ENVIRONMENT MEDIA GROUP LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 NewStatement of capital on 2025-08-21

View Document

21/08/2521 August 2025 New

View Document

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

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

07/10/247 October 2024 Registration of charge 039591580007, created on 2024-10-04

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-11-28

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-11-28

View Document

13/09/2313 September 2023

View Document

20/03/2320 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-28

View Document

20/01/2320 January 2023 Appointment of Mr Darren William Blundy as a director on 2022-12-31

View Document

20/01/2320 January 2023 Termination of appointment of Karl Kristian Johansson as a director on 2022-12-31

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

17/01/2217 January 2022 Cessation of William Gordon Mowat as a person with significant control on 2021-08-27

View Document

17/01/2217 January 2022 Notification of Roar Techmedia Holding 3 Limited as a person with significant control on 2021-08-27

View Document

17/01/2217 January 2022 Cessation of Robert William Mowat as a person with significant control on 2021-08-27

View Document

17/01/2217 January 2022 Termination of appointment of Polly Mowat as a secretary on 2021-08-27

View Document

17/01/2217 January 2022 Appointment of Mr Karl Kristian Johansson as a director on 2021-08-27

View Document

17/01/2217 January 2022 Appointment of Mr Duncan John Kirk as a director on 2021-08-27

View Document

17/01/2217 January 2022 Termination of appointment of William Gordon Mowat as a director on 2021-08-27

View Document

17/01/2217 January 2022 Termination of appointment of Robert William Mowat as a director on 2021-08-27

View Document

17/01/2217 January 2022 Termination of appointment of Stephen John Eminton as a director on 2021-08-27

View Document

17/01/2217 January 2022 Termination of appointment of Geoffrey Howard Gaffney as a director on 2021-08-27

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Satisfaction of charge 4 in full

View Document

05/07/215 July 2021 Satisfaction of charge 5 in full

View Document

05/07/215 July 2021 Satisfaction of charge 3 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOWAT / 16/05/2019

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GORDON MOWAT

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON MOWAT / 25/03/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOWAT / 16/09/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAMPSON

View Document

21/07/1121 July 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/07/116 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/111 July 2011 29/03/10 STATEMENT OF CAPITAL GBP 3500

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN DICKINSON

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED WILLIAM GORDON MOWAT

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/102 August 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ROBERT WILLIAM MOWAT

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMINTON / 28/03/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED LETSRECYCLE.COM LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 RETURN MADE UP TO 29/03/02; NO CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 VARYING SHARE RIGHTS AND NAMES 26/08/00

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

25/10/0025 October 2000 ADOPT ARTICLES 26/08/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 ALTER MEMORANDUM 29/03/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information