Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPYREAL MEDIA LIMITED
Company Information for

EMPYREAL MEDIA LIMITED

2ND FLOOR, ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
07221975
Private Limited Company
Liquidation

Company Overview

About Empyreal Media Ltd
EMPYREAL MEDIA LIMITED was founded on 2010-04-13 and has its registered office in 15 Forlease Road. The organisation's status is listed as "Liquidation". Empyreal Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMPYREAL MEDIA LIMITED
 
Legal Registered Office
2ND FLOOR
ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in SL6
 
Filing Information
Company Number 07221975
Company ID Number 07221975
Date formed 2010-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB990417014  
Last Datalog update: 2021-03-10 06:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPYREAL MEDIA LIMITED
The accountancy firm based at this address is KEVIN KEARNEY ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of EMPYREAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER THOMAS EDMONDS
Director 2010-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-04-13 2010-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER THOMAS EDMONDS AESTHETICS INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
CHRISTOPHER THOMAS EDMONDS CERITER INVESTMENTS 3 LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
CHRISTOPHER THOMAS EDMONDS SYNAPTIQ GROUP LIMITED Director 2016-12-31 CURRENT 2006-02-14 Active - Proposal to Strike off
CHRISTOPHER THOMAS EDMONDS OXFORD MEDICAL TRAINING LIMITED Director 2016-01-29 CURRENT 2015-11-25 Active
CHRISTOPHER THOMAS EDMONDS AESTHETICS MEDIA LIMITED Director 2016-01-14 CURRENT 2015-11-24 Active - Proposal to Strike off
CHRISTOPHER THOMAS EDMONDS BEACONSFIELD HIGH SCHOOL Director 2015-10-21 CURRENT 2013-09-05 Active
CHRISTOPHER THOMAS EDMONDS REPLAY MEDIA LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-08-01
CHRISTOPHER THOMAS EDMONDS SYNAPTIQ HEALTH LIMITED Director 2012-06-27 CURRENT 2008-03-10 Active
CHRISTOPHER THOMAS EDMONDS REPLAY COMMUNICATIONS LIMITED Director 2004-10-11 CURRENT 2004-10-07 Dissolved 2017-08-01
CHRISTOPHER THOMAS EDMONDS EMOTIVE (AGENCY) LIMITED Director 1999-05-07 CURRENT 1999-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS
2020-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-29
2019-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-29
2019-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-29
2018-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2018-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2017-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-29
2017-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-29
2016-08-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-30
2016-08-03600Appointment of a voluntary liquidator
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
2016-07-144.20STATEMENT OF AFFAIRS/4.19
2016-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-144.20STATEMENT OF AFFAIRS/4.19
2016-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-06AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0113/04/15 ANNUAL RETURN FULL LIST
2014-11-06AA01Previous accounting period extended from 30/04/14 TO 31/07/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0113/04/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19CH01Director's details changed for Mr Christopher Thomas Edmonds on 2013-09-19
2013-04-29AR0113/04/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24CH01Director's details changed for Mr Christopher Thomas Edmonds on 2013-01-23
2012-11-05CH01Director's details changed for Mr Christopher Thomas Edmonds on 2012-11-05
2012-05-15CH01Director's details changed for Christopher Thomas Edmonds on 2012-05-15
2012-05-02AR0113/04/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0113/04/11 ANNUAL RETURN FULL LIST
2010-06-23AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS EDMONDS
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-04-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EMPYREAL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-11
Resolutions for Winding-up2016-07-11
Meetings of Creditors2016-06-23
Fines / Sanctions
No fines or sanctions have been issued against EMPYREAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMPYREAL MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2015-07-31

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 EMPYREAL MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of EMPYREAL MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPYREAL MEDIA LIMITED
Trademarks
We have not found any records of EMPYREAL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPYREAL MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EMPYREAL MEDIA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EMPYREAL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEMPYREAL MEDIA LIMITEDEvent Date2016-06-30
Liquidator's name and address: Chris Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: Chris Newell, Email: chris.newell@quantuma.com or Tel: 01628 478100. Alternative contact: Ben Ekbery
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEMPYREAL MEDIA LIMITEDEvent Date2016-06-30
Notice is hereby given that the following resolutions were passed on 30 June 2016 as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Chris Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 13690 and 7788) be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. At the subsequent meeting of creditors held on 30 June 2016 the appointment of Chris Newell and Frank Wessely as Joint Liquidators was confirmed. For further details contact: Chris Newell, Email: chris.newell@quantuma.com or Tel: 01628 478100. Alternative contact: Ben Ekbery Christopher Edmonds , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEMPYREAL MEDIA LIMITEDEvent Date2016-06-20
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 30 June 2016 at 3.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of 81 Station Road, Marlow, Bucks, SL7 1NS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Chris Newell (IP No. 13690), Email: chris.newell@quantuma.com or Tel: 01628 478100 Alternative Contact: Ben Ekbery
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPYREAL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPYREAL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.