Company NameEntertainment Management Incentives Limited
Company StatusDissolved
Company Number07664146
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Steven James Smith
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 3rd Floor
Dean Street 22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NamePassa Limited (Corporation)
StatusResigned
Appointed09 June 2011(same day as company formation)
Correspondence AddressDean Court 22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameCroucher Needham Ltd (Corporation)
StatusResigned
Appointed17 August 2011(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2012)
Correspondence Address27 St. Cuthberts Street
Bedford
MK40 3JG

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Mr Nicholas Jeffery Thomas
50.00%
Ordinary
2 at £1Mr Paul Parnaby
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
20 March 2015Director's details changed for Mr Paul Parnaby on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 January 2013Appointment of Mr Paul Parnaby as a director (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 November 2012Appointment of Mr Nicholas Jeffrey Thomas as a director (2 pages)
13 November 2012Termination of appointment of Steven Smith as a director (1 page)
13 November 2012Termination of appointment of Passa Limited as a director (1 page)
17 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ United Kingdom on 19 June 2012 (2 pages)
19 June 2012Termination of appointment of Croucher Needham Ltd as a secretary (2 pages)
26 September 2011Appointment of Croucher Needham Ltd as a secretary (3 pages)
29 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 4
(4 pages)
29 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
9 June 2011Incorporation (15 pages)
9 June 2011Appointment of Passa Limited as a director (2 pages)