EMBRACE MEDIA LIMITED

05699470
5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8FE

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 7 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2023 accounts Annual Accounts 8 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 8 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 7 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2019 accounts Annual Accounts 7 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 accounts Annual Accounts 7 Buy now
17 May 2017 officers Change of particulars for director (Mr Gregory Hugh Knight Forster) 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 officers Change of particulars for director (Gregory Hugh Knight Forster) 2 Buy now
19 Jul 2016 accounts Annual Accounts 7 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Annual Accounts 6 Buy now
15 May 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 officers Change of particulars for director (Gregory Hugh Knight Forster) 2 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 accounts Annual Accounts 8 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
25 Aug 2011 accounts Amended Accounts 5 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 officers Change of particulars for director (Gregory Hugh Knight Forster) 2 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
15 Jun 2010 accounts Annual Accounts 8 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
08 Sep 2008 accounts Annual Accounts 5 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: 1 conduit street london W1S 2XA 1 Buy now
19 Feb 2008 officers New secretary appointed 1 Buy now
18 Feb 2008 annual-return Return made up to 06/02/08; full list of members 2 Buy now
18 Feb 2008 officers Secretary resigned 1 Buy now
10 Dec 2007 incorporation Memorandum Articles 11 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
31 Mar 2007 accounts Annual Accounts 6 Buy now
26 Feb 2007 annual-return Return made up to 06/02/07; full list of members 2 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New secretary appointed 1 Buy now
27 Sep 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: unit 333, 17 holywell hill st albans hertfordshire AL1 1DT 1 Buy now
25 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
06 Feb 2006 incorporation Incorporation Company 18 Buy now