EMI GROUP SITES LIMITED

EMI GROUP SITES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEMI GROUP SITES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02532789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMI GROUP SITES LIMITED?

    • Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing

    Where is EMI GROUP SITES LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of EMI GROUP SITES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN SITES LIMITEDSep 10, 1993Sep 10, 1993
    THORN LIGHTING (MPR) LIMITEDDec 12, 1990Dec 12, 1990
    MAWLAW 71 LIMITEDAug 20, 1990Aug 20, 1990

    What are the latest accounts for EMI GROUP SITES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EMI GROUP SITES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMI GROUP SITES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 20, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr David Richard James Sharpe as a director on Feb 13, 2015

    2 pagesAP01

    Appointment of Mr Adam Martin Barker as a director on Feb 13, 2015

    2 pagesAP01

    Annual return made up to Aug 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    AA

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Director's details changed for Mr Richard Michael Constant on Sep 27, 2013

    2 pagesCH01

    Annual return made up to Aug 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Andrew Brown on Feb 08, 2013

    2 pagesCH01

    Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013

    2 pagesCH01

    Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013

    1 pagesAD01

    Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Appointment of Mrs Abolanle Abioye as a secretary

    2 pagesAP03

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Appointment of Mr Richard Michael Constant as a director

    2 pagesAP01

    Appointment of Mr Boyd Johnston Muir as a director

    2 pagesAP01

    Termination of appointment of Shane Naughton as a director

    1 pagesTM01

    Termination of appointment of Roger Faxon as a director

    1 pagesTM01

    Appointment of Mr Andrew Brown as a director

    2 pagesAP01

    Termination of appointment of Ruth Prior as a director

    1 pagesTM01

    Who are the officers of EMI GROUP SITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    174414600001
    BARKER, Adam Martin
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishLawyer162279360001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritishGeneral Counsel43836310003
    MUIR, Boyd Johnston
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United StatesBritishEvp & Cfo172824510001
    SHARPE, David Richard James
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandIrishChief Operating Officer166109150001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    STRINGER, David Michael
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    Secretary
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    British13857160001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    United KingdomBritishSolicitor52876050002
    ASHCROFT, Charles Patrick
    53 Cardross Street
    W6 0DP London
    Director
    53 Cardross Street
    W6 0DP London
    BritishSolicitor50649650002
    BRYCE, Robert Donaldson Hamish
    Trean
    The Avenue
    WD7 7DG Radlett
    Hertfordshire
    Director
    Trean
    The Avenue
    WD7 7DG Radlett
    Hertfordshire
    BritishDirector2661060001
    CHADD, Andrew Peter
    27 Wrights Lane
    London
    W8 5SW
    Director
    27 Wrights Lane
    London
    W8 5SW
    United KingdomBritishDirector133578890002
    CHARLTON, Robin
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    Director
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Secretary14721300001
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Director
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    BritishChartered Secretary15441800002
    COTTIS, Stephen Martin
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritishChartered Management Accountan36088340002
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    BritishGroup Finance Director Thorn E78047990001
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishAccountant161825160001
    SMITH, George Marsden
    71 Brodrick Road
    SW17 7DX London
    Director
    71 Brodrick Road
    SW17 7DX London
    BritishSolicitor15729150001
    STEVENSON, Douglas
    28 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    Director
    28 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    BritishChief Executive5322570001
    STRINGER, David Michael
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    Director
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    EnglandBritishDirector13857160001

    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