18 November 2010
09 Nov 2010 AP03 Appointment of Mr Martin Burke as a secretary
09 Nov 2010 TM02 Termination of appointment of Nominee Company Secretaries Limited as a secretary
24 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
24 Feb 2010 CH04 Secretary's details changed for Nominee Company Secretaries Limited on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Martin David Burke on 24 February 2010
04 Jun 2009 AA Total exemption full accounts made up to 28 February 2009
25 Mar 2009 287 Registered office changed on 25/03/2009 from po box 4077 24 lever street northern quarter manchester M1 1DZ
23 Feb 2009 363a Return made up to 27/01/09; full list of members
23 Feb 2009 288c Director's Change of Particulars / martin burke / 03/08/2008 / HouseName/Number was: , now: 65; Street was: po box 4077, now: melland road; Area was: ground floor, room 4B, 24 lever street, now: ; Post Code was: M1 1DZ, now: M18 7QA
15 Oct 2008 AA Total exemption full accounts made up to 28 February 2008
13 Oct 2008 225 Accounting reference date extended from 31/01/2008 to 28/02/2008
07 Apr 2008 363a Return made up to 27/01/08; full list of members
08 Nov 2007 288a New secretary appointed
07 Nov 2007 288b Secretary resigned