UKBizDB.co.uk

ENTERTAINMENT & MEDIA GROUP LIMITED

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

This company is commonly known as Entertainment & Media Group Limited. The company was founded 13 years ago and was given the registration number 07403366. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:ENTERTAINMENT & MEDIA GROUP LIMITED
Company Number:07403366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, East Finchley, London, N2 8EY

Director11 October 2010Active
Langley House, Park Road, East Finchley, London, N2 8EY

Director24 January 2011Active
2nd, Floor, 18 Exeter Street, London, United Kingdom, WC2E 7DU

Secretary11 October 2010Active
65, Petty France, London, United Kingdom, SW1H 9EU

Secretary24 January 2011Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary25 April 2012Active
Chalfont Grove, Narcot Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 8TW

Director01 May 2012Active
30, Finsbury Circus, London, United Kingdom, EC2M 7DT

Director24 October 2014Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director11 October 2010Active
65, Petty France, London, United Kingdom, SW1H 9EU

Director04 April 2014Active
65, Petty France, London, United Kingdom, SW1H 9EU

Director07 December 2012Active
65, Petty France, London, United Kingdom, SW1H 9EU

Director01 May 2012Active
2nd, Floor, 18 Exeter Street, London, United Kingdom, WC2E 7DU

Director11 October 2010Active
65, Petty France, London, SW1H 9EU

Director05 June 2015Active
65, Petty France, London, United Kingdom, SW1H 9EU

Director20 December 2012Active
65, Petty France, London, United Kingdom, SW1H 9EU

Director01 May 2014Active

People with Significant Control

Internation Television & Media Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chalfont Grove, Narcot Lane, Gerrards Cross, England, SL9 8TW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-01Resolution

Resolution.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Address

Change registered office address company with date old address new address.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Termination secretary company with name termination date.

Download
2016-06-24Address

Change sail address company with old address new address.

Download
2016-06-24Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.