EMI RECORDS PROCUREMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMI RECORDS PROCUREMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02251822

Incorporation date

04/05/1988

Size

Dormant

Contacts

Registered address

Registered address

364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1988)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon08/01/2014
Application to strike the company off the register
dot icon28/11/2013
Termination of appointment of Boyd Muir as a director
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon26/09/2013
Director's details changed for Mr Richard Michael Constant on 2012-09-28
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon19/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon07/02/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-02-08
dot icon16/12/2012
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
dot icon14/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon14/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon11/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon11/10/2012
Termination of appointment of David Kassler as a director
dot icon11/10/2012
Appointment of Mr Richard Michael Constant as a director
dot icon10/10/2012
Termination of appointment of Shane Naughton as a director
dot icon10/10/2012
Termination of appointment of Roger Faxon as a director
dot icon07/10/2012
Appointment of Mr Andrew Brown as a director
dot icon07/10/2012
Termination of appointment of Ruth Prior as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon08/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon08/01/2012
Register(s) moved to registered inspection location
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon17/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon10/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon25/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon08/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon01/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon01/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon01/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon10/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/04/2010
Appointment of Mr David Nicholas Kassler as a director
dot icon18/04/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon18/04/2010
Termination of appointment of David D'urbano as a director
dot icon18/04/2010
Termination of appointment of Julian French as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
Director's details changed for Julian French on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon04/09/2009
Director appointed david d'urbano
dot icon03/09/2009
Appointment terminated director justin morris
dot icon12/05/2009
Location of register of members
dot icon10/05/2009
Return made up to 10/05/09; full list of members
dot icon30/03/2009
Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon30/01/2008
Resolutions
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/05/2007
Return made up to 10/05/07; full list of members
dot icon24/03/2007
Director resigned
dot icon11/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2007
Secretary resigned;director resigned
dot icon24/05/2006
Return made up to 10/05/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/05/2005
Return made up to 10/05/05; full list of members
dot icon02/02/2005
New director appointed
dot icon20/01/2005
Secretary's particulars changed;director's particulars changed
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 10/05/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 10/05/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon28/04/2002
Secretary's particulars changed;director's particulars changed
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 10/05/01; full list of members
dot icon17/05/2001
New director appointed
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon22/10/2000
Director's particulars changed
dot icon17/05/2000
Return made up to 10/05/00; full list of members
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
Director resigned
dot icon19/05/1999
Return made up to 10/05/99; full list of members
dot icon23/01/1999
New director appointed
dot icon23/01/1999
Director resigned
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon12/07/1998
New secretary appointed
dot icon29/06/1998
Return made up to 10/05/98; full list of members
dot icon10/04/1998
New director appointed
dot icon10/04/1998
Director resigned
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon15/06/1997
Return made up to 10/05/97; full list of members
dot icon01/06/1997
New director appointed
dot icon22/05/1997
Director resigned
dot icon26/04/1997
Full accounts made up to 1996-03-31
dot icon27/02/1997
Secretary's particulars changed;director's particulars changed
dot icon09/06/1996
Return made up to 10/05/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon25/10/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New secretary appointed
dot icon07/08/1995
Secretary resigned;director resigned
dot icon07/08/1995
Registered office changed on 08/08/95 from: 20 manchester square london W1A 1ES
dot icon07/08/1995
Director resigned
dot icon04/06/1995
Return made up to 10/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-03-31
dot icon23/11/1994
Certificate of change of name
dot icon23/11/1994
Secretary resigned;director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
New secretary appointed;new director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Registered office changed on 24/11/94 from: 4 tenterden street london W1A 2AY
dot icon20/11/1994
Memorandum and Articles of Association
dot icon20/11/1994
Resolutions
dot icon11/05/1994
Return made up to 10/05/94; full list of members
dot icon04/01/1994
Director resigned
dot icon04/01/1994
New director appointed
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Director resigned
dot icon20/05/1993
Return made up to 10/05/93; full list of members
dot icon17/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
Ad 30/04/93--------- £ si 900@1=900 £ ic 100/1000
dot icon17/05/1993
Resolutions
dot icon17/05/1993
£ nc 100/1000 29/04/93
dot icon28/03/1993
Certificate of change of name
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon15/09/1992
Registered office changed on 16/09/92 from: the park centre arlington business park theale,reading berkshire RG7 4SA
dot icon14/06/1992
Return made up to 10/05/92; full list of members
dot icon01/04/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon25/03/1992
Director resigned
dot icon25/03/1992
New director appointed
dot icon25/03/1992
Director resigned
dot icon25/03/1992
New director appointed
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Memorandum and Articles of Association
dot icon24/06/1991
New director appointed
dot icon10/06/1991
Return made up to 10/05/91; full list of members
dot icon09/06/1991
Director resigned
dot icon12/03/1991
Secretary resigned;new secretary appointed
dot icon27/01/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Return made up to 07/12/90; full list of members
dot icon27/11/1990
Location of register of members (non legible)
dot icon27/11/1990
Location of register of directors' interests
dot icon19/08/1990
Secretary resigned;new secretary appointed
dot icon22/04/1990
Director resigned
dot icon22/04/1990
Director resigned
dot icon04/04/1990
Registered office changed on 05/04/90 from: cherry orchard west kembrey park swindon SN2 6UP
dot icon14/03/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon13/03/1990
Director resigned
dot icon26/02/1990
Director resigned
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon21/11/1989
Return made up to 17/11/89; full list of members
dot icon11/07/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon07/08/1988
Wd 20/06/88 ad 29/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1988
New director appointed
dot icon01/08/1988
New director appointed
dot icon01/08/1988
New director appointed
dot icon01/08/1988
New secretary appointed
dot icon01/08/1988
New director appointed
dot icon03/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1988
Registered office changed on 04/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon28/06/1988
Accounting reference date notified as 30/06
dot icon04/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constant, Richard Michael
Director
27/09/2012 - Present
174
Weyland, Anita Ingjer
Director
30/03/1998 - 13/01/1999
15
D'urbano, David
Director
01/09/2009 - 14/04/2010
42
Kassler, David Nicholas
Director
14/04/2010 - 27/09/2012
86
Morris, Justin Henry
Director
24/01/2005 - 01/09/2009
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMI RECORDS PROCUREMENT SERVICES LIMITED

EMI RECORDS PROCUREMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 04/05/1988 with the registered office located at 364-366 Kensington High Street, London W14 8NS. 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 RECORDS PROCUREMENT SERVICES LIMITED?

toggle

EMI RECORDS PROCUREMENT SERVICES LIMITED is currently Dissolved. It was registered on 04/05/1988 and dissolved on 05/05/2014.

Where is EMI RECORDS PROCUREMENT SERVICES LIMITED located?

toggle

EMI RECORDS PROCUREMENT SERVICES LIMITED is registered at 364-366 Kensington High Street, London W14 8NS.

What does EMI RECORDS PROCUREMENT SERVICES LIMITED do?

toggle

EMI RECORDS PROCUREMENT SERVICES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EMI RECORDS PROCUREMENT SERVICES LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.