EMI LIMITED
Status | ACTIVE |
Company No. | 00053317 |
Category | Private Limited Company |
Incorporated | 14 Jul 1897 |
Age | 126 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
EMI LIMITED is an active private limited company with number 00053317. It was incorporated 126 years, 9 months, 5 days ago, on 14 July 1897. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Simon Lloyd Carmel
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Alexander Cox
Appointment date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type dormant
Date: 26 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type full
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-24
Officer name: Paramjit Jassal
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Kramer
Appointment date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 14 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 13 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 13 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 10 Jun 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 10 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 10 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 29 May 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 29 May 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 29 May 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Move registers to registered office company with new address
Date: 27 Sep 2018
Category: Address
Type: AD04
New address: 4 Pancras Square London N1C 4AG
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Boyd Johnston Muir
Change date: 2018-07-23
Documents
Change person secretary company with change date
Date: 23 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-23
Officer name: Mrs Abolanle Abioye
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
New address: 4 Pancras Square London N1C 4AG
Old address: 364-366 Kensington High Street London W14 8NS
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Virgin Records Limited
Change date: 2018-07-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 30 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 30 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 30 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Constant
Termination date: 2017-07-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 13 Jun 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 13 Jun 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 13 Jun 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Appoint person director company with name date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Mr Paramjit Jassal
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Andrew Brown
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mr Simon Lloyd Carmel
Documents
Legacy
Date: 15 Nov 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Capital
Type: SH19
Date: 2016-11-15
Capital : 1 GBP
Documents
Legacy
Date: 15 Nov 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/11/16
Documents
Resolution
Date: 15 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 26 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 26 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 26 Oct 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 16 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 16 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 16 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Miscellaneous
Date: 19 May 2015
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type full
Date: 17 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 20 Nov 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13
Documents
Legacy
Date: 20 Nov 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13
Documents
Legacy
Date: 20 Nov 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13
Documents
Second filing of form with form type made up date
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-10-01
Documents
Second filing of form with form type
Date: 16 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Constant
Change date: 2013-09-27
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Constant
Change date: 2012-09-28
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Brown
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-08
Officer name: Mr Boyd Johnston Muir
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-08
Old address: , 27 Wrights Lane, London, W8 5SW
Documents
Resolution
Date: 25 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Jan 2013
Action Date: 21 Jan 2013
Category: Capital
Type: SH01
Capital : 214,615,629.5 GBP
Date: 2013-01-21
Documents
Resolution
Date: 16 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address
Date: 17 Dec 2012
Category: Address
Type: AD02
Old address: 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
Documents
Termination secretary company with name
Date: 15 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Documents
Appoint person secretary company with name
Date: 15 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Abolanle Abioye
Documents
Legacy
Date: 01 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Boyd Johnston Muir
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kassler
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Constant
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Faxon
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Naughton
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Brown
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Prior
Documents
Accounts with accounts type full
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change sail address company with old address
Date: 06 Jan 2012
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Move registers to sail company
Date: 06 Jan 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 19 Dec 2011
Category: Mortgage
Type: MG04
Description: 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
Documents
Legacy
Date: 19 Dec 2011
Category: Mortgage
Type: MG04
Description: 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 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmf Corporate Administration Services Limited
Change date: 2011-09-19
Documents
Change person director company with change date
Date: 12 Mar 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-11
Officer name: Ruth Catherine Prior
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Conant Faxon
Documents
Appoint person director company with name
Date: 09 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Catherine Prior
Documents
Some Companies
CHAMELEON (PRINT SERVICES) LIMITED
45 HATHAWAY ROAD,BURY,BL9 8EG
Number: | 05412849 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTRY 2 EXIT ACCESS CONTROLS LIMITED
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 10358983 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENILWORTH COURT MANAGEMENT COMPANY LIMITED
1ST FLOOR, PROSPECT HOUSE,LONDON,N20 9AE
Number: | 01565784 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGDOM DEVELOPMENTS (PEMBROKESHIRE) LIMITED
63 WALTER ROAD,SWANSEA,SA1 4PT
Number: | 09925947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 SWORD GARDENS,SWINDON,SN5 8ZE
Number: | 09415153 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAL LAUNDRY MANAGEMENT COMPANY LIMITED
WINSTON HOUSE,LONDON,N3 1HF
Number: | 08603401 |
Status: | ACTIVE |
Category: | Private Limited Company |