- Company Overview for EMI RECORDS UK HOLDCO LIMITED (06388809)
- Filing history for EMI RECORDS UK HOLDCO LIMITED (06388809)
- People for EMI RECORDS UK HOLDCO LIMITED (06388809)
- Charges for EMI RECORDS UK HOLDCO LIMITED (06388809)
- More for EMI RECORDS UK HOLDCO LIMITED (06388809)
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) |
---|---|---|---|
08 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
08 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
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 | |
04 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 | |
24 May 2013 | CERTNM |
Company name changed emi music uk holdco LIMITED\certificate issued on 24/05/13
|
|
24 May 2013 | CONNOT | Change of name notice | |
20 Feb 2013 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Andrew Brown on 8 February 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 January 2013
|
|
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
15 Dec 2012 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
15 Dec 2012 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2012 | AP01 | Appointment of Mr Richard Michael Constant as a director | |
31 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
12 Oct 2012 | AP01 | Appointment of Mr Boyd Johnston Muir as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Shane Naughton as a director |