Company Information for EMSWORTH MEDIA LIMITED
LYNDUM HOUSE, 12 HIGH STREET, PETERSFIELD, GU32 3JG,
|
Company Registration Number
06143168
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
EMSWORTH MEDIA LIMITED | ||||
Legal Registered Office | ||||
LYNDUM HOUSE 12 HIGH STREET PETERSFIELD GU32 3JG Other companies in PO8 | ||||
Previous Names | ||||
|
Company Number | 06143168 | |
---|---|---|
Company ID Number | 06143168 | |
Date formed | 2007-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-14 20:13:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE MICHAEL PORTER |
||
ANNE ELIZABETH PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE ELIZABETH PORTER |
Company Secretary | ||
LAWRENCE MICHAEL PORTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mrs Anne Elizabeth Porter on 2020-03-27 | |
CH01 | Director's details changed for Mrs Anne Elizabeth Porter on 2020-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Anne Elizabeth Porter on 2019-03-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/13 FROM Unit 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH United Kingdom | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/10 TO 30/06/10 | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/10 FROM 87 Redwing Road Waterlooville Hants PO8 0LX | |
CH01 | Director's details changed for Anne Elizabeth Porter on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM UNIT 6 HAMBROOK BUSINESS CENTRE CHEESMANS LANE HAMBROOK, CHICHESTER WEST SUSSEX PO18 8XP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE PORTER | |
288a | SECRETARY APPOINTED LAWRENCE MICHAEL PORTER | |
288a | DIRECTOR APPOINTED ANNE ELIZABETH PORTER | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE PORTER | |
CERTNM | COMPANY NAME CHANGED PROGLASS (GRP) LIMITED CERTIFICATE ISSUED ON 24/10/08 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARINE AND INDUSTRIAL IMPORTS LTD CERTIFICATE ISSUED ON 06/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2012-07-01 | £ 42,431 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 29,040 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMSWORTH MEDIA LIMITED
Called Up Share Capital | 2012-07-01 | £ 500 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 500 |
Cash Bank In Hand | 2012-07-01 | £ 226 |
Cash Bank In Hand | 2011-07-01 | £ 13,247 |
Current Assets | 2012-07-01 | £ 40,063 |
Current Assets | 2011-07-01 | £ 30,584 |
Debtors | 2012-07-01 | £ 2,637 |
Debtors | 2011-07-01 | £ 3,137 |
Fixed Assets | 2012-07-01 | £ 123 |
Fixed Assets | 2011-07-01 | £ 164 |
Shareholder Funds | 2012-07-01 | £ 2,245 |
Shareholder Funds | 2011-07-01 | £ 1,708 |
Stocks Inventory | 2012-07-01 | £ 37,200 |
Stocks Inventory | 2011-07-01 | £ 14,200 |
Tangible Fixed Assets | 2012-07-01 | £ 123 |
Tangible Fixed Assets | 2011-07-01 | £ 164 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as EMSWORTH MEDIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70193100 | Mats of irregularly laminated glass fibres | |||
70193100 | Mats of irregularly laminated glass fibres | |||
70193100 | Mats of irregularly laminated glass fibres | |||
70193100 | Mats of irregularly laminated glass fibres | |||
70193100 | Mats of irregularly laminated glass fibres | |||
70193100 | Mats of irregularly laminated glass fibres | |||
70193100 | Mats of irregularly laminated glass fibres | |||
70193100 | Mats of irregularly laminated glass fibres | |||
70193110 | Mats of irregularly laminated glass fibres, of filaments | |||
70193110 | Mats of irregularly laminated glass fibres, of filaments | |||
70193110 | Mats of irregularly laminated glass fibres, of filaments | |||
70193110 | Mats of irregularly laminated glass fibres, of filaments | |||
70193110 | Mats of irregularly laminated glass fibres, of filaments | |||
70193110 | Mats of irregularly laminated glass fibres, of filaments | |||
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm | |||
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm | |||
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm | |||
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm | |||
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm | |||
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm | |||
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |