EMI GROUP (NEWCO) LIMITED

Register to unlock more data on OkredoRegister

EMI GROUP (NEWCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07800879

Incorporation date

06/10/2011

Size

Dormant

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2011)
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mr Boyd Johnston Muir on 2025-01-06
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Appointment of Philip Alexander Cox as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Simon Lloyd Carmel as a director on 2024-04-01
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Termination of appointment of Paramjit Jassal as a director on 2022-01-24
dot icon27/01/2022
Appointment of Paul Kramer as a director on 2022-01-24
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon17/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon10/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon28/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon28/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon27/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/07/2018
Change of details for Emi Group Worldwide Holdings Limited as a person with significant control on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon30/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon30/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon31/07/2017
Termination of appointment of Richard Michael Constant as a director on 2017-07-28
dot icon13/06/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/06/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon20/05/2017
Appointment of Mr Paramjit Jassal as a director on 2017-05-18
dot icon31/03/2017
Termination of appointment of Andrew Brown as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Simon Lloyd Carmel as a director on 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Full accounts made up to 2014-12-31
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon22/05/2015
Auditor's resignation
dot icon19/05/2015
Miscellaneous
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Secretary's details changed for Mrs Abolanle Abioye on 2014-06-13
dot icon08/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon20/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon08/02/2013
Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 2013-02-08
dot icon11/12/2012
Register(s) moved to registered inspection location
dot icon11/12/2012
Register inspection address has been changed
dot icon02/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/11/2012
Appointment of Mr Andrew Brown as a director
dot icon02/11/2012
Appointment of Mr Richard Michael Constant as a director
dot icon18/10/2012
Termination of appointment of Kyla Mullins as a secretary
dot icon18/10/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon16/10/2012
Termination of appointment of Ian Cockerill as a director
dot icon16/10/2012
Termination of appointment of Stephen Volk as a director
dot icon16/10/2012
Termination of appointment of Michael Corbat as a director
dot icon12/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon11/10/2012
Termination of appointment of Shane Naughton as a director
dot icon08/10/2012
Termination of appointment of Ruth Prior as a director
dot icon22/08/2012
Termination of appointment of Kyla Mullins as a director
dot icon21/08/2012
Statement by directors
dot icon21/08/2012
Solvency statement dated 20/08/12
dot icon21/08/2012
Statement of capital on 2012-08-21
dot icon21/08/2012
Resolutions
dot icon04/05/2012
Director's details changed for Michael Louis Corbat on 2012-04-24
dot icon04/05/2012
Director's details changed for Michael Louis Corbat on 2012-04-24
dot icon01/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon29/11/2011
Appointment of Michael Louis Corbat as a director
dot icon29/11/2011
Appointment of Stephen Richard Volk as a director
dot icon29/11/2011
Appointment of Ian John Cockerill as a director
dot icon29/11/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon29/11/2011
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon29/11/2011
Termination of appointment of David Pudge as a director
dot icon29/11/2011
Appointment of Kyla Lynne Anthea Mullins as a secretary
dot icon29/11/2011
Appointment of Kyla Lynne Anthea Mullins as a director
dot icon29/11/2011
Termination of appointment of Adrian Levy as a director
dot icon29/11/2011
Appointment of Ruth Catherine Prior as a director
dot icon29/11/2011
Appointment of Mr Shane Paul Naughton as a director
dot icon29/11/2011
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2011-11-29
dot icon03/11/2011
Resolutions
dot icon01/11/2011
Certificate of change of name
dot icon01/11/2011
Change of name notice
dot icon06/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, Boyd Johnston
Director
28/09/2012 - Present
177
Cox, Philip Alexander
Director
01/04/2024 - Present
39
Kramer, Paul Samuel
Director
24/01/2022 - Present
28
Carmel, Simon Lloyd
Director
31/03/2017 - 01/04/2024
63
Mullins, Kyla Lynne Anthea
Director
01/11/2011 - 16/08/2012
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMI GROUP (NEWCO) LIMITED

EMI GROUP (NEWCO) LIMITED is an(a) Active company incorporated on 06/10/2011 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMI GROUP (NEWCO) LIMITED?

toggle

EMI GROUP (NEWCO) LIMITED is currently Active. It was registered on 06/10/2011 .

Where is EMI GROUP (NEWCO) LIMITED located?

toggle

EMI GROUP (NEWCO) LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does EMI GROUP (NEWCO) LIMITED do?

toggle

EMI GROUP (NEWCO) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EMI GROUP (NEWCO) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-09 with no updates.