Control4 Emea Ltd was founded on 18 March 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Control4 Emea Ltd are listed as Ellis, Joshua David, Carlet, Michael Raymond, Ellis, Joshua David, Bishop, Joseph Gregory, Novakovich, Mark Stephen, Strong, Daniel Emrys at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLET, Michael Raymond | 09 September 2019 | - | 1 |
ELLIS, Joshua David | 31 July 2018 | - | 1 |
BISHOP, Joseph Gregory | 03 April 2008 | 31 July 2018 | 1 |
NOVAKOVICH, Mark Stephen | 25 August 2015 | 09 September 2019 | 1 |
STRONG, Daniel Emrys | 03 April 2008 | 25 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Joshua David | 31 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
PSC07 - N/A | 04 June 2020 | |
PSC05 - N/A | 04 June 2020 | |
CS01 - N/A | 01 April 2020 | |
PSC02 - N/A | 31 March 2020 | |
AA - Annual Accounts | 12 November 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 17 September 2018 | |
TM01 - Termination of appointment of director | 07 August 2018 | |
TM02 - Termination of appointment of secretary | 07 August 2018 | |
AP03 - Appointment of secretary | 07 August 2018 | |
AP01 - Appointment of director | 07 August 2018 | |
CS01 - N/A | 31 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AP01 - Appointment of director | 25 September 2015 | |
AP01 - Appointment of director | 24 September 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 25 September 2014 | |
MR01 - N/A | 23 July 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH03 - Change of particulars for secretary | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
225 - Change of Accounting Reference Date | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 16 May 2008 | |
CERTNM - Change of name certificate | 01 April 2008 | |
NEWINC - New incorporation documents | 18 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2014 | Outstanding |
N/A |
Deed of charge over credit balances | 27 August 2009 | Outstanding |
N/A |