EMPEROR MEDIA LTD.

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.04210026
CategoryPrivate Limited Company
Incorporated02 May 2001
Age23 years, 16 days
JurisdictionEngland Wales

SUMMARY

EMPEROR MEDIA LTD. is an liquidation private limited company with number 04210026. It was incorporated 23 years, 16 days ago, on 02 May 2001. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2023

Action Date: 03 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

New address: Langley House Park Road East Finchley London N2 8EY

Change date: 2022-10-12

Old address: Whiteleaf Business Centre 11 Little Balmer Buckingham Buckinghamshire MK18 1TF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Brewer

Cessation date: 2016-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cardinal Emperor Holdings Ltd

Notification date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-21

Old address: Unit/Office 36 88-90 Hatton Garden London EC1N 8PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan George Brewer

Change date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BH

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas dean

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jul 2009

Action Date: 31 May 2008

Category: Accounts

Type: AAMD

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platinum media corporation LIMITED\certificate issued on 22/09/08

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan brewer / 01/04/2007

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: suite h river house 33 point pleasant parkland square london SW18 1NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2007

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/08/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 21/08/01 from: 46A syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXE BUILD LTD

14 THE VILLAGE,EXETER,EX5 1BQ

Number:10065408
Status:ACTIVE
Category:Private Limited Company

FINN TOURS LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09395245
Status:ACTIVE
Category:Private Limited Company

G10 MOTORS LTD

MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:10295293
Status:ACTIVE
Category:Private Limited Company

MULHOUSE SOLUTIONS LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10323426
Status:ACTIVE
Category:Private Limited Company

T AND H INSPECTION(NORTH EAST) LIMITED

266 HILLSVIEW AVENUE,NEWCASTLE UPON TYNE,NE3 3LE

Number:08927377
Status:ACTIVE
Category:Private Limited Company

TABLE 10 LIMITED

10 NORTHENDEN ROAD,CHESHIRE,M33 3BR

Number:05908933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source