UKBizDB.co.uk

EMERY MCLAVEN ORR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emery Mclaven Orr Limited. The company was founded 39 years ago and was given the registration number 01913706. The firm's registered office is in LONDON. You can find them at Unlimited House, 10 Great Pulteney Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EMERY MCLAVEN ORR LIMITED
Company Number:01913706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1985
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director13 June 2019Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director20 January 2020Active
Chestnut House, Hannington, Swindon, SN6 7RP

Secretary-Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Secretary01 April 2016Active
6, Middle Street, London, England, EC1A 7JA

Corporate Secretary02 December 2002Active
The Mill, Woolstone, Faringdon, SN7 7QL

Director03 March 2003Active
The Mill, Woolstone, Faringdon, SN7 7QL

Director09 May 2000Active
30 Arundel Terrace, Barnes, London, SW13 8DS

Director02 December 2002Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director05 September 2019Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director09 January 2012Active
Denewood 255 Upper Chobham Road, Camberley, GU15 1HB

Director22 February 1995Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director15 September 2004Active
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Director16 March 2007Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director03 March 2003Active
Westbury, The Butts, Biddestone, SN14 7DY

Director13 September 2006Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director21 July 2014Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director02 December 2002Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director19 December 2017Active
6 Widcombe Terrace, Bath, BA2 6AJ

Director01 January 2000Active
1st Floor Flat, 51 Upper Belgrave Road, Clifton, Bristol, England, BS8 2XP

Director01 April 2011Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director01 July 2014Active
Steps Cottage, 22 Sapperton, Cirencester, GL7 6LQ

Director03 March 2003Active
Steps Cottage, 22 Sapperton, Cirencester, GL7 6LQ

Director16 April 1997Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director01 April 2012Active
12 West Highland Road, Ash Brake Abbey Meads, Swindon, SN25 4FP

Director11 May 2000Active
Southfield House, Northmoor, Witney, OX29 5SX

Director-Active
Bennath,Back Lane, Lower Village, Blunsdon, Swindon, SN2 4BJ

Director01 January 1993Active
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Director01 April 2007Active
30 City Road, London, EC1Y 2AG

Director01 October 2010Active
Elliotts Court, The Green, Biddestone, Chippenham, SN14 7DG

Director-Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director05 August 2013Active
Peach End, St. Chloe, Amberley, Stroud, England, GL5 5AP

Director01 October 2010Active
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Director29 February 2016Active
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Director09 September 2015Active
The Hollies, Brent Street, Brent Knoll, Highbridge, TA9 4EH

Director01 January 1993Active

People with Significant Control

Emo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Creston House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-13Accounts

Legacy.

Download
2020-01-13Other

Legacy.

Download
2020-01-13Other

Legacy.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-12-21Accounts

Legacy.

Download
2018-12-21Other

Legacy.

Download
2018-12-21Other

Legacy.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-01-17Accounts

Legacy.

Download
2018-01-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.