Advanced company searchLink opens in new window

ENTERTAINMENT & MEDIA GROUP LIMITED

Company number 07403366

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 October 2023
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 October 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
24 Nov 2021 AD01 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021
13 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
03 Jun 2020 TM02 Termination of appointment of Robin Mark Palmer as a secretary on 31 October 2019
04 Nov 2019 AD01 Registered office address changed from 110 York Road London SW11 3rd England to Langley House Park Road East Finchley London N2 8EY on 4 November 2019
01 Nov 2019 LIQ02 Statement of affairs
01 Nov 2019 600 Appointment of a voluntary liquidator
01 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-23
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 AD01 Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 TM01 Termination of appointment of Robin Azis as a director on 8 August 2017
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
13 Jun 2017 AD01 Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 916.4236
27 Jun 2016 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016
24 Jun 2016 AD02 Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW
24 Jun 2016 AD04 Register(s) moved to registered office address 65 Petty France London SW1H 9EU