About

Registered Number: 08485151
Date of Incorporation: 12/04/2013 (11 years ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Ethnic Media Sales Ems Ltd was registered on 12 April 2013 and are based in London, it's status is listed as "Liquidation". There are 2 directors listed as Taylor, Christopher Jon, Taylor, Christopher Jon for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher Jon 11 September 2017 28 June 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Christopher Jon 11 September 2017 28 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 October 2019
RESOLUTIONS - N/A 09 October 2019
LIQ01 - N/A 09 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2019
SH19 - Statement of capital 30 September 2019
RESOLUTIONS - N/A 27 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2019
CAP-SS - N/A 27 September 2019
SH01 - Return of Allotment of shares 25 September 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 17 September 2019
CH01 - Change of particulars for director 23 July 2019
TM02 - Termination of appointment of secretary 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AA01 - Change of accounting reference date 24 June 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 14 February 2019
CS01 - N/A 20 April 2018
AA01 - Change of accounting reference date 15 March 2018
PSC07 - N/A 16 October 2017
PSC02 - N/A 16 October 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AD01 - Change of registered office address 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP03 - Appointment of secretary 20 September 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 October 2015
AA01 - Change of accounting reference date 23 July 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 29 April 2014
SH01 - Return of Allotment of shares 19 April 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 12 April 2013
NEWINC - New incorporation documents 12 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.