Ellesmere Port
CH65 1AX
Wales
Director Name | Mr Julian Kendall Henley-Price |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2023(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 16 January 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Paul Campbell Diamond |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF |
Director Name | Mr Nigel Sperring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2023) |
Role | Group Director Of Finance |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | European Media Marketing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2012(6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 October 2020) |
Correspondence Address | 37 Mill Street Bideford Devon EX39 2JJ |
Website | battlefieldsim.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01237 424444 |
Telephone region | Bideford |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | European Media Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,165 |
Cash | £20,928 |
Current Liabilities | £58,210 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2023 | Application to strike the company off the register (1 page) |
24 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page) |
26 May 2023 | Termination of appointment of Nigel Sperring as a director on 25 May 2023 (1 page) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Julian Henley-Price as a director on 31 March 2023 (2 pages) |
3 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 July 2022 | Appointment of Louise Ellen Mcclelland as a director on 22 July 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
8 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
8 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages) |
11 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
14 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
5 January 2021 | Cessation of European Media Marketing Limited as a person with significant control on 31 October 2020 (1 page) |
5 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
31 December 2020 | Notification of Survitec Group Limited as a person with significant control on 31 October 2020 (4 pages) |
28 October 2020 | Appointment of Mr Nigel Sperring as a director on 23 October 2020 (2 pages) |
28 October 2020 | Registered office address changed from PO Box 104 Abbotsham Bideford EX39 5ZN United Kingdom to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 28 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Paul Campbell Diamond as a director on 23 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Martin Brian Varley Whittaker as a director on 23 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of European Media Marketing Limited as a director on 23 October 2020 (1 page) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Registered office address changed from Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE England to PO Box PO Box 104 PO Box 104 Abbotsham Bideford EX39 5ZN on 30 May 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 July 2017 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE on 20 July 2017 (1 page) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
9 December 2015 | Director's details changed for Mr Paul Campbell Diamond on 1 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Paul Campbell Diamond on 1 December 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Registered office address changed from 37 Mill Street Bideford Devon EX39 2JJ to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 37 Mill Street Bideford Devon EX39 2JJ to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 22 April 2015 (1 page) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
11 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
11 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
11 January 2012 | Appointment of European Media Marketing Limited as a director (2 pages) |
11 January 2012 | Appointment of European Media Marketing Limited as a director (2 pages) |
4 January 2012 | Incorporation (12 pages) |
4 January 2012 | Incorporation (12 pages) |