About

Registered Number: 06143168
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Lyndum House, 12 High Street, Petersfield, GU32 3JG,

 

Emsworth Media Ltd was founded on 07 March 2007 and are based in Petersfield, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Lawrence Michael 07 March 2007 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Lawrence Michael 18 November 2008 - 1
PORTER, Anne Elizabeth 07 March 2007 18 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 27 April 2020
CH01 - Change of particulars for director 27 March 2020
CS01 - N/A 05 March 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 23 February 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 12 March 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 March 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 24 March 2010
AD01 - Change of registered office address 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
CERTNM - Change of name certificate 24 October 2008
363a - Annual Return 28 July 2008
CERTNM - Change of name certificate 01 March 2008
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.