This company is commonly known as Emoticast Ltd. The company was founded 10 years ago and was given the registration number 08872964. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | EMOTICAST LTD |
---|---|---|
Company Number | : | 08872964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 2014 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 88 Kensington Park Road, London, United Kingdom, W11 2PL | Director | 23 June 2015 | Active |
28, Ives Street, London, England, SW32ND | Director | 03 February 2014 | Active |
Mr James Henry Fabricant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-15 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-23 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.