Company NameElectronic Media Ltd
Company StatusDissolved
Company Number03851797
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed21 January 2006(6 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 03 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(16 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jonathan Michael Horne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnfield Farm
Merepond Lane Privett
Alton
Hampshire
GU34 3PF
Director NameMr Simon Francis Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm House
Newton Tony
Salisbury
Wiltshire
SP4 0HF
Secretary NameMr Jonathan Michael Horne
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnfield Farm
Merepond Lane Privett
Alton
Hampshire
GU34 3PF
Director NameDavid Nigel Clark
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hill Road
Oakley
Basingstoke
Hampshire
RG23 7HS
Director NameNeil Russell Stiles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Piermont House
32-34 High Street
Tunbridge Wells
Kent
TN1 1XF
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameRobert Andrew Brighouse
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address74 Burghley Road
London
NW5 1UN
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe Cottage Park Lane
Ashtead
Surrey
KT21 1EJ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed21 March 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2016)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websiteemedia.co.uk
Telephone020 37015708
Telephone regionLondon

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

504.9k at £0.01Reed Business Information LTD
51.00%
Ordinary A
58.8k at £0.01Reed Business Information LTD
5.94%
Ordinary C
426.3k at £0.01Reed Business Information LTD
43.06%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9,900
(6 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,900
(6 pages)
17 February 2015Termination of appointment of Mark Vickers Kelsey as a director on 30 December 2014 (1 page)
17 February 2015Termination of appointment of Dominic Joseph Feltham as a director on 30 December 2014 (1 page)
13 February 2015Appointment of Mr Ian Michael Glencross as a director on 30 December 2014 (2 pages)
13 August 2014Director's details changed for Dominic Joseph Feltham on 7 August 2014 (2 pages)
13 August 2014Director's details changed for Dominic Joseph Feltham on 7 August 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
24 March 2014Appointment of Reed Business Magazines Limited as a director (2 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,900
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (15 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (16 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 June 2011Appointment of Dominic Feltham as a director (2 pages)
8 April 2011Termination of appointment of Robert Brighouse as a director (1 page)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
6 April 2010Termination of appointment of a director (1 page)
6 April 2010Registered office address changed from Woodland Court Shortwood Copse Lane Kempshott Basingstoke Hampshire RG23 7LZ on 6 April 2010 (1 page)
6 April 2010Termination of appointment of a director (1 page)
6 April 2010Registered office address changed from Woodland Court Shortwood Copse Lane Kempshott Basingstoke Hampshire RG23 7LZ on 6 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2009Return made up to 30/09/09; full list of members (6 pages)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
12 November 2008Return made up to 01/10/08; full list of members (6 pages)
17 September 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Return made up to 31/03/08; full list of members (8 pages)
17 March 2008Director appointed robert andrew brighouse (2 pages)
17 March 2008Appointment terminated director neil stiles (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Return made up to 01/10/07; full list of members (8 pages)
29 May 2007Return made up to 11/04/07; full list of members (8 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Return made up to 01/10/06; full list of members (8 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
1 February 2006Memorandum and Articles of Association (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Return made up to 01/10/05; full list of members (7 pages)
28 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2003Return made up to 01/10/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 April 2003Ad 07/04/03--------- £ si [email protected]=500 £ ic 8500/9000 (2 pages)
5 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2001Return made up to 01/10/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Particulars of contract relating to shares (4 pages)
7 July 2001Ad 28/02/01--------- £ si 8300@1=8300 £ ic 200/8500 (2 pages)
12 June 2001S-div 28/02/01 (1 page)
12 June 2001£ nc 100000/102500 28/02/01 (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000New director appointed (2 pages)
21 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
21 October 1999Ad 01/10/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 October 1999Director resigned (1 page)
1 October 1999Incorporation (17 pages)