Based in Chesterfield, The Emote Partnership Ltd was setup in 2004, it's status at Companies House is "Active". Cockram, Vivienne Margaret, Carr, Timothy Edward, Cockram, Martyn Timothy, Cockram, Vivienne Margaret, Mcgovern, Patrick Joseph, Pyke, Gary Raymond, Webster, Steven Andrew are the current directors of The Emote Partnership Ltd. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKRAM, Vivienne Margaret | 01 December 2011 | - | 1 |
CARR, Timothy Edward | 01 March 2005 | 11 December 2007 | 1 |
COCKRAM, Martyn Timothy | 16 February 2004 | 31 August 2006 | 1 |
COCKRAM, Vivienne Margaret | 16 February 2004 | 11 December 2007 | 1 |
MCGOVERN, Patrick Joseph | 01 March 2005 | 11 December 2007 | 1 |
PYKE, Gary Raymond | 04 December 2007 | 23 January 2013 | 1 |
WEBSTER, Steven Andrew | 01 March 2005 | 11 December 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 13 February 2017 | |
AD01 - Change of registered office address | 03 January 2017 | |
AD01 - Change of registered office address | 21 June 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 18 March 2016 | |
CH01 - Change of particulars for director | 18 March 2016 | |
CH03 - Change of particulars for secretary | 18 March 2016 | |
AD01 - Change of registered office address | 06 May 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
AR01 - Annual Return | 13 April 2011 | |
CH03 - Change of particulars for secretary | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AD01 - Change of registered office address | 16 August 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH03 - Change of particulars for secretary | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2008 | |
225 - Change of Accounting Reference Date | 12 February 2008 | |
DISS40 - Notice of striking-off action discontinued | 15 January 2008 | |
652C - Withdrawal of application for striking off | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 December 2007 | |
652a - Application for striking off | 30 October 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363s - Annual Return | 10 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
AA - Annual Accounts | 24 May 2006 | |
CERTNM - Change of name certificate | 20 March 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
363s - Annual Return | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
287 - Change in situation or address of Registered Office | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2004 | |
NEWINC - New incorporation documents | 16 February 2004 |