-
ELECTRONIC MEDIA PUBLICATIONS LIMITED - 55 MELVILLE STREET, EDINBURGH, EH3 7HL, United Kingdom
Company Information
- Company registration number
- SC218649
- Country
- United Kingdom
- Registered Address
- 55 MELVILLE STREET
- EDINBURGH
- EH3 7HL 55 MELVILLE STREET, EDINBURGH, EH3 7HL UK
Management
- Managing Directors
- JAMES FRIEL
- JUNE FRIEL
- JUNE FRIEL
- Company secretaries
- JUNE FRIEL
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2001-04-27
- Dissolved on
- 2009-12-11
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2005-10-26
- Last Return Made Up To:
- 2007-04-27
-
ELECTRONIC MEDIA PUBLICATIONS LIMITED Company Description
- ELECTRONIC MEDIA PUBLICATIONS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no SC218649. It was registered 2001-04-27. It has declared SIC or NACE codes as "7487 - Other business activities". It has 3 directors and 1 secretary. The latest accounts are filed up to 2005-10-26. The latest annual return was filed up to 2007-04-27.It can be contacted at 55 Melville Street .
Get ELECTRONIC MEDIA PUBLICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Electronic Media Publications Limited - 55 MELVILLE STREET, EDINBURGH, EH3 7HL, United Kingdom
- 2001-04-27
Did you know? kompany provides original and official company documents for ELECTRONIC MEDIA PUBLICATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2009
-
STRUCK OFF AND DISSOLVED (2009-12-11) - GAZ2
-
FIRST GAZETTE (2009-08-21) - GAZ1
keyboard_arrow_right 2008
-
ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR (2008-04-16) - O/C PROV RECALL
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) (2008-03-04) - 4.9(Scot)
keyboard_arrow_right 2007
-
RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS (2007-07-16) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/05 (2007-06-07) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS (2006-05-24) - 363s
-
NEW SECRETARY APPOINTED (2006-05-24) - 288a
-
DIRECTOR'S PARTICULARS CHANGED (2006-05-24) - 363(288)
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/04 (2006-01-25) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS (2005-05-06) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/03 (2005-01-30) - AA
keyboard_arrow_right 2004
-
RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS (2004-05-06) - 363s
keyboard_arrow_right 2003
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/02 (2003-12-11) - AA
-
DIRECTOR RESIGNED (2003-05-13) - 288b
-
RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS (2003-04-23) - 363s
-
ACC. REF. DATE EXTENDED FROM 30/05/02 TO 26/10/02 (2003-02-26) - 225
-
NEW DIRECTOR APPOINTED (2003-04-29) - 288a
keyboard_arrow_right 2002
-
AD 27/04/01--------- (2002-06-26) - 88(2)R
-
NEW DIRECTOR APPOINTED (2002-06-21) - 288a
-
RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS (2002-06-21) - 363s
-
NEW SECRETARY APPOINTED (2002-06-20) - 288a
-
NEW DIRECTOR APPOINTED (2002-06-20) - 288a
-
ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/05/02 (2002-05-31) - 225
-
REGISTERED OFFICE CHANGED ON 08/01/02 FROM: (2002-01-08) - 287
keyboard_arrow_right 2001
-
REGISTERED OFFICE CHANGED ON 14/05/01 FROM: (2001-05-14) - 287
-
SECRETARY RESIGNED (2001-05-01) - 288b
-
DIRECTOR RESIGNED (2001-05-01) - 288b
-
INCORPORATION DOCUMENTS (2001-04-27) - NEWINC