EMED-MEDIA LIMITED
Overview
| Company Name | EMED-MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04070396 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EMED-MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for EMED-MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Appointment of Mr David Birtles as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Corbin as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vivien Mary Adshead as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Clare Bates as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Clare Bates as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of Christopher Ian Stratton as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clifford Alexander Mcconkey as a director on Feb 20, 2015 | 2 pages | AP01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Corbin as a director | 2 pages | AP01 | ||||||||||
Who are the officers of EMED-MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRTLES, David Warren | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | United Kingdom | British | 251208900001 | |||||
| MCCONKEY, Clifford Alexander | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 195194830001 | |||||
| ANGRAVE, Stephen James | Secretary | 14 Macclesfield Road SK10 4BN Prestbury Cheshire | British | 15536220002 | ||||||
| BATES, Clare | Secretary | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire England | 186336040001 | |||||||
| KANJI, Azra | Secretary | Massachusetts Ave MA 02118 Apartment 4 578 Boston Ma 02118 Usa | American | 123560070002 | ||||||
| STRATTON, Christopher Ian | Secretary | 16 Wight Place 07670 Tenafly New Jersey Usa | British | 84558980004 | ||||||
| ADSHEAD, Vivien Mary | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire England | United Kingdom | British | 186326960001 | |||||
| ADSHEAD, Vivien Mary | Director | `Braewood' 69 Strines Road, Marple SK6 7DT Stockport Cheshire | United Kingdom | British | 102713570001 | |||||
| ANGRAVE, Stephen James | Director | 14 Macclesfield Road SK10 4BN Prestbury Cheshire | United Kingdom | British | 15536220002 | |||||
| BATES, Clare | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire England | United Kingdom | British | 186326330001 | |||||
| BIGELOW, Jonathan L | Director | 15 Marvin Ridge Place Wilton Ct 06897 Usa | Usa | American | 123557460001 | |||||
| BROCKMANN, Nigel John William, Mr. | Director | 21 Kingsbridge Road W10 6PU London | United Kingdom | British | 16049870002 | |||||
| BRUCATO, Charles Joseph | Director | 49 Chelsea Street Charlestown Ma02129 | Usa | American | 109723630001 | |||||
| CORBIN, Christopher | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire England | England | British | 51043110004 | |||||
| HAMMILL, Edward Sean Anthony | Director | 95 Byrons Lane SK11 7JS Macclesfield Cheshire | British | 107133640001 | ||||||
| HILGER, Paul Joseph | Director | 5 Quackenbush Lane 07656 Park Ridge New Jersey United States | American | 102657130001 | ||||||
| KANJI, Azra | Director | Massachusetts Ave MA 02118 Apartment 4 578 Boston Ma 02118 Usa | United States | American | 123560070002 | |||||
| KOENIG, Peggy Jean | Director | 209 Ridgeway Road Weston Ma 02493 Usa | United States | American | 191070650001 | |||||
| MCKAY, Peter | Director | 8 The Knoll, BR3 5JW Beckenham Kent | England | British | 96514610001 | |||||
| NOBLE, Richard Allan | Director | Holy Cross Way Castle Rock 6261 Colorado 80108-9474 United States | United States | 85351720001 | ||||||
| ROXBOROUGH, Stephen Mark | Director | Sayers House 497 London Road CW9 8NA Davenham Cheshire | British | 15536210003 | ||||||
| STRATTON, Christopher Ian | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire England | United Kingdom | British | 186327830001 | |||||
| TANSEY, Michael John | Director | 1310 Pine Road Bryn Mawr Pennsylvania 19010 United States Of America | British | 79818200001 |
Who are the persons with significant control of EMED-MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashfield Healthcare Communications Group Limited | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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