![](/cdn/assets/images/search/clock.png)
We could not find any results for:
Make sure your spelling is correct or try broadening your search.
Share Name | Share Symbol | Market | Type | Share ISIN | Share Description |
---|---|---|---|---|---|
Hmv Grp | LSE:HMV | London | Ordinary Share | GB0031575722 | ORD 1P |
Price Change | % Change | Share Price | Bid Price | Offer Price | High Price | Low Price | Open Price | Shares Traded | Last Trade | |
---|---|---|---|---|---|---|---|---|---|---|
0.00 | 0.00% | 1.10 | 0.00 | 01:00:00 |
Industry Sector | Turnover | Profit | EPS - Basic | PE Ratio | Market Cap |
---|---|---|---|---|---|
0 | 0 | N/A | 0 |
TIDMHMV
RNS Number : 9194J
HMV Group PLC
13 August 2012
13 August 2012
HMV GROUP PLC
Annual Information Update 2012
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 2012.
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the information referred to below was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances.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 09 August 2012 Announcement of Full Year Results 08 August 2012 Completion of Disposal 07 August 2012 Appointment of Group Finance Director 06 August 2012 Statement re. Press Comment 02 August 2012 Directorate Change 26 July 2012 Notice of EGM 11 July 2012 Result of General Meeting 11 July 2012 Appointment of Joint Broker 10 July 2012 Holding(s) in Company 26 June 2012 Holding(s) in Company 25 June 2012 Block Listing Interim Review 21 June 2012 Posting of Circular 31 May 2012 Disposal and agreement of Amended Bank Facility 25 May 2012 Appointment of Non Executive Director 09 May 2012 Price Monitoring Extension 04 May 2012 Pre-Close Update 30 March 2012 Price Monitoring Extension 23 March 2012 Holding(s) in Company 15 March 2012 Statement re Press Speculation 20 January 2012 Group Update 09 January 2012 Interim Management Statement and Trading Update 23 December 2011 Second Price Monitoring Extension 23 December 2011 Price Monitoring Extension 19 December 2011 Second Price Monitoring Extension 19 December 2011 Price Monitoring Extension 19 December 2011 Interim Results 24 November 2011 Second Price Monitoring Extension 24 November 2011 Price Monitoring Extension 18 November 2011 Price Monitoring Extension 26 October 2011 Director/PDMR Shareholding 25 October 2011 Director/PDMR Shareholding 25 October 2011 Director/PDMR Shareholding 06 October 2011 Annual Information Update 03 October 2011 Second Price Monitoring Extension 03 October 2011 Price Monitoring Extension 09 September 2011 Result of AGM 09 September 2011 Interim Management Statement 02 September 2011 Second Price Monitoring Extension 02 September 2011 Price Monitoring Extension 31 August 2011 Second Price Monitoring Extension 31 August 2011 Price Monitoring Extension 18 August 2011 Second Price Monitoring Extension 18 August 2011 Price Monitoring Extension 17 August 2011 Second Price Monitoring Extension 17 August 2011 Price Monitoring Extension
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 enquiries@companies-house.gov.uk, online at www.companieshouse.gov.uk or, for subscribers to Companies House Direct, at www.direct.companieshouse.gov.uk.
Date Document Filed 30 June 2012 TM01 Resignation of a Director 21 June 2012 MG01 Particulars of Mortgage or Charge no. 31 20 June 2012 AP01 Appointment of Director 16 March 2012 TM01 Resignation of Director 13 March 2012 AD01Change of Registered Office 19 October SH19 Statement of Capital 2011 19 October CERT21 Reduction of Share Premium 2011 19 October OC138 Reduction of Issued Capital 2011 4 October 2011 Certified copy of Resolutions passed at the Company's AGM 3 October 2011 AA - Group of Companies' accounts made up to 30/04/11 13 September AR01Annual Return 31/07/11 2011
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 26 July 2012 Circular re Transfer of listing category on the Official List from premium to standard 11 July 2012 Resolution passed following the General Meeting held in respect of the sale of the Hammersmith Apollo Limited 20 June 2012 Circular re Disposal of Hammersmith Apollo Limited and General Meeting 19 December Interim Report for six months ended 2011 29 October 2011 9 September Resolutions passed at AGM held on 2011 9 September 2011
Copies of all documents referred to above are also available from the Company Secretary, HMV Group plc, Windsor House, Spittal Street, Marlow, Buckinghamshire SL7 3HJ.
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 499051
This information is provided by RNS
The company news service from the London Stock Exchange
END
AIUGGUPWRUPPGAW
1 Year HMV Chart |
1 Month HMV Chart |
It looks like you are not logged in. Click the button below to log in and keep track of your recent history.
Support: +44 (0) 203 8794 460 | support@advfn.com
By accessing the services available at ADVFN you are agreeing to be bound by ADVFN's Terms & Conditions