Company NameE & M Media Limited
DirectorsMikala McCormick and Michael Anthony Cormac McCormick
Company StatusActive
Company Number03256044
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Mikala McCormick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed27 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80c Compayne Gardens
London
NW6 3RU
Director NameMr Michael Anthony Cormac McCormick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address4 Balmoral Mansions Clevedon Road
Twickenham
TW1 2HZ
Secretary NameMikala McCormick
NationalityDanish
StatusCurrent
Appointed27 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Balmoral Mansions Clevedon Road
Twickenham
TW1 2HZ

Contact

Websitemikalashouse.co.uk
Email address[email protected]
Telephone07 501006084
Telephone regionMobile

Location

Registered AddressFlat 98, Lyncroft Mansions Flat 98, Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

51 at £1Michael Mccormick
51.00%
Ordinary
49 at £1Mikala Mccormick
49.00%
Ordinary

Financials

Year2014
Net Worth-£11,044
Cash£2,442
Current Liabilities£250

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 30 September 2023 (9 pages)
29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
9 May 2023Director's details changed for Mr Michael Anthony Cormac Mccormick on 9 May 2023 (2 pages)
9 May 2023Registered office address changed from 80C Compayne Gardens London NW6 3RU England to Flat 98, Lyncroft Mansions Flat 98, Lyncroft Mansions Lyncroft Gardens London NW6 1JY on 9 May 2023 (1 page)
9 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 May 2023Change of details for Mr Michael Anthony Cormac Mccormick as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mrs Mikala Mccormick on 9 May 2023 (2 pages)
18 April 2023Secretary's details changed for Mikala Mccormick on 18 April 2023 (1 page)
18 April 2023Change of details for Mr Michael Anthony Cormac Mccormick as a person with significant control on 18 April 2023 (2 pages)
27 September 2022Registered office address changed from 1 Ripplevale Grove London N1 1HS England to 80C Compayne Gardens London NW6 3RU on 27 September 2022 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 September 2021 (8 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 September 2020 (8 pages)
3 December 2020Registered office address changed from Flat 1 12 King Street Covent Garden London WC2E 8HN England to 1 Ripplevale Grove London N1 1HS on 3 December 2020 (1 page)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 4 Balmoral Mansions Clevedon Road Twickenham TW1 2HZ to Flat 1 12 King Street Covent Garden London WC2E 8HN on 2 July 2020 (1 page)
14 February 2020Micro company accounts made up to 30 September 2019 (8 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 October 2015Director's details changed for Mikala Mccormick on 31 August 2015 (2 pages)
4 October 2015Secretary's details changed for Mikala Mccormick on 31 August 2015 (1 page)
4 October 2015Director's details changed for Michael Mccormick on 31 August 2015 (2 pages)
4 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(5 pages)
4 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(5 pages)
4 October 2015Director's details changed for Mikala Mccormick on 31 August 2015 (2 pages)
4 October 2015Director's details changed for Michael Mccormick on 31 August 2015 (2 pages)
4 October 2015Secretary's details changed for Mikala Mccormick on 31 August 2015 (1 page)
9 September 2015Registered office address changed from 55a Popes Avenue, Strawberry Hill, Twickenham Middlesex TW2 5TD to 4 Balmoral Mansions Clevedon Road Twickenham TW1 2HZ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 55a Popes Avenue, Strawberry Hill, Twickenham Middlesex TW2 5TD to 4 Balmoral Mansions Clevedon Road Twickenham TW1 2HZ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 55a Popes Avenue, Strawberry Hill, Twickenham Middlesex TW2 5TD to 4 Balmoral Mansions Clevedon Road Twickenham TW1 2HZ on 9 September 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 September 2010Director's details changed for Michael Mccormick on 27 September 2010 (2 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mikala Mccormick on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Michael Mccormick on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mikala Mccormick on 27 September 2010 (2 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
30 September 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 31 popes grove strawberry hill twickenham middlesex TW1 4JZ (1 page)
13 August 2007Registered office changed on 13/08/07 from: 31 popes grove strawberry hill twickenham middlesex TW1 4JZ (1 page)
11 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2005Return made up to 27/09/05; full list of members (2 pages)
5 October 2005Return made up to 27/09/05; full list of members (2 pages)
7 October 2004Return made up to 27/09/04; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
7 October 2004Return made up to 27/09/04; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Registered office changed on 19/04/02 from: 22 stafford terrace london W8 7BH (1 page)
19 April 2002Registered office changed on 19/04/02 from: 22 stafford terrace london W8 7BH (1 page)
18 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
18 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
18 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: flat 2A 6 palace gate london W8 5NF (1 page)
26 April 2001Registered office changed on 26/04/01 from: flat 2A 6 palace gate london W8 5NF (1 page)
6 October 2000Return made up to 27/09/00; full list of members (6 pages)
6 October 2000Return made up to 27/09/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
14 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
13 October 1999Return made up to 27/09/99; full list of members (6 pages)
13 October 1999Return made up to 27/09/99; full list of members (6 pages)
19 November 1998Full accounts made up to 30 September 1998 (9 pages)
19 November 1998Full accounts made up to 30 September 1998 (9 pages)
14 October 1998Return made up to 27/09/98; no change of members (4 pages)
14 October 1998Return made up to 27/09/98; no change of members (4 pages)
11 December 1997Full accounts made up to 30 September 1997 (9 pages)
11 December 1997Full accounts made up to 30 September 1997 (9 pages)
22 September 1997Return made up to 27/09/97; full list of members (6 pages)
22 September 1997Return made up to 27/09/97; full list of members (6 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
17 February 1997Ad 03/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1997Ad 03/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1996Incorporation (15 pages)
27 September 1996Incorporation (15 pages)