About

Registered Number: 04900254
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, Guards Avenue The Village, Caterham On The Hill, Surrey, CR3 5XL

 

Having been setup in 2003, Emg Media & Marketing Ltd are based in Surrey, it has a status of "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Charlotte Sara 26 June 2015 - 1
MCGOWAN, Rose 16 September 2003 15 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 09 June 2017
CH01 - Change of particulars for director 26 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 19 November 2015
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 June 2011
SH01 - Return of Allotment of shares 17 February 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 May 2008
169 - Return by a company purchasing its own shares 14 November 2007
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 06 June 2005
CERTNM - Change of name certificate 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.