East Finchley
London
N2 8EY
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Robert Shiol MacDonald Mackintosh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 18 Exeter Street London WC2E 7DU |
Secretary Name | Mr Alan Judd |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 18 Exeter Street London WC2E 7DU |
Secretary Name | Robin Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Robin Azis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW |
Director Name | Mr Edmund Hugh Lydiart Hall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2014) |
Role | Chief Executive Officer |
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(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr John Alan Davis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2016) |
Role | Commercial Director/Producer |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Stuart Kenneth Mathieson Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Philip Thomas Barden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Finsbury Circus London EC2M 7DT |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2016) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | entertainmentmediagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76549900 |
Telephone region | London |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
886.1k at £0.0001 | Ime Ventures LTD 9.67% Ordinary |
---|---|
700k at £0.0001 | Entertainment Group LTD 7.64% Ordinary |
500k at £0.0001 | Hilary Williams 5.46% Ordinary |
500k at £0.0001 | Stuart Kenneth Mathieson Williams 5.46% Ordinary |
314.3k at £0.0001 | Proma Construction Management Limited 3.43% Ordinary |
291k at £0.0001 | Robin Mark Palmer 3.18% Ordinary |
1.9m at £0.0001 | Elite Knightsbridge LTD 21.15% Ordinary |
190.9k at £0.0001 | Simon Ruddick 2.08% Ordinary |
1.6m at £0.0001 | Alan Frederick Judd 17.74% Ordinary |
936.3k at £0.0001 | Sathel LTD 10.22% Ordinary |
920.4k at £0.0001 | Robert Shiol Macdonald Mackintosh 10.04% Ordinary |
- | OTHER 0.87% - |
45.5k at £0.0001 | Jayne Cindy Joy Collins 0.50% Ordinary |
45.5k at £0.0001 | John Kinder 0.50% Ordinary |
31.8k at £0.0001 | John Soden 0.35% Ordinary |
31.8k at £0.0001 | Philip Wright 0.35% Ordinary |
31.8k at £0.0001 | Quentin Humberstone 0.35% Ordinary |
30k at £0.0001 | Louise Wall 0.33% Ordinary |
22.7k at £0.0001 | Malcolm Bailey 0.25% Ordinary |
22.7k at £0.0001 | Sda Directors Death & Benefit Trust 0.25% Ordinary |
19.5k at £0.0001 | Christopher Ancell 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,003,187 |
Cash | £383,577 |
Current Liabilities | £170,842 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2020 (overdue) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
---|---|
15 August 2017 | Termination of appointment of Robin Azis as a director on 8 August 2017 (1 page) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 June 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Register 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 2016 | Register(s) moved to registered office address 65 Petty France London SW1H 9EU (1 page) |
14 June 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page) |
14 March 2016 | Termination of appointment of John Alan Davis as a director on 6 March 2016 (1 page) |
26 February 2016 | Termination of appointment of Stuart Kenneth Mathieson Williams as a director on 22 February 2016 (1 page) |
15 January 2016 | Termination of appointment of Harvey Barry Shulman as a director on 4 January 2016 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Director's details changed for Robin Azis on 1 June 2014 (2 pages) |
28 June 2015 | Director's details changed for Robin Azis on 1 June 2014 (2 pages) |
22 June 2015 | Appointment of Mr Harvey Barry Shulman as a director on 5 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Harvey Barry Shulman as a director on 5 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page) |
27 November 2014 | Appointment of Philip Thomas Barden as a director on 24 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Andrew John Snowdon as a director on 24 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (23 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 May 2014 | Appointment of Mr Stuart Kenneth Mathieson Williams as a director (2 pages) |
28 April 2014 | Resolutions
|
15 April 2014 | Termination of appointment of Edmund Hall as a director (1 page) |
14 April 2014 | Director's details changed for Mr Alan John Davis on 4 April 2014 (2 pages) |
14 April 2014 | Appointment of Mr Alan John Davis as a director (2 pages) |
14 April 2014 | Director's details changed for Mr Alan John Davis on 4 April 2014 (2 pages) |
21 February 2014 | Termination of appointment of Jessica Koravos as a director (1 page) |
5 January 2014 | Resolutions
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 August 2013 | Resolutions
|
6 August 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Secretary's details changed for Robin Palmer on 29 May 2013 (1 page) |
17 May 2013 | Director's details changed for Mr Edmund Hugh Lydiart Hall on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Robin Aziz on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Robin Palmer on 17 May 2013 (1 page) |
17 May 2013 | Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Ms Jessica Lorien Koravos on 17 May 2013 (2 pages) |
12 February 2013 | Termination of appointment of Robert Mackintosh as a director (1 page) |
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
31 December 2012 | Second filing of SH01 previously delivered to Companies House
|
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
17 December 2012 | Appointment of Mr Edmund Hugh Lydiart Hall as a director (3 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
7 August 2012 | Registered office address changed from C/O 2Nd Floor 18 Exeter Street London WC2E 7DU United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from C/O 2Nd Floor 18 Exeter Street London WC2E 7DU United Kingdom on 7 August 2012 (1 page) |
20 July 2012 | Statement of capital following an allotment of shares on 20 June 2011
|
16 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Appointment of Robin Azis as a director (3 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
8 May 2012 | Appointment of Jessica Lorien Koravos as a director (3 pages) |
30 April 2012 | Appointment of Mh Secretaries Limited as a secretary (3 pages) |
30 April 2012 | Appointment of Mh Secretaries Limited as a secretary (3 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
24 February 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Termination of appointment of Alan Judd as a secretary (1 page) |
7 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Sub-division of shares on 26 September 2011 (5 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
8 July 2011 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 8 July 2011 (1 page) |
6 July 2011 | Company name changed entertainment theatres LIMITED\certificate issued on 06/07/11
|
29 June 2011 | Change of name notice (2 pages) |
23 February 2011 | Appointment of Mr Robin Mark Palmer as a director (3 pages) |
4 February 2011 | Appointment of Robin Palmer as a secretary (3 pages) |
1 February 2011 | Company name changed maximum theatres LIMITED\certificate issued on 01/02/11
|
17 January 2011 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 17 January 2011 (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
7 January 2011 | Registered office address changed from Suite 93 Commodore House Battetsea Reach Juniper Drive London SW18 1TQ on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Suite 93 Commodore House Battetsea Reach Juniper Drive London SW18 1TQ on 7 January 2011 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 December 2010 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
1 December 2010 | Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 1 December 2010 (2 pages) |
2 November 2010 | Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages) |
2 November 2010 | Appointment of Mr Alan Judd as a director (2 pages) |
2 November 2010 | Appointment of Mr Alan Judd as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
11 October 2010 | Incorporation (43 pages) |