About

Registered Number: 04248673
Date of Incorporation: 09/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Highclear Cot Lane, Chidham, Chichester, PO18 8SP,

 

Empactis Ltd was registered on 09 July 2001 and has its registered office in Chichester, it has a status of "Active". We don't know the number of employees at this organisation. Empactis Ltd has 5 directors listed as Smith, Linda Margaret, Williams, Keith, Getmedia Plc, Pockett, Ian Thomson, Boorman, Steven Robert, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Keith 24 January 2017 - 1
BOORMAN, Steven Robert, Dr 24 January 2017 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Linda Margaret 02 June 2010 - 1
GETMEDIA PLC 05 November 2004 10 February 2005 1
POCKETT, Ian Thomson 07 August 2001 05 November 2004 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 10 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 09 July 2019
AA - Annual Accounts 19 February 2019
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 24 January 2017
CS01 - N/A 25 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 11 April 2016
CERTNM - Change of name certificate 16 October 2015
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 September 2010
AP03 - Appointment of secretary 10 June 2010
AA01 - Change of accounting reference date 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 04 October 2007
225 - Change of Accounting Reference Date 03 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 28 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 19 October 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 15 June 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2006
AUD - Auditor's letter of resignation 03 January 2006
CERTNM - Change of name certificate 30 August 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
CERTNM - Change of name certificate 15 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 11 August 2004
CERTNM - Change of name certificate 04 May 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 29 July 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
CERTNM - Change of name certificate 12 September 2001
225 - Change of Accounting Reference Date 29 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.