ENVIRONMENT MEDIA GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | Application to strike the company off the register |
21/08/2521 August 2025 New | Resolutions |
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | Statement of capital on 2025-08-21 |
21/08/2521 August 2025 New | |
30/05/2530 May 2025 | Registered office address changed from 115 Southwark Bridge Road London SE1 0AX England to 3 Tyers Gate London SE1 3HX on 2025-05-30 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
07/10/247 October 2024 | Registration of charge 039591580007, created on 2024-10-04 |
07/08/247 August 2024 | Audit exemption subsidiary accounts made up to 2023-11-28 |
07/08/247 August 2024 | |
07/08/247 August 2024 | |
07/08/247 August 2024 | |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
13/09/2313 September 2023 | |
13/09/2313 September 2023 | |
13/09/2313 September 2023 | Audit exemption subsidiary accounts made up to 2022-11-28 |
13/09/2313 September 2023 | |
20/03/2320 March 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-28 |
20/01/2320 January 2023 | Appointment of Mr Darren William Blundy as a director on 2022-12-31 |
20/01/2320 January 2023 | Termination of appointment of Karl Kristian Johansson as a director on 2022-12-31 |
25/11/2225 November 2022 | |
25/11/2225 November 2022 | |
25/11/2225 November 2022 | |
25/11/2225 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
17/01/2217 January 2022 | Cessation of William Gordon Mowat as a person with significant control on 2021-08-27 |
17/01/2217 January 2022 | Notification of Roar Techmedia Holding 3 Limited as a person with significant control on 2021-08-27 |
17/01/2217 January 2022 | Cessation of Robert William Mowat as a person with significant control on 2021-08-27 |
17/01/2217 January 2022 | Termination of appointment of Polly Mowat as a secretary on 2021-08-27 |
17/01/2217 January 2022 | Appointment of Mr Karl Kristian Johansson as a director on 2021-08-27 |
17/01/2217 January 2022 | Appointment of Mr Duncan John Kirk as a director on 2021-08-27 |
17/01/2217 January 2022 | Termination of appointment of William Gordon Mowat as a director on 2021-08-27 |
17/01/2217 January 2022 | Termination of appointment of Robert William Mowat as a director on 2021-08-27 |
17/01/2217 January 2022 | Termination of appointment of Stephen John Eminton as a director on 2021-08-27 |
17/01/2217 January 2022 | Termination of appointment of Geoffrey Howard Gaffney as a director on 2021-08-27 |
08/12/218 December 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Satisfaction of charge 4 in full |
05/07/215 July 2021 | Satisfaction of charge 5 in full |
05/07/215 July 2021 | Satisfaction of charge 3 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOWAT / 16/05/2019 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
02/03/182 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018 |
02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GORDON MOWAT |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/04/1619 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON MOWAT / 25/03/2015 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOWAT / 16/09/2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/07/1315 July 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/03/1230 March 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
12/01/1212 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SAMPSON |
21/07/1121 July 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
06/07/116 July 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/07/111 July 2011 | 29/03/10 STATEMENT OF CAPITAL GBP 3500 |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DICKINSON |
27/09/1027 September 2010 | DIRECTOR APPOINTED WILLIAM GORDON MOWAT |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/09/1013 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
02/08/102 August 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR APPOINTED ROBERT WILLIAM MOWAT |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMINTON / 28/03/2009 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/05/0816 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/03/0829 March 2008 | COMPANY NAME CHANGED LETSRECYCLE.COM LIMITED CERTIFICATE ISSUED ON 03/04/08 |
01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/06/065 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0412 November 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
04/10/044 October 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
02/10/032 October 2003 | RETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
26/04/0326 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0226 April 2002 | RETURN MADE UP TO 29/03/02; NO CHANGE OF MEMBERS |
17/04/0217 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | VARYING SHARE RIGHTS AND NAMES 26/08/00 |
25/10/0025 October 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01 |
25/10/0025 October 2000 | ADOPT ARTICLES 26/08/00 |
16/08/0016 August 2000 | NEW DIRECTOR APPOINTED |
16/08/0016 August 2000 | NEW DIRECTOR APPOINTED |
15/06/0015 June 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/0014 June 2000 | ALTER MEMORANDUM 29/03/00 |
13/06/0013 June 2000 | DIRECTOR RESIGNED |
13/06/0013 June 2000 | SECRETARY RESIGNED |
13/06/0013 June 2000 | NEW DIRECTOR APPOINTED |
13/06/0013 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0029 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENVIRONMENT MEDIA GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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