Advanced company searchLink opens in new window

ESSENTIAL MEDIA EVENTS LIMITED

Company number 06796652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
02 Jul 2012 AD01 Registered office address changed from C/O Office 7 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 2 July 2012
09 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
02 Mar 2010 AD01 Registered office address changed from 12 Austin Street Stamford Lincolnshire PE9 2QP United Kingdom on 2 March 2010
02 Mar 2010 TM01 Termination of appointment of Nicholas Rudd-Jones as a director
02 Mar 2010 TM01 Termination of appointment of Helen Walton as a director
02 Mar 2010 CH01 Director's details changed for Mr Nicholas Rudd-Jones on 21 January 2010
02 Mar 2010 CH01 Director's details changed for Mr David Stephen Allen on 21 January 2010
02 Mar 2010 CH01 Director's details changed for Mrs Sonja Jayne Allen on 21 January 2010
02 Mar 2010 CH01 Director's details changed for Mrs Helen Charlotte Walton on 21 January 2010
21 Jan 2009 NEWINC Incorporation