EMPORIUM PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

EMPORIUM PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09142500

Incorporation date

22/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon21/08/2025
Director's details changed for Ms Emma Rosemary Read on 2025-08-08
dot icon21/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Change of details for Emma Rosemary Read as a person with significant control on 2025-08-08
dot icon20/08/2025
Secretary's details changed for Paul Darren Cohen on 2025-08-08
dot icon20/08/2025
Director's details changed for Mr Paul Darren Cohen on 2025-08-08
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon14/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon26/07/2023
Resolutions
dot icon07/07/2023
Memorandum and Articles of Association
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon03/09/2021
Secretary's details changed for Paul Darren Cohen on 2021-08-24
dot icon03/09/2021
Director's details changed for Mr Paul Darren Cohen on 2021-08-24
dot icon03/09/2021
Director's details changed for Ms Emma Rosemary Read on 2021-08-24
dot icon03/09/2021
Change of details for Emma Rosemary Read as a person with significant control on 2021-08-24
dot icon05/03/2021
Appointment of Mr Paul Darren Cohen as a director on 2021-03-04
dot icon05/03/2021
Termination of appointment of James Thomas Mulville as a director on 2021-03-04
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon26/07/2019
Change of details for Hat Trick Productions Limited as a person with significant control on 2019-07-26
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon27/07/2018
Director's details changed for Ms Emma Rosemary Read on 2018-07-27
dot icon27/07/2018
Change of details for Emma Rosemary Read as a person with significant control on 2018-07-27
dot icon25/06/2018
Notification of Hat Trick Productions Limited as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Emma Rosemary Read as a person with significant control on 2016-04-06
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon16/06/2018
Satisfaction of charge 091425000001 in full
dot icon13/10/2017
Registration of charge 091425000001, created on 2017-10-10
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon23/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon25/03/2015
Registered office address changed from 8Th Floor 15/19 Kingsway Holborn London WC2B 6UN England to Hanover House 14 Hanover Square London W1S 1HP on 2015-03-25
dot icon25/03/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon25/03/2015
Appointment of Paul Darren Cohen as a secretary on 2015-03-16
dot icon25/03/2015
Appointment of James Thomas Mulville as a director on 2015-03-06
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon24/03/2015
Resolutions
dot icon07/11/2014
Certificate of change of name
dot icon22/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
697.18K
-
0.00
952.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Paul Darren
Director
04/03/2021 - Present
36
Mulville, James Thomas
Director
06/03/2015 - 04/03/2021
38
Emma Rosemary Read
Director
22/07/2014 - Present
1
Cohen, Paul Darren
Secretary
16/03/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPORIUM PRODUCTIONS LIMITED

EMPORIUM PRODUCTIONS LIMITED is an(a) Active company incorporated on 22/07/2014 with the registered office located at 7 Savoy Court, London WC2R 0EX. 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 EMPORIUM PRODUCTIONS LIMITED?

toggle

EMPORIUM PRODUCTIONS LIMITED is currently Active. It was registered on 22/07/2014 .

Where is EMPORIUM PRODUCTIONS LIMITED located?

toggle

EMPORIUM PRODUCTIONS LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does EMPORIUM PRODUCTIONS LIMITED do?

toggle

EMPORIUM PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EMPORIUM PRODUCTIONS LIMITED?

toggle

The latest filing was on 21/08/2025: Director's details changed for Ms Emma Rosemary Read on 2025-08-08.