About

Registered Number: 02263617
Date of Incorporation: 01/06/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: 610 Chiswick High Road, London, England, W4 5RU,

 

Established in 1988, Encompass Digital Media Ltd are based in London in England, it's status at Companies House is "Active". There are 8 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLWOOD, Pamela 21 May 1993 17 September 1995 1
CIMELLI, Maurizio Roberto 01 July 2002 13 March 2004 1
COOPER, John Darren 01 July 2002 13 March 2004 1
DE KEYSER, Jean-Charles Georges 01 July 2002 26 February 2004 1
EVANS, Paul Anthony 24 August 1996 11 December 2002 1
FLAMMANG, Alain 01 July 2002 26 February 2004 1
HALL, Joanne 11 December 2002 13 March 2004 1
RABE, Thomas Hermann 01 July 2002 13 March 2004 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 September 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AD01 - Change of registered office address 09 January 2018
PSC05 - N/A 09 January 2018
CH04 - Change of particulars for corporate secretary 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 28 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 30 September 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AUD - Auditor's letter of resignation 01 April 2014
AUD - Auditor's letter of resignation 10 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 08 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2012
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 03 October 2012
MISC - Miscellaneous document 12 December 2011
AUD - Auditor's letter of resignation 04 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 03 October 2011
AA01 - Change of accounting reference date 27 July 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AP04 - Appointment of corporate secretary 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
CERTNM - Change of name certificate 14 March 2011
CONNOT - N/A 14 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
SH01 - Return of Allotment of shares 02 March 2011
RESOLUTIONS - N/A 29 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2010
SH19 - Statement of capital 29 December 2010
CAP-SS - N/A 29 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 25 February 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 20 April 2004
CERTNM - Change of name certificate 14 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 30 September 2003
363a - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363a - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
CERTNM - Change of name certificate 28 June 2002
AA - Annual Accounts 27 March 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
363a - Annual Return 29 October 2001
CERTNM - Change of name certificate 09 October 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363a - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 25 August 2000
AA - Annual Accounts 07 March 2000
363a - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 19 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
363a - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
MISC - Miscellaneous document 13 August 1998
AUD - Auditor's letter of resignation 13 August 1998
AA - Annual Accounts 06 August 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 03 October 1997
287 - Change in situation or address of Registered Office 29 April 1997
RESOLUTIONS - N/A 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
123 - Notice of increase in nominal capital 04 December 1996
AA - Annual Accounts 27 September 1996
363s - Annual Return 24 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
CERTNM - Change of name certificate 30 July 1996
MEM/ARTS - N/A 29 July 1996
288 - N/A 29 May 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 25 February 1996
288 - N/A 03 October 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 02 July 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 27 April 1994
288 - N/A 10 November 1993
288 - N/A 19 October 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 28 September 1993
288 - N/A 19 July 1993
288 - N/A 01 July 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
288 - N/A 12 January 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 01 September 1992
287 - Change in situation or address of Registered Office 15 July 1992
288 - N/A 04 December 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 19 August 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
RESOLUTIONS - N/A 23 November 1989
RESOLUTIONS - N/A 23 November 1989
MEM/ARTS - N/A 23 November 1989
288 - N/A 23 November 1989
287 - Change in situation or address of Registered Office 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1989
CERTNM - Change of name certificate 14 October 1988
CERTNM - Change of name certificate 14 October 1988
NEWINC - New incorporation documents 01 June 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.