Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

6th Oct 2011 10:40

RNS Number : 6876P
HMV Group PLC
06 October 2011
 



6 October 2011

 

HMV GROUP PLC

 

Annual Information Update 2011

 

In accordance with Prospectus Rule 5.2, the following information has been published or made available to the public during the twelve months ended 13 August 2011.

 

In accordance with the provisions of Article 27 (3) of the Prospectus directive regulation, it is acknowledged that whilst the information referred to below was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances. Neither the Company nor any other person accepts liability for, or makes any representations (expressed or implied) as to the accuracy or completeness of the information contained in this Annual Information Update.

 

1. RNS Announcements

 

The following UK regulatory announcements have been made via a Regulatory Information Service and can be viewed on either the Company's website at www.hmvgroup.com or the London Stock Exchange website at http://www.londonstockexchange.com/en-gb/pricesnews/marketnews/

 

Date

Announcement

1 August 2011

Holding(s) in Company

26 July 2011

Director/PDMR Shareholding

6 July 2011

Holding(s) in Company

30 June 2011

Preliminary Results

30 June 2011

Preliminary Results

29 June 2011

Completion of Disposal

27 June 2011

Sale of HMV Canada

23 June 2011

Result of General Meeting Proxy Results

17 June 2011

Holding(s) in Company

15 June 2011

Holding(s) in Company

13 June 2011

Holding(s) in Company

8 June 201

Posting of Circular

7 June 2011

Revised Bank Facility and Posting of Circular

20 May 2011

Disposal

13 May 2011

Statement re. Press Speculation

21 April 2011

Holding(s) in Company

7 April 2011

Holding(s) in Company

5 April 2011

Trading Update

25 March 2011

Trading Update

22 March 2011

Holding(s) in Company

8 March 2011

Directorate Change

1 March 2011

Appointment

1 March 2011

Trading Update

4 February 2011

Holding(s) in Company

19 January 2011

Statement

11 January 2011

Holding(s) in Company

5 January 2011

Interim Management Statement

29 December 2010

Directorate Change

21 December 2010

Holding(s) in Company

13 December 2010

Holding(s) in Company

9 December 2010

Interim Result

1 December 2010

Holding(s) in Company

23 November 2010

Block listing Interim Review

17 November 2010

Disposal of West End Store

9 November 2010

Holding(s) in Company

9 November 2010

Holding(s) in Company

2 November 2010

Holding(s) in Company

27 October 2010

Holding(s) in Company

15 October 2010

Holding(s) in Company

5 October 2010

Director/PDMR Shareholding

4 October 2010

Director Declaration

1 October 2010

Director/PDMR Shareholding

1 October 2010

Holding(s) in Company

30 September 2010

Holding(s) in Company

23 September 2010

Holding(s) in Company

10 September 2010

Holding(s) in Company

10 September 2010

Result of AGM

9 September 2010

Directorate Change

9 September 2010

Interim Management Statement

20 August 2010

Holding(s) in Company

20 August 2010

Holding(s) in Company

18 August 2010

Holding(s) in Company

16 August 2010

Annual Information Update

 

2. Documents Filed at Companies House

 

The documents listed below were filed with the Registrar of Companies and copies can be obtained from Companies House by post at Crown Way, Maindy, Cardiff, CF14 3UZ, by e-mail using [email protected], online at www.companieshouse.gov.uk or, for subscribers to Companies House Direct, at www.direct.companieshouse.gov.uk.

 

Date

Document Filed

1 July 2011

MG01 Particulars of Mortgage or Charge no. 30

1 July 2011

MG01 Particulars of Mortgage or Charge no. 29

1 July 2011

MG01 Particulars of Mortgage or Charge no. 28

19 January 2011

AP01 Director Appointment

23 December 2010

TM01 Director Resignation

22 September 2010

Articles of Association

22 September 2010

Certified copy of Resolutions passed at the Company's AGM

22 September 2010

AA - Group of Companies' accounts made up to 24/04/10

9 September 2010

Annual Return 31/07/10

6 September 2010

CH01 - Director's change of particulars - Robert Swannell

6 September 2010

CH01 - Director's change of particulars - Philip Rowley

6 September 2010

CH01 - Director's change of particulars - Orna Ni-Chionna

6 September 2010

CH01 - Director's change of particulars - Simon Fox

6 September 2010

CH01 - Director's change of particulars - Andrew Duncan

6 September 2010

CH01 - Director's change of particulars - Neil Bright

6 September 2010

CH03 - Director's change of particulars - Elaine Marriner

 

 

3. Documents Published and Sent to Shareholders or Filed with the FSA

 

Documents filed with the FSA can be viewed at the UKLA National Storage Mechanism or at www.hemscott.com.

 

Date

Document

30 April 2011

Annual Report & Accounts for year ended 30 April 2011, Notice of Meeting and Form of Proxy

23 October 2010

Interim Report for six months ended 23 October 2010

15 September 2010

Resolutions passed at AGM held on 9 September 2010

 

Copies of all documents referred to above are also available from the Company Secretary, HMV Group plc, Shelley House, 2-4 York Road, Maidenhead, Berkshire SL6 1SR.

 

Further information on the Company can be found on the Company website: www.hmvgroup.com, where it is possible also to view the Company's report and accounts and interim accounts.

 

 

 

 

 

Enquiries:

Elaine Marriner, Company Secretary

01628 818300

 

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUUGGRWUUPGUBQ

Related Shares:

Hmv Group
FTSE 100 Latest
Value8,275.66
Change0.00