Advanced company searchLink opens in new window

ETHNIC MEDIA SALES EMS LIMITED

Company number 08485151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2017 PSC02 Notification of Sky Uk Limited as a person with significant control on 11 September 2017
21 Sep 2017 TM01 Termination of appointment of John De Napoli as a director on 11 September 2017
21 Sep 2017 TM01 Termination of appointment of Mark Anthony Smith as a director on 11 September 2017
21 Sep 2017 TM01 Termination of appointment of Anthony Sinclair Greenidge as a director on 11 September 2017
21 Sep 2017 TM01 Termination of appointment of Alexander Forbes as a director on 11 September 2017
21 Sep 2017 AP01 Appointment of Mr Christopher Jon Taylor as a director on 11 September 2017
20 Sep 2017 AD01 Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to Grant Way Isleworth Middlesex TW7 5QD on 20 September 2017
20 Sep 2017 AP01 Appointment of Mr Karl Holmes as a director on 11 September 2017
20 Sep 2017 AP01 Appointment of Mr Colin Robert Jones as a director on 11 September 2017
20 Sep 2017 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 11 September 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Mr Alexander Forbes as a director on 13 June 2016
01 Aug 2017 AP01 Appointment of Mr Mark Anthony Smith as a director on 13 June 2016
01 Aug 2017 AP01 Appointment of Mr Anthony Sinclair Greenidge as a director on 13 June 2016
28 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
06 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr John De Napoli on 10 February 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
19 Apr 2013 AP01 Appointment of Mr John De Napoli as a director