Advanced company searchLink opens in new window

EM UK HOLDCO LIMITED

Company number 09888692

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)
10 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2022 AD03 Register(s) moved to registered inspection location One Silk Street London EC2Y 8HQ
27 Oct 2022 AD02 Register inspection address has been changed to One Silk Street London EC2Y 8HQ
15 Sep 2022 PSC05 Change of details for Eidosmedia Uk Newco 2 Limited as a person with significant control on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 14 September 2022
14 Sep 2022 LIQ01 Declaration of solvency
14 Sep 2022 600 Appointment of a voluntary liquidator
14 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-05
12 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
04 May 2021 MR04 Satisfaction of charge 098886920001 in full
04 May 2021 MR04 Satisfaction of charge 098886920004 in full
04 May 2021 MR04 Satisfaction of charge 098886920002 in full
04 May 2021 MR04 Satisfaction of charge 098886920003 in full
03 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
12 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
30 Jul 2020 AP01 Appointment of Alexander Henry Montague Johnson as a director on 1 July 2020
30 Jul 2020 TM01 Termination of appointment of Martin John Block as a director on 24 July 2020
30 Jul 2020 MR01 Registration of charge 098886920004, created on 29 July 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • EUR 60,252,808
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates