EMAP INFORM LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED JOHN KEITH GULLIVER

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1215 June 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

21/10/1021 October 2010 ADOPT ARTICLES 18/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

02/06/092 June 2009 CURRSHO FROM 01/04/2010 TO 31/12/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR NILEMA BHAKTA-JONES

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLE

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAVELLI

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL JOHN TAYLOR

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL COLE

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED HAZEL RADIO LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MRS NILEMA BHAKTA-JONES

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR TORUGBENE NAREBOR

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED PICCADILLY RADIO LIMITED CERTIFICATE ISSUED ON 18/01/08

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED KEY 103 LIMITED CERTIFICATE ISSUED ON 14/11/07

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2RF

View Document

06/02/036 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 02/02/01; NO CHANGE OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 S80A AUTH TO ALLOT SEC 30/06/95

View Document

07/07/957 July 1995 S386 DISP APP AUDS 30/06/95

View Document

07/07/957 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 01/04

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: THE RADIO STATION ST PAUL'S SQUARE PRESTON LANCASHIRE PR1 1XF

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/07/947 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 127/131 THE PIAZZA PICCADILLY PLAZA MANCHESTER M1 4AW

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/07/928 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/928 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992

View Document

08/07/928 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/10/9123 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991

View Document

31/01/9131 January 1991 252,379A(1) 12/12/90

View Document

31/01/9131 January 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

03/01/913 January 1991 252,366A, 12/12/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 AUDITOR'S RESIGNATION

View Document

15/01/9015 January 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/11/8923 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

04/10/894 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/897 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED TREVORFIELD LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 030588

View Document

11/08/8811 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/883 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company