This company is commonly known as Emerald Media Limited. The company was founded 28 years ago and was given the registration number 03147982. The firm's registered office is in WOKING. You can find them at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EMERALD MEDIA LIMITED |
---|---|---|
Company Number | : | 03147982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey, GU24 8EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England, GU24 8EB | Corporate Secretary | 10 May 2006 | Active |
Penrose House, Soldridge Road, Medstead, GU34 5JF | Director | 20 April 2010 | Active |
Penrose House, Soldridge Road, Medstead, GU34 5JF | Director | 04 October 2007 | Active |
1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB | Director | 14 August 2006 | Active |
17 Dyer Road, Wokingham, RG40 5PG | Secretary | 19 September 2000 | Active |
5 Harvey Gardens, Addison Road, Guildford, GU1 3QJ | Secretary | 18 January 1996 | Active |
The Courtyard, High Street, Chobham, GU24 8AF | Secretary | 19 July 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 January 1996 | Active |
17 Dyer Road, Wokingham, RG40 5PG | Director | 18 January 1996 | Active |
17 Dyer Road, Wokingham, RG40 5PG | Director | 19 July 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 January 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 January 1996 | Active |
Ms Alison Jane Bourne | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penrose House, Soldridge Road, Alton, England, GU34 5JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.