Company NameEmerson Media Group Ltd
Company StatusDissolved
Company Number10224132
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFC&C Ltd

Business Activity

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

Directors

Director NameMr Nifesimi Folayinka Folarin-Coker
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish,Nigerian
StatusClosed
Appointed09 June 2016(same day as company formation)
RolePrivate Contractors
Country of ResidenceUnited Kingdom
Correspondence Address10b Alexandra Place, Fife
St. Andrews
Scotland
KY16 8XD
Director NameMr Nicholas Feyintola Folarin-Coker
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 76 Mayfair Court, Fallowfield Wilmslow Road
Manchester
M14 6NS

Location

Registered Address73 73 Minard Road
London
SE6 1NP
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020Amended micro company accounts made up to 30 June 2017 (3 pages)
28 July 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
28 July 2020Amended micro company accounts made up to 30 June 2018 (3 pages)
28 July 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
15 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 August 2018Registered office address changed from 76 Mayfair Court 306 Wilmslow Road Manchester Manchester Manchester M14 6NS United Kingdom to 73 73 Minard Road London London Select County SE6 1NP on 23 August 2018 (1 page)
23 August 2018Registered office address changed from 73 73 Minard Road London London Select County SE6 1NP United Kingdom to 73 73 Minard Road London London SE6 1NP on 23 August 2018 (1 page)
22 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 February 2018Termination of appointment of Nicholas Feyintola Folarin-Coker as a director on 1 February 2018 (1 page)
25 February 2018Cessation of Nicholas Feyintola Folarin-Coker as a person with significant control on 1 February 2018 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
20 June 2017Appointment of Mr Nicholas Feyintola Folarin-Coker as a director on 14 February 2017 (2 pages)
20 June 2017Appointment of Mr Nicholas Feyintola Folarin-Coker as a director on 14 February 2017 (2 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)