Company NameEntertainment & Media Group Limited
DirectorsAlan Frederick Judd and Robin Mark Palmer
Company StatusLiquidation
Company Number07403366
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Previous NamesMaximum Theatres Limited and Entertainment Theatres Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Robert Shiol MacDonald Mackintosh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
18 Exeter Street
London
WC2E 7DU
Secretary NameMr Alan Judd
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
18 Exeter Street
London
WC2E 7DU
Secretary NameRobin Mark Palmer
NationalityBritish
StatusResigned
Appointed24 January 2011(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Robin Azis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont Grove Narcot Lane
Chalfont St. Peter
Gerrards Cross
SL9 8TW
Director NameMr Edmund Hugh Lydiart Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr John Alan Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2016)
RoleCommercial Director/Producer
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Stuart Kenneth Mathieson Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Philip Thomas Barden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Finsbury Circus
London
EC2M 7DT
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2016)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteentertainmentmediagroup.co.uk
Email address[email protected]
Telephone020 76549900
Telephone regionLondon

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

886.1k at £0.0001Ime Ventures LTD
9.67%
Ordinary
700k at £0.0001Entertainment Group LTD
7.64%
Ordinary
500k at £0.0001Hilary Williams
5.46%
Ordinary
500k at £0.0001Stuart Kenneth Mathieson Williams
5.46%
Ordinary
314.3k at £0.0001Proma Construction Management Limited
3.43%
Ordinary
291k at £0.0001Robin Mark Palmer
3.18%
Ordinary
1.9m at £0.0001Elite Knightsbridge LTD
21.15%
Ordinary
190.9k at £0.0001Simon Ruddick
2.08%
Ordinary
1.6m at £0.0001Alan Frederick Judd
17.74%
Ordinary
936.3k at £0.0001Sathel LTD
10.22%
Ordinary
920.4k at £0.0001Robert Shiol Macdonald Mackintosh
10.04%
Ordinary
-OTHER
0.87%
-
45.5k at £0.0001Jayne Cindy Joy Collins
0.50%
Ordinary
45.5k at £0.0001John Kinder
0.50%
Ordinary
31.8k at £0.0001John Soden
0.35%
Ordinary
31.8k at £0.0001Philip Wright
0.35%
Ordinary
31.8k at £0.0001Quentin Humberstone
0.35%
Ordinary
30k at £0.0001Louise Wall
0.33%
Ordinary
22.7k at £0.0001Malcolm Bailey
0.25%
Ordinary
22.7k at £0.0001Sda Directors Death & Benefit Trust
0.25%
Ordinary
19.5k at £0.0001Christopher Ancell
0.21%
Ordinary

Financials

Year2014
Net Worth£3,003,187
Cash£383,577
Current Liabilities£170,842

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2019 (4 years, 11 months ago)
Next Return Due14 June 2020 (overdue)

Filing History

22 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
15 August 2017Termination of appointment of Robin Azis as a director on 8 August 2017 (1 page)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 June 2016Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 916.4236
(9 pages)
24 June 2016Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW (1 page)
24 June 2016Register(s) moved to registered office address 65 Petty France London SW1H 9EU (1 page)
14 June 2016Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page)
14 March 2016Termination of appointment of John Alan Davis as a director on 6 March 2016 (1 page)
26 February 2016Termination of appointment of Stuart Kenneth Mathieson Williams as a director on 22 February 2016 (1 page)
15 January 2016Termination of appointment of Harvey Barry Shulman as a director on 4 January 2016 (2 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 916.4236
(12 pages)
28 June 2015Director's details changed for Robin Azis on 1 June 2014 (2 pages)
28 June 2015Director's details changed for Robin Azis on 1 June 2014 (2 pages)
22 June 2015Appointment of Mr Harvey Barry Shulman as a director on 5 June 2015 (2 pages)
22 June 2015Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page)
22 June 2015Appointment of Mr Harvey Barry Shulman as a director on 5 June 2015 (2 pages)
22 June 2015Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page)
27 November 2014Appointment of Philip Thomas Barden as a director on 24 October 2014 (2 pages)
27 November 2014Termination of appointment of Andrew John Snowdon as a director on 24 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 June 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (23 pages)
3 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 916.4236
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 916.4236
  • ANNOTATION A second filed AR01 was registered on 17/06/2014
(12 pages)
14 May 2014Appointment of Mr Stuart Kenneth Mathieson Williams as a director (2 pages)
28 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2014Termination of appointment of Edmund Hall as a director (1 page)
14 April 2014Director's details changed for Mr Alan John Davis on 4 April 2014 (2 pages)
14 April 2014Appointment of Mr Alan John Davis as a director (2 pages)
14 April 2014Director's details changed for Mr Alan John Davis on 4 April 2014 (2 pages)
21 February 2014Termination of appointment of Jessica Koravos as a director (1 page)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot ord sahresup to 2000000 ord shares £0.0001P at £0.50 shall ex 5YRS from date 561 comp act agreement 06/08/2013
(1 page)
6 August 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 796.42
(4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
29 May 2013Secretary's details changed for Robin Palmer on 29 May 2013 (1 page)
17 May 2013Director's details changed for Mr Edmund Hugh Lydiart Hall on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Robin Aziz on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages)
17 May 2013Secretary's details changed for Robin Palmer on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Ms Jessica Lorien Koravos on 17 May 2013 (2 pages)
12 February 2013Termination of appointment of Robert Mackintosh as a director (1 page)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 692.0700
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
31 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/12/2012
(7 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 498.2500
  • ANNOTATION A second filed SH01 was registered on 31/12/2012
(6 pages)
17 December 2012Appointment of Mr Edmund Hugh Lydiart Hall as a director (3 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 498.2500
  • ANNOTATION A second filed SH01 was registered on 31/12/2012
(6 pages)
24 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 489.1600
(5 pages)
17 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 483.2600
(5 pages)
10 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 473.7100
(5 pages)
7 August 2012Registered office address changed from C/O 2Nd Floor 18 Exeter Street London WC2E 7DU United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O 2Nd Floor 18 Exeter Street London WC2E 7DU United Kingdom on 7 August 2012 (1 page)
20 July 2012Statement of capital following an allotment of shares on 20 June 2011
  • GBP 464.61
(5 pages)
16 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 469.62
(5 pages)
20 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 455.5255
(5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
30 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Register inspection address has been changed (1 page)
30 May 2012Appointment of Robin Azis as a director (3 pages)
10 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 454.62
(5 pages)
8 May 2012Appointment of Jessica Lorien Koravos as a director (3 pages)
30 April 2012Appointment of Mh Secretaries Limited as a secretary (3 pages)
30 April 2012Appointment of Mh Secretaries Limited as a secretary (3 pages)
13 April 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 444.6200
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 453.7100
(5 pages)
5 April 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 428.64
(4 pages)
5 April 2012Resolutions
  • RES13 ‐ That the directorsn be generally empowered to allot ordinary shares of £0.0001 each in the capital of the company 14/02/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 440.07
(4 pages)
24 February 2012Full accounts made up to 31 December 2011 (17 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 411.50
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 411.50
(4 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
8 November 2011Termination of appointment of Alan Judd as a secretary (1 page)
7 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 400.0000
(4 pages)
7 October 2011Resolutions
  • RES13 ‐ Subdivision 26/09/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 October 2011Sub-division of shares on 26 September 2011 (5 pages)
29 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 320
(4 pages)
8 July 2011Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 8 July 2011 (1 page)
6 July 2011Company name changed entertainment theatres LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
29 June 2011Change of name notice (2 pages)
23 February 2011Appointment of Mr Robin Mark Palmer as a director (3 pages)
4 February 2011Appointment of Robin Palmer as a secretary (3 pages)
1 February 2011Company name changed maximum theatres LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 17 January 2011 (2 pages)
10 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 300
(4 pages)
7 January 2011Registered office address changed from Suite 93 Commodore House Battetsea Reach Juniper Drive London SW18 1TQ on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Suite 93 Commodore House Battetsea Reach Juniper Drive London SW18 1TQ on 7 January 2011 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 December 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
1 December 2010Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 1 December 2010 (2 pages)
2 November 2010Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages)
2 November 2010Appointment of Mr Alan Judd as a director (2 pages)
2 November 2010Appointment of Mr Alan Judd as a secretary (2 pages)
2 November 2010Termination of appointment of Andrew Davis as a director (1 page)
11 October 2010Incorporation (43 pages)