Hornsey
London
N8 7FG
Director Name | Mr Rory McClean |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rampart Street London E1 2LS |
Director Name | Surpreet Kaur Khanna |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rampart Street London E1 2LS |
Director Name | Mr Suhrud Subhash Chimbalkar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rampart Street London E1 2LS |
Website | ethnicmediagroup.co.uk |
---|---|
Telephone | 020 71736070 |
Telephone region | London |
Registered Address | 2nd Floor, 39 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Pushpa Tiwari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,419 |
Cash | £43,096 |
Current Liabilities | £41,724 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
27 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
22 April 2020 | Termination of appointment of Surpreet Kaur Khanna as a director on 20 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Suhrud Subhash Chimbalkar as a director on 20 April 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
21 April 2020 | Appointment of Mr Manish Tiwari as a director on 20 April 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 June 2015 | Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 January 2014 | Termination of appointment of Rory Mcclean as a director (1 page) |
8 January 2014 | Appointment of Mr Suhrud Subhash Chimbalkar as a director (2 pages) |
8 January 2014 | Termination of appointment of Rory Mcclean as a director (1 page) |
8 January 2014 | Appointment of Mr Suhrud Subhash Chimbalkar as a director (2 pages) |
8 January 2014 | Termination of appointment of Rory Mcclean as a director (1 page) |
8 January 2014 | Termination of appointment of Rory Mcclean as a director (1 page) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 October 2013 | Appointment of Surpreet Kaur Khanna as a director (3 pages) |
30 October 2013 | Appointment of Surpreet Kaur Khanna as a director (3 pages) |
17 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Director's details changed for Mr Rory Mcclean on 17 May 2012 (2 pages) |
17 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Director's details changed for Mr Rory Mcclean on 17 May 2012 (2 pages) |
9 February 2012 | Incorporation (35 pages) |
9 February 2012 | Incorporation (35 pages) |