- Company Overview for EMIC MEDIA LIMITED (08913930)
- Filing history for EMIC MEDIA LIMITED (08913930)
- People for EMIC MEDIA LIMITED (08913930)
- More for EMIC MEDIA LIMITED (08913930)
| 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) |
|---|---|---|---|
| 30 Nov 2025 | AA | Accounts for a dormant company made up to 28 February 2025 | |
| 12 Jul 2025 | CS01 | Confirmation statement made on 27 June 2025 with updates | |
| 11 Oct 2024 | AA | Accounts for a dormant company made up to 21 February 2024 | |
| 11 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
| 03 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Apr 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
| 30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
| 30 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
| 10 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
| 17 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
| 06 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
| 28 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
| 12 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
| 29 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
| 29 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
| 06 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
| 12 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
| 11 Jul 2018 | TM01 | Termination of appointment of Nontanto Lily Taitia as a director on 11 July 2018 | |
| 11 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
| 04 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
| 11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
| 16 May 2017 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2017-05-16
|
|
| 12 May 2017 | CH01 | Director's details changed for Mrs Gladys Jubane on 3 May 2017 | |
| 12 May 2017 | AD01 | Registered office address changed from Unit 1, the Jamb the Courtyard Corby Northants NN17 1AY to 23 Roehampton House Vitali Close London SW15 5FH on 12 May 2017 |