Advanced company searchLink opens in new window

EVENT & MEDIA STRUCTURES LTD

Company number 12254855

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
06 Jan 2024 AD01 Registered office address changed from 21 Shenley Wood, Milton Keynes 21 Shenley Wood Milton Keynes MK5 6LB England to 21 Shenley Wood Milton Keynes MK5 6LB on 6 January 2024
06 Jan 2024 AD01 Registered office address changed from 27 Flambard Road Harrow HA1 2NB England to 21 Shenley Wood, Milton Keynes 21 Shenley Wood Milton Keynes MK5 6LB on 6 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Sachin Kanaiyalal Chokshi on 5 January 2024
05 Jan 2024 PSC04 Change of details for Mr Sachin Chokshi as a person with significant control on 5 January 2024
05 Jan 2024 AD01 Registered office address changed from 21 Shenley Wood Milton Keynes MK5 6LB England to 27 Flambard Road Harrow HA1 2NB on 5 January 2024
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
17 Mar 2023 AD01 Registered office address changed from 4 Stables Howbery Park Wallingford OX10 8BA United Kingdom to 21 Shenley Wood Milton Keynes MK5 6LB on 17 March 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
31 Aug 2022 AP01 Appointment of Mr Phillip Mark Cable as a director on 24 August 2022
18 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 TM01 Termination of appointment of Matthew David Bowler as a director on 15 December 2020
16 Dec 2020 PSC07 Cessation of Matthew David Bowler as a person with significant control on 15 December 2020
15 Dec 2020 AP01 Appointment of Mr Sachin Kanaiyalal Chokshi as a director on 11 December 2020
14 Dec 2020 PSC01 Notification of Sachin Chokshi as a person with significant control on 11 December 2020
14 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Unit 4 Bridgeturn Avenue Old Wolverton Milton Keynes MK12 5QL England to 4 Stables Howbery Park Wallingford OX10 8BA on 5 March 2020
10 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-10
  • GBP 1