London
EC2V 7RS
Director Name | Mr Spencer James Gore |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Website | emjreviews.com/ |
---|---|
Telephone | 01245 334450 |
Telephone region | Chelmsford |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
41 at £1 | Spencer James Gore 41.00% Ordinary |
---|---|
39 at £1 | Claire Ann Susan Gore 39.00% Ordinary |
20 at £1 | Daniel Richard Healy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,284 |
Cash | £107,673 |
Current Liabilities | £570,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 September 2018 | Delivered on: 27 September 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 23 August 2018 Satisfied on: 13 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Fully Satisfied |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 May 2020 | Registration of charge 081980920003, created on 20 May 2020 (41 pages) |
18 May 2020 | Satisfaction of charge 081980920002 in full (1 page) |
24 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
27 September 2018 | Registration of charge 081980920002, created on 27 September 2018 (35 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 September 2018 | Satisfaction of charge 081980920001 in full (1 page) |
23 August 2018 | Registration of charge 081980920001, created on 14 August 2018 (41 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
22 January 2018 | Director's details changed for Ms Claire Ann Susan Gore on 16 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Spencer James Gore on 16 January 2018 (2 pages) |
22 January 2018 | Registered 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 2018 | Director's details changed for Ms Claire Ann Susan Gore on 16 January 2018 (2 pages) |
16 January 2018 | Registered 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 2018 | Director's details changed for Mr Spencer James Gore on 16 January 2018 (2 pages) |
9 January 2018 | Registered 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 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
3 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Spencer James Gore on 30 August 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Spencer James Gore on 30 August 2015 (2 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 May 2015 | Company name changed gorely new media LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Change of name notice (2 pages) |
8 May 2015 | Change of name notice (2 pages) |
8 May 2015 | Company name changed gorely new media LIMITED\certificate issued on 08/05/15
|
23 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 September 2014 | Director's details changed for Mr Spencer James Gore on 30 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Ms Claire Ann Susan Gore on 30 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Ms Claire Ann Susan Gore on 30 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Spencer James Gore on 30 August 2014 (2 pages) |
4 March 2014 | Appointment of Mr Spencer James Gore as a director (2 pages) |
4 March 2014 | Appointment of Mr Spencer James Gore as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 September 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 5 September 2013 (1 page) |
3 April 2013 | Company name changed byrhtnoth media LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed byrhtnoth media LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Change of name notice (2 pages) |
3 April 2013 | Change of name notice (2 pages) |
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|