EMB ENTERTAINMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-02-07

View Document

27/09/2327 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-27

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Tavistock House South Tavistock Square London WC1H 9LG on 2023-02-18

View Document

18/02/2318 February 2023 Statement of affairs

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-07-29

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

29/04/2129 April 2021 29/07/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 29/07/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE DAVISON BATTYE / 01/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE DAVISON BATTYE / 01/08/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

28/07/2028 July 2020 CURRSHO FROM 28/07/2019 TO 27/07/2019

View Document

29/04/2029 April 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

29/01/2029 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/07/18

View Document

24/10/1924 October 2019 29/07/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

24/07/1924 July 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

25/04/1925 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 4 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD HERTS WD6 2FX UNITED KINGDOM

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE DAVISON BATTYE

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE DAVISON BATTYE

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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