Advanced company searchLink opens in new window

EMI GROUP WORLDWIDE HOLDINGS LIMITED

Company number 06226803

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)
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
27 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
23 Aug 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Aug 2018 CH01 Director's details changed for Mr David Richard James Sharpe on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
08 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
08 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
31 Jul 2017 TM01 Termination of appointment of Richard Michael Constant as a director on 28 July 2017
09 Jun 2017 AA Full accounts made up to 31 December 2016
22 May 2017 AP01 Appointment of Mr Paramjit Jassal as a director on 18 May 2017
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 167,732,133
13 Jul 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AUD Auditor's resignation
19 May 2015 MISC Sect 519
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 167,732,133
17 Jun 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 CH03 Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014