EMI GROUP PROPERTIES LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1630 November 2016 APPLICATION FOR STRIKING-OFF

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED ABBEY ROAD STUDIOS LIMITED CERTIFICATE ISSUED ON 11/08/16

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DAVID RICHARD JAMES SHARPE

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ADAM MARTIN BARKER

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 27/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 28/09/2012

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 08/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MRS ABOLANLE ABIOYE

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL CONSTANT

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/126 January 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR ROGER CONANT FAXON

View Document

09/01/119 January 2011 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

29/11/1029 November 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

29/11/1029 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID D'URBANO

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN FRENCH

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRENCH / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DAVID D'URBANO

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN MORRIS

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM EMI HOUSE 43 BROOK GREEN LONDON W6 7EF

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: EMI HOUSE 20 MANCHESTER SQUARE LONDON W1A 1ES

View Document

08/08/958 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

28/09/9328 September 1993 FIRST GAZETTE

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 1-3 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0JN

View Document

25/10/9125 October 1991 S369(4) SHT NOTICE MEET 18/10/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/08/9017 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 EXEMPTION FROM APPOINTING AUDITORS 20/07/90

View Document

05/06/905 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company