ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED

ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03243906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED located?

    Registered Office Address
    Apartment 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRONIC MEDIA PROMOTIONS LIMITEDOct 16, 1996Oct 16, 1996
    PCO 155 LIMITEDAug 29, 1996Aug 29, 1996

    What are the latest accounts for ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 1,960,000
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stuart Winship as a director

    1 pagesTM01

    Registered office address changed from * Saffron House 6-10 Kirby Street London EC1N 8TS* on Feb 06, 2013

    1 pagesAD01

    Annual return made up to Aug 29, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Aug 29, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Aug 29, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2009 to Mar 31, 2010

    1 pagesAA01

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    7 pages363s

    Who are the officers of ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KATZ, Peter David
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    Secretary
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    British64682050002
    ISAACS, Vincent Joseph
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    Director
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    United KingdomBritish38705920003
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    ASHLEY, Paul Martyn
    10 Wythburn Court
    Seymour Place
    W1H 7NS London
    Director
    10 Wythburn Court
    Seymour Place
    W1H 7NS London
    EnglandBritish35065720001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    BELFIELD, Richard James
    2 Aplins Close
    AL5 2QD Harpenden
    Hertfordshire
    Director
    2 Aplins Close
    AL5 2QD Harpenden
    Hertfordshire
    United KingdomBritish49219130001
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    STANLEY, Paul Robert
    7 Northolm
    HA8 9RL Edgware
    Middlesex
    Director
    7 Northolm
    HA8 9RL Edgware
    Middlesex
    British58251370002
    STIMPSON, Andrew David
    4 Hartswood Road
    W12 9NQ London
    Director
    4 Hartswood Road
    W12 9NQ London
    EnglandBritish99393670001
    WINSHIP, Stuart
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    Director
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    EnglandBritish107388320002

    Does ELECTRONIC MEDIA PROMOTIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 01, 2001
    Delivered On Oct 10, 2001
    Outstanding
    Amount secured
    All moneys obligations and liabilities due or to become due from the borrower and each other obligor to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto or on any other account whatsoever together with all expenses and any interest charged under the terms of the debenture (all terms as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2001Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0