ENTERTAINMENT & MEDIA GROUP LIMITED
Company number 07403366
- Company Overview for ENTERTAINMENT & MEDIA GROUP LIMITED (07403366)
- Filing history for ENTERTAINMENT & MEDIA GROUP LIMITED (07403366)
- People for ENTERTAINMENT & MEDIA GROUP LIMITED (07403366)
- Insolvency for ENTERTAINMENT & MEDIA GROUP LIMITED (07403366)
- More for ENTERTAINMENT & MEDIA GROUP LIMITED (07403366)
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
|
|
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
|
|
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 |