Advanced company searchLink opens in new window

EMIC MEDIA LIMITED

Company number 08913930

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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