Advanced company searchLink opens in new window

EMI MUSIC PUBLISHING GERMANY HOLDCO LIMITED

Company number 06388808

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 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
27 Mar 2013 TM02 Termination of appointment of Antony Bebawi as a secretary
14 Mar 2013 MISC Section 519
06 Feb 2013 AA Full accounts made up to 31 March 2012
15 Jan 2013 CH01 Director's details changed for Francis Crimmins on 21 December 2012
15 Jan 2013 CH01 Director's details changed for Mr David Harrover Johnson on 21 December 2012
09 Jan 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 9 January 2013
27 Dec 2012 CERTNM Company name changed emi mp germany holdco LIMITED\certificate issued on 27/12/12
  • CONNOT ‐
27 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-26
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
10 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
24 Jul 2012 TM01 Termination of appointment of Antony Bebawi as a director
24 Jul 2012 TM01 Termination of appointment of Joanne Quillan as a director
23 Jul 2012 TM01 Termination of appointment of Claudia Palmer as a director
23 Jul 2012 AP01 Appointment of David Harrover Johnson as a director
23 Jul 2012 AP01 Appointment of Francis Crimmins as a director
09 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jul 2012 CC04 Statement of company's objects
06 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jun 2012 TM01 Termination of appointment of Leo Corbett as a director
28 Jun 2012 TM01 Termination of appointment of Roger Faxon as a director
22 Jun 2012 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
18 May 2012 AP01 Appointment of Joanne Catherine Quillan as a director