Company NameE-Man Venture Labs Limited
DirectorsEugeniy Hristov Kouumdjieff and Matthew Ben Hagger
Company StatusActive
Company Number03914093
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NameGlobal Intermedia Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Eugeniy Hristov Kouumdjieff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMappin House 4 Winsley Street
London
W1W 8HF
Director NameMr Matthew Ben Hagger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Eugeniy Hristov Kouumdjieff
NationalityBulgarian
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMappin House 4 Winsley Street
London
W1W 8HF
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteglobalintermedia.co.uk

Location

Registered AddressMappin House
4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Eugeniy Hristov Kouumdjieff
50.00%
Ordinary
50 at £1Mattew Ben Hagger
50.00%
Ordinary

Financials

Year2014
Net Worth£61,397
Cash£288,037
Current Liabilities£234,565

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

12 December 2002Delivered on: 20 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
19 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 March 2021Registered office address changed from 4th Floor Jubilee House 197-213 Oxford Street London W1D 2LF United Kingdom to Mappin House 4 Winsley Street London W1W 8HF on 19 March 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 March 2020Cessation of Eugeniy Hristov Kouumdjieff as a person with significant control on 29 June 2018 (1 page)
25 March 2020Director's details changed for Mr Matthew Ben Hagger on 25 March 2020 (2 pages)
25 March 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
25 March 2020Cessation of Matthew Ben Hagger as a person with significant control on 29 June 2018 (1 page)
25 March 2020Notification of E-Man Asset Management Limited as a person with significant control on 29 June 2018 (2 pages)
25 March 2020Director's details changed for Mr Eugeniy Hristov Kouumdjieff on 25 March 2020 (2 pages)
25 March 2020Secretary's details changed for Mr Eugeniy Hristov Kouumdjieff on 25 March 2020 (1 page)
18 November 2019Director's details changed for Mr Matthew Ben Hagger on 18 November 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-30
(2 pages)
20 May 2019Registered office address changed from 4th Floor 197-213 Jubilee House Oxford Street London W1D 2LF United Kingdom to 4th Floor Jubilee House 197-213 Oxford Street London W1D 2LF on 20 May 2019 (1 page)
15 May 2019Change of name notice (2 pages)
29 March 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
5 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 October 2018Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB England to 4th Floor 197-213 Jubilee House Oxford Street London W1D 2LF on 18 October 2018 (1 page)
9 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aproval of share for share exchange agreement/share transfer 29/06/2018
(1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
26 November 2015Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG to 131-151 Great Titchfield Street London W1W 5BB on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG to 131-151 Great Titchfield Street London W1W 5BB on 26 November 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Director's details changed for Mr Matthew Ben Hagger on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Eugeniy Hristov Kouumdjieff on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Eugeniy Hristov Kouumdjieff on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Matthew Ben Hagger on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Eugeniy Hristov Kouumdjieff on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Matthew Ben Hagger on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 26/01/08; full list of members (2 pages)
11 February 2008Return made up to 26/01/08; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 March 2007Return made up to 26/01/07; full list of members (7 pages)
3 March 2007Return made up to 26/01/07; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2006Return made up to 26/01/06; full list of members (7 pages)
17 March 2006Return made up to 26/01/06; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2005Return made up to 26/01/05; full list of members (7 pages)
16 March 2005Return made up to 26/01/05; full list of members (7 pages)
3 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 February 2003Return made up to 26/01/03; full list of members (7 pages)
26 February 2003Return made up to 26/01/03; full list of members (7 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
19 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Ad 16/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2001Ad 16/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2001Secretary's particulars changed;director's particulars changed (1 page)
24 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 July 2001Ad 15/07/00--------- £ si 1@1 (2 pages)
12 July 2001Ad 15/07/00--------- £ si 1@1 (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
25 June 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
26 January 2000Incorporation (15 pages)
26 January 2000Incorporation (15 pages)