London
EC1Y 8AF
Director Name | Mr Christopher Ashley Jones |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Building 3, 2nd Floor Old Street Yard London EC1Y 8AF |
Director Name | Mrs Emily Gabriel Thomas |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Secretary Name | Maurice Victor Clive Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Holroyds Barcombe Cross Lewes Sussex BN8 5DH |
Director Name | Mr Adrian Donald Richardson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 May 2013) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Cothill House Cothill Abingdon Oxon OX13 6JL |
Director Name | Mr Peter Adrian Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House St. Pauls Place Bournemouth Dorset BH8 8GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.egmedia.com |
---|---|
Telephone | 020 73182266 |
Telephone region | London |
Registered Address | 2nd Floor 2 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
45 at £1 | Ian Tom Fry 45.00% Ordinary B |
---|---|
45 at £1 | Space & Time Media LTD 45.00% Ordinary A |
10 at £1 | Maurice Victor Clive Williams 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £659,150 |
Gross Profit | £649,781 |
Net Worth | £197,911 |
Cash | £265,090 |
Current Liabilities | £141,957 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
30 December 2019 | Delivered on: 3 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered on: 23 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 July 2013 | Delivered on: 6 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2023 | Accounts for a small company made up to 30 June 2023 (11 pages) |
---|---|
3 May 2023 | Satisfaction of charge 053709810003 in full (1 page) |
3 May 2023 | Satisfaction of charge 053709810004 in full (1 page) |
3 May 2023 | Satisfaction of charge 053709810005 in full (1 page) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
1 March 2023 | Registered office address changed from Building 3, 2nd Floor Old Street Yard London EC1Y 8AF England to 2nd Floor 2 Old Street Yard London EC1Y 8AF on 1 March 2023 (1 page) |
1 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
2 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 February 2022 | Registered office address changed from Elm House Elm Street London WC1X 0BJ England to Building 3, 2nd Floor Old Street Yard London EC1Y 8AF on 14 February 2022 (1 page) |
8 December 2021 | Termination of appointment of Peter Adrian Jones as a director on 1 December 2021 (1 page) |
8 December 2021 | Appointment of Mr Christopher Ashley Jones as a director on 1 December 2021 (2 pages) |
9 April 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
27 August 2020 | Registered office address changed from Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England to Elm House Elm Street London WC1X 0BJ on 27 August 2020 (1 page) |
8 April 2020 | Registered office address changed from Elm Yard 10-16 Elm Street London WC1X 0BJ England to Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP on 8 April 2020 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
3 January 2020 | Registration of charge 053709810005, created on 30 December 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 January 2019 | Resolutions
|
31 January 2019 | Statement of company's objects (2 pages) |
18 December 2018 | Accounts for a small company made up to 30 June 2018 (17 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
2 October 2017 | Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE United Kingdom to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE United Kingdom to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Satisfaction of charge 053709810002 in full (1 page) |
30 March 2016 | Satisfaction of charge 053709810002 in full (1 page) |
30 March 2016 | Resolutions
|
23 March 2016 | Registration of charge 053709810004, created on 4 March 2016 (31 pages) |
23 March 2016 | Registration of charge 053709810004, created on 4 March 2016 (31 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 March 2016 | Registration of charge 053709810003, created on 4 March 2016 (33 pages) |
11 March 2016 | Registration of charge 053709810002, created on 4 March 2016 (31 pages) |
11 March 2016 | Registration of charge 053709810003, created on 4 March 2016 (33 pages) |
11 March 2016 | Registration of charge 053709810002, created on 4 March 2016 (31 pages) |
8 March 2016 | Satisfaction of charge 053709810001 in full (1 page) |
8 March 2016 | Satisfaction of charge 053709810001 in full (1 page) |
8 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
8 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
30 September 2015 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Ian Tom Fry on 21 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Ian Tom Fry on 21 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 February 2014 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 24 February 2014 (1 page) |
23 December 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
23 December 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 July 2013 | Registration of charge 053709810001 (26 pages) |
6 July 2013 | Registration of charge 053709810001 (26 pages) |
21 June 2013 | Appointment of Mr Peter Adrian Jones as a director (3 pages) |
21 June 2013 | Appointment of Mr Peter Adrian Jones as a director (3 pages) |
28 May 2013 | Termination of appointment of Emily Thomas as a director (2 pages) |
28 May 2013 | Termination of appointment of Maurice Williams as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Maurice Williams as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Emily Thomas as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian Richardson as a director (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Termination of appointment of Adrian Richardson as a director (2 pages) |
28 May 2013 | Resolutions
|
11 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Director's details changed for Ian Tom Fry on 4 May 2012 (2 pages) |
4 December 2012 | Director's details changed for Ian Tom Fry on 4 May 2012 (2 pages) |
4 December 2012 | Director's details changed for Ian Tom Fry on 4 May 2012 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Director's details changed for Miss Emily Williams on 31 December 2010 (2 pages) |
4 April 2011 | Director's details changed for Miss Emily Williams on 31 December 2010 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 October 2010 | Director's details changed for Miss Emily Williams on 5 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Miss Emily Williams on 5 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Miss Emily Williams on 5 October 2010 (2 pages) |
13 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
1 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
17 November 2005 | Memorandum and Articles of Association (15 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (15 pages) |
17 November 2005 | Resolutions
|
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (17 pages) |
21 February 2005 | Incorporation (17 pages) |