- Company Overview for EMBRACE MEDIA LIMITED (05699470)
- Filing history for EMBRACE MEDIA LIMITED (05699470)
- People for EMBRACE MEDIA LIMITED (05699470)
- Charges for EMBRACE MEDIA LIMITED (05699470)
- More for EMBRACE MEDIA LIMITED (05699470)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
28 Sep 2023 | AD01 | Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA England to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 28 September 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
07 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CH01 | Director's details changed for Mr Gregory Hugh Knight Forster on 1 August 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Gregory Hugh Knight Forster on 1 August 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AD01 | Registered office address changed from Ground Floor 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA to 2 Victoria Road Harpenden Hertfordshire AL5 4EA on 8 June 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
20 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |