This company is commonly known as Emi Uk Holdings. The company was founded 93 years ago and was given the registration number 00255852. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EMI UK HOLDINGS |
---|---|---|
Company Number | : | 00255852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 26 November 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 13 February 2015 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 28 September 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 13 February 2015 | Active |
1 The Green, Bisham, Marlow, SL7 1RY | Secretary | 01 February 1993 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | - | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 19 August 1996 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 22 December 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 23 November 2007 | Active |
13 Camley Park Drive, Maidenhead, SL6 6QF | Director | 31 August 2007 | Active |
53 Cardross Street, London, W6 0DP | Director | 27 February 1998 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 22 September 2008 | Active |
Bullbeggars Lodge, Potten End, Berkhamsted, HP4 2RS | Director | - | Active |
47 Court Way, Twickenham, TW2 7SA | Director | 31 August 2007 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 01 November 2012 | Active |
61 Oaken Grove, Maidenhead, SL6 6HN | Director | 27 February 1998 | Active |
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011 | Director | 16 December 2010 | Active |
19 The Greenway, Rayners Lane, Pinner, HA5 5DR | Director | - | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 17 December 2008 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 16 July 2010 | Active |
71 Cleveland Gardens, Barnes, London, SW13 0AJ | Director | - | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 16 December 2010 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 23 November 2007 | Active |
82 Oak End Way, Gerrards Cross, SL9 8DB | Director | 23 November 2007 | Active |
The Annexe, Down End Chievley, Newbury, RG20 8TL | Director | - | Active |
71 Brodrick Road, London, SW17 7DX | Director | 20 March 1996 | Active |
Greenlands Lee Lane, Pinkneys Green, Maidenhead, SL6 6PE | Director | - | Active |
Virgin Records Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Address | Move registers to registered office company with new address. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2016-10-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.