Company NameEME Digital Limited
DirectorsDuncan Taylor and Julie Elizabeth Taylor
Company StatusActive
Company Number04407293
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDuncan Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG04 Qwest 1110 Great West Road
Brentford
London
TW8 0GP
Secretary NameJulie Elizabeth Taylor
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG04 Qwest 1110 Great West Road
Brentford
London
TW8 0GP
Director NameJulie Elizabeth Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(8 months after company formation)
Appointment Duration21 years, 5 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressG04 Qwest 1110 Great West Road
Brentford
London
TW8 0GP
Director NameMs Oonagh Elizabeth Taylor
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG04 Qwest 1110 Great West Road
Brentford
London
TW8 0GP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteemedigital.co.uk
Telephone020 89872744
Telephone regionLondon

Location

Registered AddressG04 Qwest 1110 Great West Road
Brentford
London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1000 at £0.1Duncan Taylor & Julie Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£55,663
Cash£35,363
Current Liabilities£70,372

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

19 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Oonagh Elizabeth Taylor as a director on 4 April 2020 (1 page)
15 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 January 2018Appointment of Ms Oonagh Elizabeth Taylor as a director on 2 January 2018 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 December 2016Registered office address changed from G05 Power Road Studios Power Road Chiswick London W4 5PY to G04 Qwest 1110 Great West Road Brentford London TW8 0GP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from G05 Power Road Studios Power Road Chiswick London W4 5PY to G04 Qwest 1110 Great West Road Brentford London TW8 0GP on 19 December 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Director's details changed for Julie Elizabeth Taylor on 3 October 2011 (2 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Julie Elizabeth Taylor on 3 October 2011 (2 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Julie Elizabeth Taylor on 3 October 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 May 2010Registered office address changed from G05 Power Road Studios Power Road Chiswick London W4 5PY on 27 May 2010 (1 page)
27 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Julie Elizabeth Taylor on 30 October 2009 (1 page)
27 May 2010Director's details changed for Duncan Taylor on 30 October 2009 (2 pages)
27 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Julie Elizabeth Taylor on 30 October 2009 (1 page)
27 May 2010Director's details changed for Julie Elizabeth Taylor on 30 October 2009 (2 pages)
27 May 2010Director's details changed for Julie Elizabeth Taylor on 30 October 2009 (2 pages)
27 May 2010Director's details changed for Duncan Taylor on 30 October 2009 (2 pages)
27 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 May 2010Registered office address changed from G05 Power Road Studios Power Road Chiswick London W4 5PY on 27 May 2010 (1 page)
24 May 2010Registered office address changed from 3 Millharbour London E14 9XP on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 3 Millharbour London E14 9XP on 24 May 2010 (1 page)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 April 2008Return made up to 02/04/08; full list of members (3 pages)
14 April 2008Return made up to 02/04/08; full list of members (3 pages)
11 June 2007Return made up to 02/04/07; full list of members (2 pages)
11 June 2007Return made up to 02/04/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 May 2006Return made up to 02/04/06; full list of members (2 pages)
23 May 2006Return made up to 02/04/06; full list of members (2 pages)
13 July 2005Return made up to 02/04/05; full list of members (7 pages)
13 July 2005Return made up to 02/04/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
9 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
7 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
2 May 2003Return made up to 02/04/03; full list of members (6 pages)
2 May 2003Return made up to 02/04/03; full list of members (6 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 April 2002Conve 02/04/02 (1 page)
9 April 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 April 2002Conve 02/04/02 (1 page)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Ad 02/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
9 April 2002Resolutions
  • RES13 ‐ Consolidation of shares 02/04/02
(1 page)
9 April 2002Resolutions
  • RES13 ‐ Consolidation of shares 02/04/02
(1 page)
9 April 2002Ad 02/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
2 April 2002Incorporation (12 pages)
2 April 2002Incorporation (12 pages)