About

Registered Number: 06721002
Date of Incorporation: 10/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG,

 

Having been setup in 2008, Evam Media Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Arlo James 10 October 2008 - 1
WHITE, Elizabeth Denise 01 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
AD01 - Change of registered office address 25 October 2019
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
AA - Annual Accounts 22 March 2019
PSC04 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 22 December 2017
PSC04 - N/A 30 November 2017
PSC04 - N/A 30 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 19 October 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 November 2014
SH01 - Return of Allotment of shares 04 November 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 22 May 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 12 October 2011
AA01 - Change of accounting reference date 21 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.