EMI GROUP (NEWCO) LIMITED

07800879
4 PANCRAS SQUARE LONDON UNITED KINGDOM N1C 4AG

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 9 Buy now
02 Apr 2024 officers Termination of appointment of director (Simon Lloyd Carmel) 1 Buy now
02 Apr 2024 officers Appointment of director (Philip Alexander Cox) 2 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 9 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 21 Buy now
27 Jan 2022 officers Termination of appointment of director (Paramjit Jassal) 1 Buy now
27 Jan 2022 officers Appointment of director (Paul Kramer) 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 19 Buy now
17 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 125 Buy now
17 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 19 Buy now
10 Jun 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 122 Buy now
10 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
10 Jun 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 accounts Annual Accounts 21 Buy now
28 May 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 126 Buy now
28 May 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
28 May 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
23 Aug 2018 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
23 Aug 2018 officers Change of particulars for secretary (Mrs Abolanle Abioye) 1 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 accounts Annual Accounts 21 Buy now
30 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 136 Buy now
30 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
30 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 officers Termination of appointment of director (Richard Michael Constant) 1 Buy now
13 Jun 2017 accounts Annual Accounts 17 Buy now
13 Jun 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 114 Buy now
13 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
13 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
20 May 2017 officers Appointment of director (Mr Paramjit Jassal) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Andrew Brown) 1 Buy now
31 Mar 2017 officers Appointment of director (Mr Simon Lloyd Carmel) 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 23 Buy now
05 Nov 2015 accounts Annual Accounts 15 Buy now
13 Oct 2015 annual-return Annual Return 7 Buy now
22 May 2015 auditors Auditors Resignation Company 2 Buy now
19 May 2015 miscellaneous Miscellaneous 2 Buy now
06 Oct 2014 annual-return Annual Return 7 Buy now
17 Jun 2014 accounts Annual Accounts 16 Buy now
13 Jun 2014 officers Change of particulars for secretary (Mrs Abolanle Abioye) 1 Buy now
08 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2013 annual-return Annual Return 7 Buy now
27 Sep 2013 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
06 Sep 2013 accounts Annual Accounts 20 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Andrew Brown) 2 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 address Move Registers To Sail Company 1 Buy now
11 Dec 2012 address Change Sail Address Company 1 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
02 Nov 2012 officers Appointment of director (Mr Andrew Brown) 2 Buy now
02 Nov 2012 officers Appointment of director (Mr Richard Michael Constant) 2 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Kyla Mullins) 1 Buy now
18 Oct 2012 officers Appointment of secretary (Mrs Abolanle Abioye) 2 Buy now
16 Oct 2012 officers Termination of appointment of director (Ian Cockerill) 1 Buy now
16 Oct 2012 officers Termination of appointment of director (Stephen Volk) 1 Buy now
16 Oct 2012 officers Termination of appointment of director (Michael Corbat) 1 Buy now
12 Oct 2012 officers Appointment of director (Mr Boyd Johnston Muir) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Shane Naughton) 1 Buy now
08 Oct 2012 officers Termination of appointment of director (Ruth Prior) 1 Buy now
22 Aug 2012 officers Termination of appointment of director (Kyla Mullins) 1 Buy now
21 Aug 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
21 Aug 2012 insolvency Solvency statement dated 20/08/12 4 Buy now
21 Aug 2012 capital Statement of capital (Section 108) 4 Buy now
21 Aug 2012 resolution Resolution 2 Buy now
04 May 2012 officers Change of particulars for director (Michael Louis Corbat) 2 Buy now
04 May 2012 officers Change of particulars for director (Michael Louis Corbat) 2 Buy now
01 May 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Dec 2011 capital Return of Allotment of shares 5 Buy now
29 Nov 2011 officers Appointment of director (Michael Louis Corbat) 2 Buy now
29 Nov 2011 officers Appointment of director (Stephen Richard Volk) 2 Buy now
29 Nov 2011 officers Appointment of director (Ian John Cockerill) 2 Buy now
29 Nov 2011 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2011 officers Termination of appointment of director (David Pudge) 1 Buy now
29 Nov 2011 officers Appointment of secretary (Kyla Lynne Anthea Mullins) 2 Buy now
29 Nov 2011 officers Appointment of director (Kyla Lynne Anthea Mullins) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Adrian Levy) 1 Buy now
29 Nov 2011 officers Appointment of director (Ruth Catherine Prior) 2 Buy now
29 Nov 2011 officers Appointment of director (Mr Shane Paul Naughton) 2 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 resolution Resolution 41 Buy now
01 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
06 Oct 2011 incorporation Incorporation Company 49 Buy now