Company NameEmerging Media Ltd
Company StatusDissolved
Company Number08797374
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Thando Nomhle McLaren
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(1 year, 4 months after company formation)
Appointment Duration1 year (closed 26 April 2016)
RoleEditor
Country of ResidenceEngland
Correspondence Address1 Olympic Way
Wembley Middlesex
London
HA9 0NP
Director NameMr Henry Amankwah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address583 Fulham Road
London
SW6 5UA

Location

Registered AddressGautam House
1- 3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Henry Amankwah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Thando Mclaren Gautam House 1- 3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Thando Mclaren Gautam House 1- 3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Thando Mclaren Gautam House 1- 3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015 (1 page)
22 April 2015Director's details changed for Mrs Thando Nomhle Mclaren on 21 April 2015 (2 pages)
22 April 2015Termination of appointment of Henry Amankwah as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of Henry Amankwah as a director on 21 April 2015 (1 page)
22 April 2015Director's details changed for Mrs Thando Nomhle Mclaren on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Thando Nomhle Mclaren as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Thando Nomhle Mclaren as a director on 21 April 2015 (2 pages)
12 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)