Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

HMV GROUP PLC

UK Flag 1 Hill House, Little New Street, London, London, EC4A 3TR


Credit Score

N/A
Not Scored
Score Date Credit Score Date Score Advice
2021-01-01T13:20:10Z 0 Company is dissolved
2014-07-18T00:00:00Z 0 In Liquidation
2013-01-26T00:00:00Z 0 In Administration
2013-01-22T00:00:00Z 0 Administration Order
2013-01-15T00:00:00Z 0 Score Suspended - Negative Press Event

Credit Limit

Company Credit Limit Example
  • Credit Limit
    N/A
  • Previous Limit
    N/A


Limit date Limit(£)
0
0
0
60,000
6,250,000

County Court Judgements

There are no county court judgements registered against HMV GROUP PLC.

Mortgages and Charges

Total Outstanding

9

Total Satisfied

23

Type Created Registered Persons Entitled Status
Security Agreement The Royal Bank Of Scotland PLC OUTSTANDING
Security Agreement The Royal Bank Of Scotland PLC SATISFIED
Security Interest Agreement The Royal Bank Of Scotland PLC As Security Trustee OUTSTANDING
Mortgage And Charge On Shares The Royal Bank Of Scotland PLC As Security Trustee OUTSTANDING
Security Agreement The Royal Bank Of Scotland PLC As Security Trustee OUTSTANDING
Deed Of Admission To An Omnibus Guarantee And Set-off Agreement Lloyds Tsb Bank PLC OUTSTANDING
Deed Of Admission To An Omnibus Guarantee And Set-off Agreement Lloyds Tsb Bank PLC OUTSTANDING
Deed Of Admission To An Omnibus Guarantee And Set-off Agreement Dated 11 May 2009 And Lloyds Tsb Bank PLC OUTSTANDING
An Omnibus Guarantee And Set-off Agreement Lloyds Tsb Bank PLC OUTSTANDING
Security Agreement The Royal Bank Of Scotland PLC (The Security Trustee) OUTSTANDING
Supplemental Security Agreement The Royal Bank Of Scotland PLC As Agent And Trustee For The Secured Parties SATISFIED
Security Agreement The Royal Bank Of Scotland PLC SATISFIED
Legal Charge Supplemental To A Debenture Dated 28th March 1998 National Westminster Bank PLC SATISFIED
Charge Over Shares Emi Group PLC(As Trustees For The Beneficiaries) SATISFIED
Share Pledge Agreement Emi Group PLC SATISFIED
Equitable Mortage Of Shares Emi Group PLC (The Security Agent) SATISFIED
A Supplemental Debenture (Supplemental To A Debenture Dated 28 March 1998) Swiss Bank Corporation (As "security Agent") SATISFIED
Debenture The Chase Manhattan Bank,as Security Trustee SATISFIED
Supplemental Charge (To A Debenture Dated 28th March 1998 As Amended And Restated On 14th May 1998, The "amended And Restated Debenture") Emi Group PLC (As Security Agent For Itself And Emi Group Finance PLC) SATISFIED
Amendment And Restatement Deed (To A Debenture Incorporating Fixed And Floatingcharges Dated 28th March 1998) Emi Group PLC (As Security Agent For Itself And Emi Group Finance PLC) SATISFIED
A Memorandum Of Deposit Of Shares As Security Swiss Bank Corporation As Trustee For Itself And Other Beneficiaries SATISFIED
Share Pledge Agreement Emi Group Finance PLC , Emi Group PLC SATISFIED
Share Pledge Agreement Merrill Lynch Capital Corporation,sbc Warburg Dillon Read And Swiss Bank Corporation As Benefic SATISFIED
Charge Over Shares Swiss Bank Corporation SATISFIED
Deed Of Pledge Which Was Executed Outside The United Kingdom Comprising Property Situated Outside The United Kingdom Swiss Bank Corporation SATISFIED
Share Pledge Agreement Which Was Executed Outside The United Kingdom Comprisingproperty Situated Outside The United Kingdom Swiss Bank Corporation (The Security Agent And The Pledgee) Andmerrill Lynch Capital Corporatio SATISFIED
Agreement And Deed Of Pledge Emi Group PLC(Trustee ) SATISFIED
Memorandum Of Deposit Of Shares As Security Emi Group PLC(As Trustee For The Beneficiaries) SATISFIED
Share Pledge Agreement Emi Group Finance PLC , Emi Group PLC SATISFIED
Debenture Emi Group PLC (As Security Trustee For Itself And Emi Group Finance PLC) SATISFIED
Debenture Swiss Bank Corporation As "security Agent"which Expression Shall Include Any Person For The Tim SATISFIED
Charge Over Shares Emi Group PLC(As Security Agent) SATISFIED

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Mr David Alexander Robertson Adams Director
Mr Philip Edward Rowley Director
Ms Elaine Marriner Company Secretary

Previous Directors & Secretaries

Payment Data

Invoices
Paid (Before 30 days) 1
Paid (After 30 days) 0
Outstanding (Before 30 days) 0
Outstanding (After 30 days) 0

Shareholders & Ownership

Shareholder information has not yet been filed for this company.

Group Structure

Group Structure information has not been filed by HMV GROUP PLC

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
10 Jan 2014 Mr A.J. Duncan has left the board
30 Aug 2013 O.G. Ni-Chionna has left the board
18 Jul 2013 Annual Returns
13 Jul 2013 Annual Returns
18 Mar 2013 Mr I.P. Kenyon has left the board
14 Mar 2013 Mr T.P. Moore has left the board
26 Feb 2013 Creditsafe Rating Refinement Removed
29 Jan 2013 Change in Reg.Office
29 Jan 2013 Change of Company Postcode
15 Jan 2013 Creditsafe Rating Refinement
15 Jan 2013 Creditsafe Limit Refinement
17 Dec 2012 Creditsafe Rating Refinement
25 Oct 2012 New Accounts Filed
25 Oct 2012 New Accounts Filed
26 Sep 2012 Annual Returns
12 Sep 2012 New Board Member Mr T.P. Moore appointed
12 Sep 2012 New Board Member Mr I.P. Kenyon appointed
10 Sep 2012 New Accounts Filed
10 Sep 2012 Mr D. Wolffe has left the board
10 Sep 2012 Mr S.R. Fox has left the board
04 Jul 2012 Mr C.C. Rogers has left the board
22 Jun 2012 New Board Member Mr D.A. Adams appointed
20 Mar 2012 Mr R.W. Swannell has left the board
15 Mar 2012 Change in Reg.Office
15 Mar 2012 Change of Company Postcode
08 Oct 2011 New Accounts Filed
08 Oct 2011 New Accounts Filed
03 Oct 2011 Creditsafe Rating Refinement
19 Sep 2011 Annual Returns
22 Aug 2011 New Accounts Filed
01 Jul 2011 Creditsafe Rating Refinement Removed
21 Jan 2011 Creditsafe Rating Refinement
21 Jan 2011 New Board Member Mr D. Wolffe appointed
27 Dec 2010 Mr N.I. Bright has left the board
28 Sep 2010 New Accounts Filed
28 Sep 2010 New Accounts Filed
15 Sep 2010 Annual Returns
09 Aug 2010 New Accounts Filed
29 Jul 2010 New Board Member Mr A.J. Duncan appointed
10 Feb 2010 Ms L.M. Knox has left the board
03 Feb 2010 Mr G.T. Johnson has left the board
14 Oct 2009 New Board Member O.G. Ni-Chionna appointed
02 Sep 2009 Annual Returns
28 Aug 2009 Annual Returns
31 Jul 2009 New Accounts Filed
29 May 2009 New Board Member Mr A. Duncan appointed
01 May 2009 Mr R.D. Brown has left the board
20 Apr 2009 New Board Member Mr A. Duncan appointed
11 Feb 2009 New Board Member Mr R.W. Swannell appointed
28 Sep 2008 Mr C.G. Symon has left the board
16 Sep 2008 New Accounts Filed
15 Aug 2008 New Accounts Filed
07 Jan 2008 Lesley Knox Details have changed
18 Dec 2007 New Board Member Mr P.E. Rowley appointed
28 Nov 2007 New Board Member (PHILIP ROWLEY) appointed
18 Oct 2007 MARK MCCAFFERTY has left the board
24 Sep 2007 New Accounts Filed
16 Aug 2007 New Accounts Filed
10 Aug 2007 New Board Member (GERALD JOHNSON) appointed
21 Feb 2007 STEPHEN JOHNKNOTT has left the board
23 Oct 2006 New Board Member (CHRISTOPHER CHARLES BEVANROGERS) appointed
13 Oct 2006 BRIAN FINBARMCLAUGHLIN has left the board
13 Oct 2006 ALAN JAMESGILES has left the board
27 Sep 2006 New Board Member (SIMON RICHARDFOX) appointed
14 Aug 2006 New Accounts Filed
18 Jul 2006 DAVID JOHNKAPPLER has left the board
14 Feb 2006 New Board Member (CARL GEORGESYMON) appointed
02 Sep 2005 New Accounts Filed
15 Aug 2005 New Board Member (STEPHEN JOHNKNOTT) appointed
11 Aug 2005 ROBERT WILLIAMMILLER has left the board
28 Jun 2005 New Board Member (ROBERT WILLIAMMILLER) appointed
20 Sep 2004 New Board Member (LESLEY MARY SAMUELKNOX) appointed
20 Sep 2004 New Board Member (ROY DRYSDALEBROWN) appointed
20 Sep 2004 New Board Member (ROBIN WILLIAMMILLER) appointed
20 Sep 2004 New Board Member (ELAINE MARRINER) appointed
20 Sep 2004 New Board Member (DAVID JOHNKAPPLER) appointed
20 Sep 2004 New Board Member (MARK MCCAFFERTY) appointed
20 Sep 2004 New Board Member (NEIL IRVINEBRIGHT) appointed
20 Sep 2004 New Board Member (ALAN JAMESGILES) appointed
20 Sep 2004 New Board Member (BRIAN FINBARMCLAUGHLIN) appointed
19 Sep 2004 Directors Data Refresh
13 Sep 2004 New Accounts Filed
09 Sep 2004 Annual Returns
22 Apr 2004 Annual Returns
23 Mar 2004 New Board member
16 Feb 2004 New Board member
11 Feb 2004 New Board member