London
SW11 3TZ
Director Name | Christopher Richard Horobin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Crooksbury House Lodge Crooksbury Road Tilford Farnham Surrey GU10 2AY |
Director Name | Mr Edmund Hugh Lydiart Hall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 11 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Christopher Richard Horobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Crooksbury House Lodge Crooksbury Road Tilford Farnham Surrey GU10 2AY |
Director Name | Derek William Byrne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 12 Park Towers 2 Brick Street London W1Y 7DF |
Secretary Name | Mr Christopher Julian Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Laurels Tetsworth Thame Oxfordshire OX9 7BH |
Secretary Name | Ursula Adeane |
---|---|
Status | Resigned |
Appointed | 11 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2009) |
Role | Company Director |
Correspondence Address | Flat 2, Widecombe Court Lyttelton Road East Finchley London N2 0HN |
Secretary Name | Fergus Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW |
Director Name | Mr Fergus John Spencer Lawson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Square Rigger Row London SW11 3TZ |
Secretary Name | Mr Robin Mark Palmer |
---|---|
Status | Resigned |
Appointed | 07 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | First Floor 6 Square Rigger Row London SW11 3TZ |
Director Name | Mr Andrew John Snowdon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | George Bayer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1113 Campo Sano Av Coral Gables Miami 33146 |
Director Name | Mr Stephen James Dawkins |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW |
Director Name | Mr Philip Thomas Barden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Finsbury Circus London EC2M 7DT |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2016) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | entertainmentmediagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76549900 |
Telephone region | London |
Registered Address | First Floor 6 Square Rigger Row London SW11 3TZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
43.5k at £0.01 | Entertainment & Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,648 |
Cash | £25,241 |
Current Liabilities | £19,601 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2021 | Application to strike the company off the register (1 page) |
25 October 2021 | Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Robin Mark Palmer as a director on 18 October 2021 (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 April 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
24 February 2021 | Resolutions
|
22 October 2020 | Company name changed natasha grano digital LIMITED\certificate issued on 22/10/20
|
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 May 2020 | Change of details for Entertainment & Media Group Ltd as a person with significant control on 1 May 2020 (3 pages) |
6 May 2020 | Resolutions
|
4 May 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
6 February 2020 | Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to First Floor 6 Square Rigger Row London SW11 3TZ (1 page) |
5 February 2020 | Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on 5 February 2020 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
6 August 2018 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 (1 page) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page) |
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 February 2016 | Termination of appointment of Stephen James Dawkins as a director on 1 September 2015 (1 page) |
26 February 2016 | Termination of appointment of Stephen James Dawkins as a director on 1 September 2015 (1 page) |
23 October 2015 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page) |
22 June 2015 | Termination of appointment of George Bayer as a director on 31 March 2015 (1 page) |
22 June 2015 | Termination of appointment of George Bayer as a director on 31 March 2015 (1 page) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 November 2014 | Appointment of Philip Thomas Barden as a director on 24 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Andrew John Snowdon as a director on 24 October 2014 (1 page) |
27 November 2014 | Appointment of Philip Thomas Barden as a director on 24 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Andrew John Snowdon as a director on 24 October 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Termination of appointment of Fergus Lawson as a director (1 page) |
13 June 2014 | Termination of appointment of Fergus Lawson as a director (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2014 | Appointment of Mr Stephen James Dawkins as a director (3 pages) |
17 April 2014 | Appointment of Mr Stephen James Dawkins as a director (3 pages) |
15 April 2014 | Termination of appointment of Edmund Hall as a director (1 page) |
15 April 2014 | Termination of appointment of Edmund Hall as a director (1 page) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 September 2013 | Appointment of George Bayer as a director (2 pages) |
20 September 2013 | Appointment of George Bayer as a director (2 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Edmund Hugh Lydiart Hall on 17 May 2013 (2 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Secretary's details changed for Mr Robin Mark Palmer on 17 May 2013 (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Robin Mark Palmer on 17 May 2013 (1 page) |
17 May 2013 | Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Edmund Hugh Lydiart Hall on 17 May 2013 (2 pages) |
12 April 2013 | Director's details changed for Fergus John Spencer Lawson on 24 January 2013 (2 pages) |
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Director's details changed for Fergus John Spencer Lawson on 24 January 2013 (2 pages) |
4 February 2013 | Memorandum and Articles of Association (15 pages) |
4 February 2013 | Memorandum and Articles of Association (15 pages) |
29 January 2013 | Appointment of Mr Robin Mark Palmer as a secretary (2 pages) |
29 January 2013 | Appointment of Mr Robin Mark Palmer as a secretary (2 pages) |
24 January 2013 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 January 2013 (2 pages) |
24 January 2013 | Appointment of Mr Robin Mark Palmer as a director (3 pages) |
24 January 2013 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 January 2013 (2 pages) |
24 January 2013 | Appointment of Mr Robin Mark Palmer as a director (3 pages) |
15 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
15 January 2013 | Appointment of Mh Secretaries Limited as a secretary (3 pages) |
15 January 2013 | Termination of appointment of Fergus Lawson as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Fergus Lawson as a secretary (2 pages) |
15 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
15 January 2013 | Appointment of Mr Alan Frederick Judd as a director (3 pages) |
15 January 2013 | Appointment of Mr Alan Frederick Judd as a director (3 pages) |
15 January 2013 | Appointment of Mh Secretaries Limited as a secretary (3 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
5 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
24 May 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
24 May 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
24 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 August 2010 | Appointment of Fergus John Spencer Lawson as a director (3 pages) |
23 August 2010 | Appointment of Fergus John Spencer Lawson as a director (3 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Appointment of Fergus Lawson as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Ursula Adeane as a secretary (2 pages) |
4 March 2010 | Appointment of Fergus Lawson as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Ursula Adeane as a secretary (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
7 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
12 March 2009 | Secretary's change of particulars / ursula adeane / 12/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / ursula adeane / 12/03/2009 (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Secretary appointed ursula jayne adeane (1 page) |
18 June 2008 | Secretary appointed ursula jayne adeane (1 page) |
18 June 2008 | Appointment terminated secretary christopher parsons (1 page) |
18 June 2008 | Appointment terminated secretary christopher parsons (1 page) |
25 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 April 2007 | Return made up to 16/02/07; full list of members (4 pages) |
30 April 2007 | Return made up to 16/02/07; full list of members (4 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 April 2006 | Return made up to 16/02/06; full list of members (4 pages) |
24 April 2006 | Return made up to 16/02/06; full list of members (4 pages) |
11 April 2006 | Ad 07/11/05--------- £ si [email protected]=159 £ ic 166/325 (3 pages) |
11 April 2006 | Ad 07/11/05--------- £ si [email protected]=159 £ ic 166/325 (3 pages) |
21 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Ad 29/03/05--------- £ si [email protected]=165 £ ic 1/166 (4 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Ad 29/03/05--------- £ si [email protected]=165 £ ic 1/166 (4 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
27 April 2005 | New secretary appointed;new director appointed (3 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | S-div 29/03/05 (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | S-div 29/03/05 (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New secretary appointed;new director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Company name changed acre 958 LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed acre 958 LIMITED\certificate issued on 15/04/05 (2 pages) |
16 February 2005 | Incorporation (16 pages) |
16 February 2005 | Incorporation (16 pages) |