EMI GROUP HAYES LIMITED
Overview
Company Name | EMI GROUP HAYES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00448282 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMI GROUP HAYES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EMI GROUP HAYES LIMITED located?
Registered Office Address | 4 Pancras Square N1C 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMI GROUP HAYES LIMITED?
Company Name | From | Until |
---|---|---|
THORN EMI HAYES LIMITED | Nov 09, 1988 | Nov 09, 1988 |
THORN EMI SIMTEC LIMITED | Jan 08, 1982 | Jan 08, 1982 |
THORN AUTOMATION LIMITED | Jan 20, 1948 | Jan 20, 1948 |
What are the latest accounts for EMI GROUP HAYES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EMI GROUP HAYES LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2026 |
---|---|
Next Confirmation Statement Due | Jul 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2025 |
Overdue | No |
What are the latest filings for EMI GROUP HAYES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||
Change of details for Virgin Music Group as a person with significant control on May 21, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Philip Alexander Cox as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | 1 pages | AD04 | ||
Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr David Richard James Sharpe on Jul 23, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Adam Martin Barker on Jul 23, 2018 | 2 pages | CH01 | ||
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018 | 1 pages | AD01 | ||
Change of details for Virgin Music Group as a person with significant control on Jul 23, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of EMI GROUP HAYES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABIOYE, Abolanle | Secretary | Pancras Square N1C 4AG London 4 United Kingdom | 174414730001 | |||||||||||
BARKER, Adam Martin | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | British | Lawyer | 162279360001 | ||||||||
COX, Philip Alexander | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | Solicitor | 321255580001 | ||||||||
MUIR, Boyd Johnston | Director | Pancras Square N1C 4AG London 4 United Kingdom | United States | British | Evp & Cfo | 172824510007 | ||||||||
SHARPE, David Richard James | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | Irish | Chief Operating Officer | 166109150001 | ||||||||
COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
ALEXANDER, Stephen Harold | Director | 39 Wandle Road SW17 7DL London | United Kingdom | British | Company Director | 126427510001 | ||||||||
BRATCHELL, Duncan John Timothy | Director | 16 Green End Road Boxmoor HP1 1QW Hemel Hempstead Hertfordshire | England | British | Chartered Accountant | 35964040002 | ||||||||
BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | International Chief Financial Officer | 163199590001 | ||||||||
CARMEL, Simon Lloyd | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | Solicitor | 172950720001 | ||||||||
CHADD, Andrew Peter | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 133578890002 | |||||||||
CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | General Counsel | 43836310003 | ||||||||
COTTIS, Stephen Martin | Director | 61 Oaken Grove SL6 6HN Maidenhead Berkshire | England | British | Chartered Management Accountan | 36088340002 | ||||||||
FAXON, Roger Conant | Director | Ninth Avenue 4th Floor NY 10011 New York 75 Usa | Usa | American | Chairman & Ceo Emi Music Publishing | 161824550001 | ||||||||
GITTER, Geoffrey | Director | 19 The Greenway Rayners Lane HA5 5DR Pinner Middlesex | British | Deputy Secretary Thorne Emi Pl | 13725530001 | |||||||||
GITTER, Geoffrey | Director | 19 The Greenway Rayners Lane HA5 5DR Pinner Middlesex | British | Deputy Secretary Thorn Emi Plc | 13725530001 | |||||||||
KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | Finance Director | 62227310005 | ||||||||
LOVIBOND, Caroline Rosemary | Director | White House Farm Dry Sandford OX13 6JR Abingdon Oxfordshire | England | English | International Tax Manager | 54963200001 | ||||||||
MOHAMDEE, Mohammed Kamaral Zaman | Director | 7 Trevelyan Crescent Kenton HA3 0RN Harrow Middlesex | British | Accountant | 9811090001 | |||||||||
NAUGHTON, Shane Paul | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | Irish | Chartered Accountant | 150186560001 | ||||||||
PRIOR, Ruth Catherine | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | Accountant | 161825160001 | ||||||||
PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | Company Director | 58870910002 | ||||||||
RITCHIE, Ian | Director | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | United Kingdom | British | Chartered Secretary | 68246050001 | ||||||||
ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | Managing Director | 119379800001 | |||||||||
SCOTT, Patricia Mary | Director | The Annexe Down End Chievley RG20 8TL Newbury Berkshire | British | Director | 29675520001 | |||||||||
SLOBODZIAN, Andrew | Director | 38 Lowbrook Drive SL6 3XP Maidenhead Berkshire | British | Group Direct Tax Manager | 64505100001 | |||||||||
WALTER, Roger James | Director | 15 The Farthingales SL6 1TE Maidenhead Berkshire | British | Accountant | 15096020001 | |||||||||
WATSON, Paul | Director | April Cottage Boundary Road SL9 9PQ Chalfont St. Peter Buckinghamshire | British | Chartered Management Accountan | 35207800001 |
Who are the persons with significant control of EMI GROUP HAYES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vrl Recordings | Dec 22, 2016 | Pancras Square N1C 4AG London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Emi Group Holdings (Uk) | Apr 06, 2016 | Kensington High Street W14 8NS London 364-366 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0