About

Registered Number: 03788489
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB

 

Established in 1999, Electronic Media Services Ltd has its registered office in Passfield, Liphook in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the organisation are Lambert, Christina Ann, Walker, Lawrence John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Lawrence John 01 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Christina Ann 11 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
SH01 - Return of Allotment of shares 16 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 22 June 2019
MR04 - N/A 20 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 06 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 28 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 31 January 2010
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 14 July 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 02 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
363s - Annual Return 09 July 2001
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
225 - Change of Accounting Reference Date 03 December 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Fully Satisfied

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.