Company NameEMYR Cummins Limited
DirectorEmyr Cummins
Company StatusActive
Company Number06473574
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Emyr Cummins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameBaljinder Kaur Takhar
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameBaljinder Kaur Takhar Cummins
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Emyr Cummins
100.00%
Ordinary

Financials

Year2014
Net Worth£72,936
Cash£59,003
Current Liabilities£11,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 November 2020Director's details changed for Mr Emyr Cummins on 4 November 2020 (2 pages)
5 November 2020Change of details for Ms Baljinder Kaur Takhar Cummins as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Change of details for Mr Emyr Cummins as a person with significant control on 4 November 2020 (2 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 September 2018Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
16 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
12 December 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 12 December 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Director's details changed for Emyr Cummins on 2 September 2014 (2 pages)
9 September 2014Director's details changed for Emyr Cummins on 2 September 2014 (2 pages)
9 September 2014Director's details changed for Emyr Cummins on 2 September 2014 (2 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Director's details changed for Emyr Cummins on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Emyr Cummins on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Emyr Cummins on 1 September 2013 (2 pages)
7 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Registered office address changed from Manfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Manfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
21 February 2011Director's details changed for Emyr Cummins on 15 January 2011 (2 pages)
21 February 2011Secretary's details changed for Baljinder Kaur Takhar on 15 January 2011 (1 page)
21 February 2011Secretary's details changed for Baljinder Kaur Takhar on 15 January 2011 (1 page)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Emyr Cummins on 15 January 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Emyr Cummins on 15 January 2010 (2 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Emyr Cummins on 15 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Secretary's change of particulars / baljinder takhar / 23/04/2009 (1 page)
27 April 2009Director's change of particulars / emyr cummins / 23/04/2009 (1 page)
27 April 2009Secretary's change of particulars / baljinder takhar / 23/04/2009 (1 page)
27 April 2009Director's change of particulars / emyr cummins / 23/04/2009 (1 page)
23 April 2009Secretary's change of particulars / baljinder takhar / 22/04/2009 (1 page)
23 April 2009Secretary's change of particulars / baljinder takhar / 22/04/2009 (1 page)
17 March 2009Return made up to 15/01/09; full list of members (3 pages)
17 March 2009Return made up to 15/01/09; full list of members (3 pages)
6 February 2008Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New secretary appointed (1 page)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)