• UK
  • 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 .
More information

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 23 years

Did you know? kompany provides original and official company documents for ELECTRONIC MEDIA PUBLICATIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2009-12-11) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2009-08-21) - GAZ1

    Add to Cart
     
  • ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR (2008-04-16) - O/C PROV RECALL

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) (2008-03-04) - 4.9(Scot)

    Add to Cart
     
  • RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS (2007-07-16) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/05 (2007-06-07) - AA

    Add to Cart
     
  • RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS (2006-05-24) - 363s

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-05-24) - 288a

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2006-05-24) - 363(288)

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/04 (2006-01-25) - AA

    Add to Cart
     
  • RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS (2005-05-06) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/03 (2005-01-30) - AA

  • RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS (2004-05-06) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/02 (2003-12-11) - AA

    Add to Cart
     
  • DIRECTOR RESIGNED (2003-05-13) - 288b

    Add to Cart
     
  • RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS (2003-04-23) - 363s

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 30/05/02 TO 26/10/02 (2003-02-26) - 225

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2003-04-29) - 288a

    Add to Cart
     
  • AD 27/04/01--------- (2002-06-26) - 88(2)R

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2002-06-21) - 288a

    Add to Cart
     
  • RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS (2002-06-21) - 363s

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2002-06-20) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2002-06-20) - 288a

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/05/02 (2002-05-31) - 225

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/01/02 FROM: (2002-01-08) - 287

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/05/01 FROM: (2001-05-14) - 287

    Add to Cart
     
  • SECRETARY RESIGNED (2001-05-01) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2001-05-01) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2001-04-27) - NEWINC

    Add to Cart
     

expand_less