London
SW11 3RD
Secretary Name | Robin Mark Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Robert Shiol MacDonald Mackintosh |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Andrew John Snowdon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Entertainment & Media Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2016) |
Correspondence Address | 65 Petty France London SW1H 9EU |
Website | entertainmentmediagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73796222 |
Telephone region | London |
Registered Address | 110 York Road London SW11 3RD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.01 | Entertainment & Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2017 | Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page) |
---|---|
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
11 October 2016 | Resolutions
|
10 October 2016 | Termination of appointment of Entertainment & Media Group Limited as a director on 1 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 10 October 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages) |
15 April 2014 | Termination of appointment of Andrew Snowdon as a director (1 page) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 October 2013 | Secretary's details changed for Robin Palmer on 18 October 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Robert Mackintosh as a director (1 page) |
4 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
1 November 2012 | Director's details changed for Mr Robert Shiol Macdonald Mackintosh on 27 July 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Alan Frederick Judd on 27 July 2012 (2 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Secretary's details changed for Robin Palmer on 27 July 2012 (1 page) |
7 August 2012 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU on 7 August 2012 (1 page) |
24 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 December 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
27 October 2011 | Appointment of Robin Palmer as a secretary (3 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Appointment of Mr Alan Frederick Judd as a director (3 pages) |
22 September 2011 | Company name changed lovely voices LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Appointment of Robert Shiol Macdonald Mackintosh as a director (3 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
5 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
8 September 2009 | Incorporation (17 pages) |