EMG COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

EMG COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03357188

Incorporation date

22/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 45 Champion Road, Upminster RM14 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/09/2022
Voluntary strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon20/07/2022
Application to strike the company off the register
dot icon20/06/2022
Micro company accounts made up to 2021-06-30
dot icon20/05/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Flat 1, 45 Champion Road Upminster RM14 2SZ on 2022-05-20
dot icon17/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon12/06/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon25/06/2018
Registered office address changed from 31 Squirrels Heath Avenue Romford RM2 6AD England to 27 Old Gloucester Street London WC1N 3AX on 2018-06-25
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/11/2017
Registered office address changed from 201 Metropolitan Wharf Wapping Wall London E1W 3SS to 31 Squirrels Heath Avenue Romford RM2 6AD on 2017-11-22
dot icon12/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Director's details changed for Mr Kevin Charles Casey on 2016-07-01
dot icon20/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/08/2015
Registration of charge 033571880006, created on 2015-08-19
dot icon16/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon07/05/2015
Satisfaction of charge 4 in full
dot icon07/05/2015
Satisfaction of charge 3 in full
dot icon07/05/2015
Satisfaction of charge 2 in full
dot icon07/05/2015
Satisfaction of charge 5 in full
dot icon07/05/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon05/05/2015
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon05/05/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon05/05/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon05/05/2015
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2015
Registered office address changed from 306 Metropolitan Wharf Wapping Wall London E1W 3SS to 201 Metropolitan Wharf Wapping Wall London E1W 3SS on 2015-04-07
dot icon27/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/02/2013
Director's details changed for Mr Kevin Charles Casey on 2013-02-07
dot icon07/02/2013
Secretary's details changed for Sally Louise Greenwood on 2013-02-07
dot icon11/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon29/03/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Kevin Charles Casey on 2010-04-15
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 17/04/09; full list of members
dot icon04/06/2009
Registered office changed on 04/06/2009 from 22 queen annes gate london SW1H 9AA
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon16/05/2008
Return made up to 17/04/08; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2007-03-31
dot icon06/07/2007
Return made up to 17/04/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2006-03-31
dot icon08/05/2006
Return made up to 17/04/06; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2005-03-31
dot icon25/06/2005
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 17/04/05; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2004-03-31
dot icon11/05/2004
Return made up to 17/04/04; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon07/05/2003
Return made up to 17/04/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon13/05/2002
Accounts for a small company made up to 2001-03-31
dot icon23/04/2002
Return made up to 17/04/02; full list of members
dot icon19/03/2002
Auditor's resignation
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
New secretary appointed
dot icon21/05/2001
Return made up to 22/04/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
Particulars of mortgage/charge
dot icon30/05/2000
Return made up to 22/04/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon06/06/1999
Return made up to 22/04/99; no change of members
dot icon06/06/1999
Director's particulars changed
dot icon17/05/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/12/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon23/12/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon21/06/1998
Return made up to 22/04/98; full list of members
dot icon15/07/1997
Certificate of change of name
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon28/04/1997
Registered office changed on 28/04/97 from: 788/790 finchley road london NW11 7UR
dot icon22/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
02/04/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.15K
-
0.00
-
-
2022
0
57.43K
-
0.00
-
-
2022
0
57.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

57.43K £Descended-1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/04/1997 - 22/04/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/04/1997 - 22/04/1997
67500
Casey, Kevin Charles
Director
22/04/1997 - Present
9
Hardwick, Edward Thicknesse
Director
01/06/1998 - 20/11/1998
2
Greenwood, Sally Louise
Secretary
01/06/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMG COMMUNICATIONS LIMITED

EMG COMMUNICATIONS LIMITED is an(a) Active company incorporated on 22/04/1997 with the registered office located at Flat 1, 45 Champion Road, Upminster RM14 2SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMG COMMUNICATIONS LIMITED?

toggle

EMG COMMUNICATIONS LIMITED is currently Active. It was registered on 22/04/1997 .

Where is EMG COMMUNICATIONS LIMITED located?

toggle

EMG COMMUNICATIONS LIMITED is registered at Flat 1, 45 Champion Road, Upminster RM14 2SZ.

What does EMG COMMUNICATIONS LIMITED do?

toggle

EMG COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for EMG COMMUNICATIONS LIMITED?

toggle

The latest filing was on 30/03/2023: Micro company accounts made up to 2022-06-30.