Company NameEMG Productions Limited
Company StatusDissolved
Company Number08117439
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameSt James Theatre Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 York Road
London
SW11 3RD
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 York Road
London
SW11 3RD
Secretary NameMr Robin Mark Palmer
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(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
Appointed25 June 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Augustines Vicarage Lynton Road
London
SE1 5DP
Director NameMr Andrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 March 2014)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameEntertainment & Media Group Limited (Corporation)
StatusResigned
Appointed31 August 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2017)
Correspondence Address65 Petty France
London
SW1H 9EU

Contact

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

Location

Registered Address110 York Road
London
SW11 3RD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£264,788
Current Liabilities£94,147

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
6 August 2018Registered 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)
12 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017 (1 page)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Entertainment and Media Group Ltd as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page)
3 July 2017Notification of Entertainment and Media Group Ltd as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page)
3 July 2017Notification of Entertainment and Media Group Ltd as a person with significant control on 6 April 2016 (2 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)
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)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
27 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
30 December 2015Company name changed st james theatre productions LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-24
(2 pages)
30 December 2015Change of name notice (2 pages)
30 December 2015Company name changed st james theatre productions LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-24
(2 pages)
30 December 2015Change of name notice (2 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
25 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
30 July 2014Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page)
30 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page)
30 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
15 April 2014Termination of appointment of Andrew Snowdon as a director (1 page)
15 April 2014Termination of appointment of Andrew Snowdon as a director (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
20 June 2013Secretary's details changed for Mr Robin Palmer on 20 June 2013 (1 page)
20 June 2013Secretary's details changed for Mr Robin Palmer on 20 June 2013 (1 page)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Termination of appointment of Robert Mackintosh as a director (1 page)
11 March 2013Termination of appointment of Robert Mackintosh as a director (1 page)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
1 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
1 October 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 1 October 2012 (1 page)
1 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
13 July 2012Appointment of Mr Alan Frederick Judd as a director (2 pages)
13 July 2012Appointment of Mr Robin Palmer as a secretary (2 pages)
13 July 2012Appointment of Mr Robin Palmer as a secretary (2 pages)
13 July 2012Appointment of Mr Alan Frederick Judd as a director (2 pages)
12 July 2012Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages)
12 July 2012Termination of appointment of Andrew Davis as a director (1 page)
12 July 2012Termination of appointment of Andrew Davis as a director (1 page)
12 July 2012Appointment of Mr Robin Mark Palmer as a director (2 pages)
12 July 2012Appointment of Mr Robin Mark Palmer as a director (2 pages)
12 July 2012Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages)
25 June 2012Incorporation (43 pages)
25 June 2012Incorporation (43 pages)