EMAP DIGITAL LIMITED

Register to unlock more data on OkredoRegister

EMAP DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803262

Incorporation date

07/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Greater London House, Hampstead Road, London NW1 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon22/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2011
First Gazette notice for voluntary strike-off
dot icon25/04/2011
Application to strike the company off the register
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/10/2010
Resolutions
dot icon03/10/2010
Director's details changed for Martyn John Hindley on 2010-09-30
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Ms Shanny Looi on 2010-03-01
dot icon08/03/2010
Director's details changed for Martyn John Hindley on 2010-03-01
dot icon08/03/2010
Director's details changed for Emily Henrietta Gestetner on 2010-03-01
dot icon07/03/2010
Termination of appointment of Helen Frances Hay as a secretary
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/10/2009
Appointment of Helen Frances Hay as a secretary
dot icon16/06/2009
Appointment Terminated Director christopher taylor
dot icon31/05/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon18/05/2009
Director appointed emily henrietta gestetner
dot icon17/05/2009
Appointment Terminated Director nilema bhakta-jones
dot icon19/04/2009
Appointment Terminated Director christopher cole
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon11/01/2009
Accounts made up to 2008-03-31
dot icon04/11/2008
Director appointed martyn john hindley
dot icon28/09/2008
Director appointed christopher nigel john taylor
dot icon28/09/2008
Appointment Terminated Director john lavelli
dot icon23/09/2008
Director appointed christopher michael cole
dot icon11/08/2008
Return made up to 12/08/08; full list of members
dot icon05/06/2008
Director appointed mrs nilema bhakta-jones
dot icon05/06/2008
Appointment Terminated Director torugbene narebor
dot icon05/06/2008
Secretary appointed shanny looi
dot icon05/06/2008
Appointment Terminated Secretary torugbene narebor
dot icon27/04/2008
Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW
dot icon21/04/2008
Director appointed torugbene eniyekeye narebor
dot icon06/02/2008
Director resigned
dot icon02/01/2008
Secretary's particulars changed
dot icon11/12/2007
Accounts made up to 2007-03-31
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Director resigned
dot icon07/08/2007
Return made up to 02/08/07; full list of members
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon14/11/2006
Accounts made up to 2006-03-31
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
Secretary resigned
dot icon22/08/2006
Return made up to 02/08/06; full list of members
dot icon30/07/2006
Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS
dot icon11/07/2006
Secretary's particulars changed
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 02/08/05; full list of members
dot icon27/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon14/12/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon08/08/2004
Return made up to 02/08/04; full list of members
dot icon07/06/2004
New secretary appointed
dot icon06/06/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon03/08/2003
Return made up to 02/08/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-03-31
dot icon13/03/2003
Auditor's resignation
dot icon27/02/2003
Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF
dot icon01/12/2002
Secretary's particulars changed
dot icon11/08/2002
Return made up to 02/08/02; full list of members
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
New secretary appointed
dot icon01/01/2002
Secretary resigned
dot icon13/12/2001
Full accounts made up to 2000-03-31
dot icon04/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon17/10/2001
Return made up to 02/08/01; full list of members
dot icon02/09/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon22/08/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon05/04/2001
Resolutions
dot icon20/03/2001
Director resigned
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon02/01/2001
New director appointed
dot icon09/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon29/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon28/08/2000
Return made up to 08/08/00; full list of members
dot icon28/08/2000
Director resigned
dot icon31/07/2000
Director resigned
dot icon30/07/2000
Secretary's particulars changed
dot icon19/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon18/11/1999
Director resigned
dot icon18/11/1999
New secretary appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
Secretary resigned
dot icon11/11/1999
Certificate of change of name
dot icon11/11/1999
Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/11/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/08/1999
New director appointed
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/07/1999 - 20/07/1999
16011
London Law Services Limited
Nominee Director
07/07/1999 - 20/07/1999
15403
Allan, Margaret Isabel
Director
20/07/1999 - 27/10/1999
2
Bates, Alexander John
Director
27/09/2000 - 04/10/2001
23
Scott, Hamish Andrew
Director
02/04/2000 - 28/06/2001
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMAP DIGITAL LIMITED

EMAP DIGITAL LIMITED is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at Greater London House, Hampstead Road, London NW1 7EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMAP DIGITAL LIMITED?

toggle

EMAP DIGITAL LIMITED is currently Dissolved. It was registered on 07/07/1999 and dissolved on 22/08/2011.

Where is EMAP DIGITAL LIMITED located?

toggle

EMAP DIGITAL LIMITED is registered at Greater London House, Hampstead Road, London NW1 7EJ.

What does EMAP DIGITAL LIMITED do?

toggle

EMAP DIGITAL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EMAP DIGITAL LIMITED?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved via voluntary strike-off.