Advanced company searchLink opens in new window

EMI RECORDS UK HOLDCO LIMITED

Company number 06388809

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)
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
  • GBP 200,000,002
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
  • RES15 ‐ Change company name resolution on 2013-05-15
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
  • RES13 ‐ Restriction on the share capital be revoked 21/01/2013
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 200,000,002
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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