Advanced company searchLink opens in new window

EVENT MEDIA GROUP LTD

Company number 12494675

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)
16 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
19 Sep 2024 TM01 Termination of appointment of Glaisyers Trust Corporation Limited as a director on 19 September 2024
05 Jun 2024 AP01 Appointment of Mr James George Oakes as a director on 5 June 2024
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Aug 2023 PSC02 Notification of Emg Topco 1 Ltd as a person with significant control on 14 August 2023
25 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 25 August 2023
23 Aug 2023 TM01 Termination of appointment of Derek Lilley as a director on 14 August 2023
23 Aug 2023 TM01 Termination of appointment of Timothy Martin Crutchley as a director on 14 August 2023
23 Aug 2023 AP02 Appointment of Glaisyers Trust Corporation Limited as a director on 14 August 2023
23 Aug 2023 AP01 Appointment of Jacqueline Beasley as a director on 14 August 2023
23 Aug 2023 AP01 Appointment of Mr Luca Ian Da Re as a director on 14 August 2023
15 Aug 2023 MR01 Registration of charge 124946750001, created on 14 August 2023
06 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
22 Feb 2022 PSC08 Notification of a person with significant control statement
03 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
22 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
16 Jul 2021 PSC07 Cessation of Derek Lilley as a person with significant control on 26 March 2021
15 Jul 2021 SH08 Change of share class name or designation
15 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 133.36
05 May 2021 CH01 Director's details changed for Mr Timothy Martin Crutchley on 30 April 2021