Company NameEuropean Medical Group Limited
DirectorsClaire Ann Susan Gore and Spencer James Gore
Company StatusActive
Company Number08198092
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)
Previous NamesByrhtnoth Media Limited and Gorely New Media Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Claire Ann Susan Gore
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMr Spencer James Gore
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7RS

Contact

Websiteemjreviews.com/
Telephone01245 334450
Telephone regionChelmsford

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

41 at £1Spencer James Gore
41.00%
Ordinary
39 at £1Claire Ann Susan Gore
39.00%
Ordinary
20 at £1Daniel Richard Healy
20.00%
Ordinary

Financials

Year2014
Net Worth£124,284
Cash£107,673
Current Liabilities£570,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

20 May 2020Delivered on: 27 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 September 2018Delivered on: 27 September 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 23 August 2018
Satisfied on: 13 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 May 2020Registration of charge 081980920003, created on 20 May 2020 (41 pages)
18 May 2020Satisfaction of charge 081980920002 in full (1 page)
24 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
27 September 2018Registration of charge 081980920002, created on 27 September 2018 (35 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 September 2018Satisfaction of charge 081980920001 in full (1 page)
23 August 2018Registration of charge 081980920001, created on 14 August 2018 (41 pages)
2 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
22 January 2018Director's details changed for Ms Claire Ann Susan Gore on 16 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Spencer James Gore on 16 January 2018 (2 pages)
22 January 2018Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 88 Wood Street London EC2V 7RS on 22 January 2018 (1 page)
16 January 2018Director's details changed for Ms Claire Ann Susan Gore on 16 January 2018 (2 pages)
16 January 2018Registered office address changed from 88 Wood Street London EC2V 7RS England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr Spencer James Gore on 16 January 2018 (2 pages)
9 January 2018Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 88 Wood Street London EC2V 7RS on 9 January 2018 (1 page)
10 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
3 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Director's details changed for Mr Spencer James Gore on 30 August 2015 (2 pages)
14 September 2015Director's details changed for Mr Spencer James Gore on 30 August 2015 (2 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
8 May 2015Company name changed gorely new media LIMITED\certificate issued on 08/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
8 May 2015Change of name notice (2 pages)
8 May 2015Change of name notice (2 pages)
8 May 2015Company name changed gorely new media LIMITED\certificate issued on 08/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Registered office address changed from 31-34 Railway Street Chelmsford Essex CM1 1QS to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from 31-34 Railway Street Chelmsford Essex CM1 1QS to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 23 April 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
24 September 2014Director's details changed for Mr Spencer James Gore on 30 August 2014 (2 pages)
24 September 2014Director's details changed for Ms Claire Ann Susan Gore on 30 August 2014 (2 pages)
24 September 2014Director's details changed for Ms Claire Ann Susan Gore on 30 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Spencer James Gore on 30 August 2014 (2 pages)
4 March 2014Appointment of Mr Spencer James Gore as a director (2 pages)
4 March 2014Appointment of Mr Spencer James Gore as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
5 September 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 5 September 2013 (1 page)
3 April 2013Company name changed byrhtnoth media LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
3 April 2013Company name changed byrhtnoth media LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Change of name notice (2 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)