About

Registered Number: 04845073
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Newrifts, Victoria Road, Saltburn-By-The-Sea, Cleveland, TS12 1JD

 

Having been setup in 2003, Emotion Licenses Ltd have registered office in Cleveland, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 17 March 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 18 December 2014
CH03 - Change of particulars for secretary 18 December 2014
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 August 2010
AA01 - Change of accounting reference date 02 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 July 2008
169 - Return by a company purchasing its own shares 02 July 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
363a - Annual Return 26 July 2005
RESOLUTIONS - N/A 23 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
225 - Change of Accounting Reference Date 05 February 2004
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.