2nd Floor
London
W1D 5EU
Secretary Name | David Robert Blight |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Nicholas Rollo Wood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
520 at £0.05 | Stephen Charles Burdge 50.93% Ordinary |
---|---|
500 at £0.05 | Nicholas Rollo Wood 48.97% Ordinary A |
1 at £0.05 | Will Westaway 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,112,552 |
Cash | £49,839 |
Current Liabilities | £959,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 February 2010 | Delivered on: 13 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2002 | Delivered on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the empire holding company limited 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. See the mortgage charge document for full details. Outstanding |
22 November 2005 | Delivered on: 23 November 2005 Satisfied on: 30 April 2010 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. Fully Satisfied |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
13 September 2023 | Termination of appointment of David Robert Blight as a secretary on 18 August 2023 (1 page) |
5 July 2023 | Change of details for Stephen Charles Burdge as a person with significant control on 17 March 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 21 June 2023 with updates (6 pages) |
23 March 2023 | Resolutions
|
23 March 2023 | Memorandum and Articles of Association (27 pages) |
22 March 2023 | Statement of capital following an allotment of shares on 17 March 2023
|
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 May 2021 | Change of details for Stephen Charles Burdge as a person with significant control on 6 April 2016 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2019 | Registration of charge 044671990004, created on 19 September 2019 (58 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Stephen Charles Burdge as a director on 21 June 2002 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Mr Stephen Charles Burdge on 20 June 2018 (2 pages) |
3 July 2018 | Change of details for Stephen Charles Burdge as a person with significant control on 20 June 2018 (2 pages) |
3 July 2018 | Director's details changed for Nicholas Rollo Wood on 20 June 2018 (2 pages) |
3 July 2018 | Change of details for Nicholas Rollo Wood as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Secretary's details changed for David Robert Blight on 8 June 2018 (1 page) |
20 June 2018 | Director's details changed for Mr Stephen Charles Burdge on 8 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Nicholas Rollo Wood on 8 June 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
8 April 2013 | Sub-division of shares on 21 March 2013 (7 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
8 April 2013 | Sub-division of shares on 21 March 2013 (7 pages) |
14 March 2013 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Resolutions
|
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Purchase of own shares. (4 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Purchase of own shares. (4 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Nicholas Rollo Wood on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas Rollo Wood on 21 June 2010 (2 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 April 2009 | Company name changed the empire trailer company LIMITED\certificate issued on 22/04/09 (2 pages) |
17 April 2009 | Company name changed the empire trailer company LIMITED\certificate issued on 22/04/09 (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, the quadrangle 2ND floor, 180 wardour street, london, W1F 8FY (1 page) |
9 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 March 2008 | Company name changed the empire motion company LIMITED\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Company name changed the empire motion company LIMITED\certificate issued on 18/03/08 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
16 September 2004 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2004 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Location - directors service contracts and memoranda (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Location - directors service contracts and memoranda (1 page) |
27 July 2004 | Return made up to 21/06/04; full list of members
|
27 July 2004 | Return made up to 21/06/04; full list of members
|
17 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 280 gray's inn road, london, WC1X 8EB (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 280 gray's inn road london WC1X 8EB (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
21 June 2002 | Incorporation (16 pages) |
21 June 2002 | Incorporation (16 pages) |