Company NameEuropean Media Investment Company Limited
Company StatusDissolved
Company Number05728940
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NamesLeader Construction & Investments Limited and Content-Ist Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusClosed
Appointed16 April 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 05 March 2013)
RoleBusiness Director
Country of ResidencePanama
Correspondence AddressHouse #59-10c 5th Street
Ciudad Radial Juan Diaz
Panama City
Panama
Director NameVenlaw Consultants Co Inc (Corporation)
StatusClosed
Appointed03 March 2006(same day as company formation)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cpg International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£25,419
Cash£3,602
Current Liabilities£60,314

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Director's details changed for Venlaw Consultants Co Inc on 3 March 2012 (1 page)
20 March 2012Director's details changed for Venlaw Consultants Co Inc on 3 March 2012 (1 page)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(4 pages)
20 March 2012Director's details changed for Venlaw Consultants Co Inc on 3 March 2012 (1 page)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
6 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
10 June 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 June 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 January 2011Amended accounts made up to 31 March 2009 (8 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 January 2011Amended total exemption full accounts made up to 31 March 2009 (8 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 August 2010Appointment of Verna De Nelson as a director (3 pages)
24 August 2010Appointment of Verna De Nelson as a director (3 pages)
4 March 2010Secretary's details changed for Ls Business Services Limited on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Venlaw Consultants Co Inc on 3 March 2010 (2 pages)
4 March 2010Secretary's details changed for Ls Business Services Limited on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Ls Business Services Limited on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Venlaw Consultants Co Inc on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Venlaw Consultants Co Inc on 3 March 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 February 2009Accounts made up to 31 March 2008 (2 pages)
28 November 2008Registered office changed on 28/11/2008 from suite 401 29-30 margaret street london W1W 8SA (1 page)
28 November 2008Registered office changed on 28/11/2008 from suite 401 29-30 margaret street london W1W 8SA (1 page)
18 July 2008Memorandum and Articles of Association (13 pages)
18 July 2008Memorandum and Articles of Association (13 pages)
11 July 2008Company name changed content-ist LIMITED\certificate issued on 15/07/08 (2 pages)
11 July 2008Company name changed content-ist LIMITED\certificate issued on 15/07/08 (2 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
12 February 2008Memorandum and Articles of Association (13 pages)
12 February 2008Memorandum and Articles of Association (13 pages)
7 February 2008Company name changed leader construction & investment s LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed leader construction & investment s LIMITED\certificate issued on 07/02/08 (2 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 October 2007Accounts made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 03/03/07; full list of members (2 pages)
23 April 2007Return made up to 03/03/07; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
20 April 2006New secretary appointed (3 pages)
20 April 2006New secretary appointed (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
3 March 2006Incorporation (22 pages)
3 March 2006Incorporation (22 pages)