Company NameE.M.A. Group Limited
DirectorAnthony Michael Shipman
Company StatusActive
Company Number02706289
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Anthony Michael Shipman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
Director NameGuy Lional F Duport
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Prospect Road
New Barnet
Barnet
Hertfordshire
EN5 5BJ
Secretary NameAnthony Michael Shipman
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Norland Square
London
W11 4PZ
Director NameJeremy Coles
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 21 October 1993)
RoleCompany Director
Correspondence Address19 Wardo Avenue
London
SW6 6RA
Director NameRose Shipman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Norland Square
London
W11 4PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVineday Limited (Corporation)
StatusResigned
Appointed01 October 2009(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2010)
Correspondence Address23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Anthony Michael Shipman
90.00%
Ordinary
50 at £1R. James Woolsey Trust
5.00%
Ordinary
50 at £1Weinstein Family Trust
5.00%
Ordinary

Financials

Year2014
Net Worth£12,224
Current Liabilities£104,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

28 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
12 October 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
17 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 December 2015 (1 page)
29 July 2016Micro company accounts made up to 31 December 2015 (1 page)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (1 page)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Director's details changed for Mr Anthony Michael Shipman on 1 November 2012 (2 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Anthony Michael Shipman on 1 November 2012 (2 pages)
1 May 2013Director's details changed for Mr Anthony Michael Shipman on 1 November 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Director's details changed for Anthony Michael Shipman on 23 September 2011 (2 pages)
4 October 2011Director's details changed for Anthony Michael Shipman on 23 September 2011 (2 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 May 2010Statement of company's objects (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 May 2010Statement of company's objects (2 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Vineday Limited as a secretary (1 page)
7 April 2010Termination of appointment of Vineday Limited as a secretary (1 page)
20 November 2009Appointment of Vineday Limited as a secretary (2 pages)
20 November 2009Appointment of Vineday Limited as a secretary (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Appointment terminated secretary anthony shipman (1 page)
18 September 2009Appointment terminated director rose shipman (1 page)
18 September 2009Appointment terminated director rose shipman (1 page)
18 September 2009Appointment terminated secretary anthony shipman (1 page)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Return made up to 13/04/08; full list of members (4 pages)
22 April 2008Return made up to 13/04/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 13/04/07; full list of members (3 pages)
23 April 2007Return made up to 13/04/07; full list of members (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 39 norland square london W11 4PZ (1 page)
28 November 2006Registered office changed on 28/11/06 from: 39 norland square london W11 4PZ (1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 13/04/05; full list of members (3 pages)
13 April 2005Return made up to 13/04/05; full list of members (3 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 13/04/02; full list of members (7 pages)
17 April 2002Return made up to 13/04/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 13/04/01; full list of members (7 pages)
9 May 2001Return made up to 13/04/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 13/04/00; full list of members (7 pages)
12 April 2000Return made up to 13/04/00; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 13/04/99; no change of members (4 pages)
15 April 1999Return made up to 13/04/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Return made up to 13/04/96; no change of members (4 pages)
17 April 1996Return made up to 13/04/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 May 1995Return made up to 13/04/95; full list of members (4 pages)
1 May 1995Return made up to 13/04/95; full list of members (4 pages)
13 April 1992Incorporation (14 pages)
13 April 1992Incorporation (14 pages)