About

Registered Number: 04709683
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Wenta Business Centre, Electric Avenue, Enfield, EN3 7XU,

 

E M Digital Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the E M Digital Ltd. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERERA, Guruge Elmo Lakshman, Dr 26 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 25 March 2020
DISS40 - Notice of striking-off action discontinued 21 September 2019
AA - Annual Accounts 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 June 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 08 April 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 March 2014
MR04 - N/A 23 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 16 May 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 27 May 2005
CERTNM - Change of name certificate 22 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 05 April 2004
225 - Change of Accounting Reference Date 01 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
395 - Particulars of a mortgage or charge 25 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.