About

Registered Number: 05045194
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 91-97 Saltergate, Chesterfield, S40 1LA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.