Background WavePink WaveYellow Wave

EMI GROUP WORLDWIDE (03158106)

EMI GROUP WORLDWIDE (03158106) is an active UK company. incorporated on 13 February 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMI GROUP WORLDWIDE has been registered for 30 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
03158106
Status
active
Type
private-unlimited
Incorporated
13 February 1996
Age
30 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMI GROUP WORLDWIDE

EMI GROUP WORLDWIDE is an active company incorporated on 13 February 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EMI GROUP WORLDWIDE was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03158106

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 13 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

MAWLAW 295 LIMITED
From: 13 February 1996To: 13 August 1999
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 13 February 1996To: 8 February 2013
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Secretary
Appointed 29 Feb 1996
Resigned 19 Aug 1996

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 19 Aug 1996
Resigned 21 Dec 2010

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 13 Feb 1996
Resigned 29 Feb 1996

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 21 Dec 2010
Resigned 26 Nov 2012

ALEXANDER, Stephen Harold

Resigned
39 Wandle Road, LondonSW17 7DL
Born December 1955
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 26 Jul 2005
Resigned 23 Nov 2007

BACK, Philippa Lucy Foster

Resigned
73 Greencoat Place, LondonSW1P 1DS
Born November 1954
Director
Appointed 09 Mar 1999
Resigned 30 Apr 2000

BRATCHELL, Duncan John Timothy

Resigned
16 Green End Road, Hemel HempsteadHP1 1QW
Born July 1958
Director
Appointed 09 Mar 1999
Resigned 23 Nov 2007

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
Wrights Lane, LondonW8 5SW
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 19 Jul 2010

CHRISTIAN, Christopher Lindsay

Resigned
16 Devoncroft Gardens, TwickenhamTW1 3PB
Born June 1950
Director
Appointed 29 May 1998
Resigned 09 Mar 1999

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 01 Nov 2012
Resigned 28 Jul 2017

COTTIS, Stephen Martin

Resigned
61 Oaken Grove, MaidenheadSL6 6HN
Born June 1961
Director
Appointed 19 Aug 1996
Resigned 23 Nov 2007

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Born February 1963
Director
Appointed 29 Feb 1996
Resigned 19 Aug 1996

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 13 Feb 1996
Resigned 29 Feb 1996

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

GITTER, Geoffrey

Resigned
19 The Greenway, PinnerHA5 5DR
Born December 1942
Director
Appointed 29 Feb 1996
Resigned 29 May 1998

GUMMERS, Eric Michael

Resigned
9 Vincent Square Mansions, LondonSW1P 2NT
Born January 1961
Nominee director
Appointed 13 Feb 1996
Resigned 29 Feb 1996

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 08 Jul 2009

MACASKILL, Ian Roderick

Resigned
25 Merrivale Gardens, WokingGU21 3LX
Born May 1961
Director
Appointed 30 Apr 2000
Resigned 08 Nov 2007

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 16 Jul 2010
Resigned 28 Sept 2012

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 23 Nov 2007
Resigned 22 Sept 2008

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
13 June 2021
GUARANTEE2GUARANTEE2
Legacy
13 June 2021
PARENT_ACCPARENT_ACC
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2019
AAAnnual Accounts
Legacy
28 May 2019
PARENT_ACCPARENT_ACC
Legacy
28 May 2019
AGREEMENT2AGREEMENT2
Legacy
28 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2017
AAAnnual Accounts
Legacy
14 June 2017
PARENT_ACCPARENT_ACC
Legacy
14 June 2017
GUARANTEE2GUARANTEE2
Legacy
14 June 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2016
AAAnnual Accounts
Legacy
1 November 2016
PARENT_ACCPARENT_ACC
Legacy
1 November 2016
AGREEMENT2AGREEMENT2
Legacy
1 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2014
AAAnnual Accounts
Legacy
8 August 2014
PARENT_ACCPARENT_ACC
Legacy
8 August 2014
AGREEMENT2AGREEMENT2
Legacy
8 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2013
AAAnnual Accounts
Legacy
20 November 2013
PARENT_ACCPARENT_ACC
Legacy
20 November 2013
AGREEMENT2AGREEMENT2
Legacy
20 November 2013
GUARANTEE2GUARANTEE2
Second Filing Of Form With Form Type Made Up Date
11 October 2013
RP04RP04
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2012
AP03Appointment of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Resolution
24 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Resolution
18 January 2012
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Resolution
15 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
21 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
353353
Legacy
18 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
155(6)b155(6)b
Legacy
17 March 2008
155(6)b155(6)b
Legacy
17 March 2008
155(6)b155(6)b
Legacy
17 March 2008
155(6)a155(6)a
Legacy
6 March 2008
363aAnnual Return
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)a155(6)a
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Miscellaneous
28 September 2007
MISCMISC
Legacy
25 September 2007
122122
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
123Notice of Increase in Nominal Capital
Resolution
20 September 2007
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
19 September 2007
CERT3CERT3
Re Registration Memorandum Articles
19 September 2007
MARMAR
Legacy
19 September 2007
49(8)(b)49(8)(b)
Legacy
19 September 2007
49(8)(a)49(8)(a)
Legacy
19 September 2007
49(1)49(1)
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
23 February 2005
363aAnnual Return
Legacy
28 January 2005
244244
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Legacy
15 January 2004
244244
Legacy
4 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
24 February 2003
363aAnnual Return
Legacy
25 January 2003
244244
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363aAnnual Return
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
12 August 1999
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
11 August 1999
SASA
Legacy
11 August 1999
88(2)R88(2)R
Statement Of Affairs
16 June 1999
SASA
Legacy
16 June 1999
88(2)R88(2)R
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363aAnnual Return
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
19 February 1997
363aAnnual Return
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
28 May 1996
325325
Legacy
28 May 1996
353353
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
287Change of Registered Office
Legacy
8 March 1996
224224
Resolution
5 March 1996
RESOLUTIONSResolutions
Incorporation Company
13 February 1996
NEWINCIncorporation