London
SW11 3RD
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 York Road London SW11 3RD |
Secretary Name | Mr Robin Mark Palmer |
---|---|
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
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 | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Andrew John Snowdon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(6 months, 4 weeks 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(11 months, 1 week 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(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2017) |
Correspondence Address | 65 Petty France London SW1H 9EU |
Website | entertainmentmediagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76549900 |
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 |
1 at £1 | Entertainment & Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Application to strike the company off the register (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 August 2018 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 August 2017 | Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Register(s) moved to registered office address Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page) |
24 June 2016 | Register(s) moved to registered office address Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page) |
24 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 October 2015 | Company name changed st james television LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Registered office address changed from C/O Lower Ground Floor 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page) |
23 October 2015 | Company name changed st james television LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Registered office address changed from C/O Lower Ground Floor 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages) |
25 September 2014 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages) |
4 June 2014 | Company name changed 400 degree music LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed 400 degree music LIMITED\certificate issued on 04/06/14
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 April 2014 | Termination of appointment of Andrew Snowdon as a director (1 page) |
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) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Secretary's details changed for Mr Robin Palmer on 21 May 2013 (1 page) |
21 May 2013 | Secretary's details changed for Mr Robin Palmer on 21 May 2013 (1 page) |
17 May 2013 | Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
17 May 2013 | Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Secretary's details changed for Mr 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 Mr Alan Frederick Judd on 17 May 2013 (2 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
10 January 2013 | Company name changed glam shows LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed glam shows LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Change of name notice (2 pages) |
4 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
4 January 2013 | Appointment of Mr Andrew John Snowdon as a director (3 pages) |
13 November 2012 | Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 13 November 2012 (1 page) |
31 May 2012 | Appointment of Mr Robin Palmer as a secretary (2 pages) |
31 May 2012 | Appointment of Mr Robin Palmer as a secretary (2 pages) |
30 May 2012 | Appointment of Mr Alan Frederick Judd as a director (2 pages) |
30 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
30 May 2012 | Appointment of Mr Robin Mark Palmer as a director (2 pages) |
30 May 2012 | Appointment of Mr Robin Mark Palmer as a director (2 pages) |
30 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
30 May 2012 | Appointment of Mr Alan Frederick Judd as a director (2 pages) |
25 May 2012 | Incorporation (43 pages) |
25 May 2012 | Incorporation (43 pages) |