EMED-MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMED-MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04070396
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMED-MEDIA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EMED-MEDIA LIMITED located?

    Registered Office Address
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMED-MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for EMED-MEDIA 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

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    11 pagesAA

    Appointment of Mr David Birtles as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Christopher Corbin as a director on Oct 01, 2018

    1 pagesTM01

    Termination of appointment of Vivien Mary Adshead as a director on Oct 01, 2018

    1 pagesTM01

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Confirmation statement made on Sep 11, 2016 with updates

    6 pagesCS01

    Termination of appointment of Clare Bates as a secretary on Jul 01, 2016

    1 pagesTM02

    Termination of appointment of Clare Bates as a director on Jul 01, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Termination of appointment of Christopher Ian Stratton as a director on Feb 20, 2015

    1 pagesTM01

    Appointment of Mr Clifford Alexander Mcconkey as a director on Feb 20, 2015

    2 pagesAP01

    Miscellaneous

    Section 519
    2 pagesMISC

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Christopher Corbin as a director

    2 pagesAP01

    Who are the officers of EMED-MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRTLES, David Warren
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    United KingdomBritish251208900001
    MCCONKEY, Clifford Alexander
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritish195194830001
    ANGRAVE, Stephen James
    14 Macclesfield Road
    SK10 4BN Prestbury
    Cheshire
    Secretary
    14 Macclesfield Road
    SK10 4BN Prestbury
    Cheshire
    British15536220002
    BATES, Clare
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    Secretary
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    186336040001
    KANJI, Azra
    Massachusetts Ave
    MA 02118 Apartment 4
    578
    Boston Ma 02118
    Usa
    Secretary
    Massachusetts Ave
    MA 02118 Apartment 4
    578
    Boston Ma 02118
    Usa
    American123560070002
    STRATTON, Christopher Ian
    16 Wight Place
    07670 Tenafly
    New Jersey
    Usa
    Secretary
    16 Wight Place
    07670 Tenafly
    New Jersey
    Usa
    British84558980004
    ADSHEAD, Vivien Mary
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish186326960001
    ADSHEAD, Vivien Mary
    `Braewood'
    69 Strines Road, Marple
    SK6 7DT Stockport
    Cheshire
    Director
    `Braewood'
    69 Strines Road, Marple
    SK6 7DT Stockport
    Cheshire
    United KingdomBritish102713570001
    ANGRAVE, Stephen James
    14 Macclesfield Road
    SK10 4BN Prestbury
    Cheshire
    Director
    14 Macclesfield Road
    SK10 4BN Prestbury
    Cheshire
    United KingdomBritish15536220002
    BATES, Clare
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish186326330001
    BIGELOW, Jonathan L
    15 Marvin Ridge Place
    Wilton Ct
    06897
    Usa
    Director
    15 Marvin Ridge Place
    Wilton Ct
    06897
    Usa
    UsaAmerican123557460001
    BROCKMANN, Nigel John William, Mr.
    21 Kingsbridge Road
    W10 6PU London
    Director
    21 Kingsbridge Road
    W10 6PU London
    United KingdomBritish16049870002
    BRUCATO, Charles Joseph
    49 Chelsea Street
    Charlestown
    Ma02129
    Director
    49 Chelsea Street
    Charlestown
    Ma02129
    UsaAmerican109723630001
    CORBIN, Christopher
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    EnglandBritish51043110004
    HAMMILL, Edward Sean Anthony
    95 Byrons Lane
    SK11 7JS Macclesfield
    Cheshire
    Director
    95 Byrons Lane
    SK11 7JS Macclesfield
    Cheshire
    British107133640001
    HILGER, Paul Joseph
    5 Quackenbush Lane
    07656 Park Ridge
    New Jersey
    United States
    Director
    5 Quackenbush Lane
    07656 Park Ridge
    New Jersey
    United States
    American102657130001
    KANJI, Azra
    Massachusetts Ave
    MA 02118 Apartment 4
    578
    Boston Ma 02118
    Usa
    Director
    Massachusetts Ave
    MA 02118 Apartment 4
    578
    Boston Ma 02118
    Usa
    United StatesAmerican123560070002
    KOENIG, Peggy Jean
    209 Ridgeway Road
    Weston
    Ma 02493
    Usa
    Director
    209 Ridgeway Road
    Weston
    Ma 02493
    Usa
    United StatesAmerican191070650001
    MCKAY, Peter
    8 The Knoll,
    BR3 5JW Beckenham
    Kent
    Director
    8 The Knoll,
    BR3 5JW Beckenham
    Kent
    EnglandBritish96514610001
    NOBLE, Richard Allan
    Holy Cross Way
    Castle Rock
    6261
    Colorado 80108-9474
    United States
    Director
    Holy Cross Way
    Castle Rock
    6261
    Colorado 80108-9474
    United States
    United States85351720001
    ROXBOROUGH, Stephen Mark
    Sayers House
    497 London Road
    CW9 8NA Davenham
    Cheshire
    Director
    Sayers House
    497 London Road
    CW9 8NA Davenham
    Cheshire
    British15536210003
    STRATTON, Christopher Ian
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish186327830001
    TANSEY, Michael John
    1310 Pine Road
    Bryn Mawr
    Pennsylvania 19010
    United States Of America
    Director
    1310 Pine Road
    Bryn Mawr
    Pennsylvania 19010
    United States Of America
    British79818200001

    Who are the persons with significant control of EMED-MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashfield Healthcare Communications Group Limited
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number01887613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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