CH03 |
On Tue, 29th Aug 2023 secretary's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 20th Aug 2023 director's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 29th Apr 2023. New Address: Stratford Town Hall Annexe, 29 Broadway Stratford Town Hall Annexe 29 Broadway Stratford London E15 4BQ. Previous address: Old Stratford Hall Annex Emh Global Ltd the Old Town Hall Annex London E15 4BQ United Kingdom
filed on: 29th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 15th, April 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(9 pages)
|
CH03 |
On Tue, 12th Mar 2019 secretary's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Mar 2019. New Address: Old Stratford Hall Annex Emh Global Ltd the Old Town Hall Annex London E15 4BQ. Previous address: Stratford Office Village 10Fs, 1 - 13 Stratford Office Village 14/30 Romford Road London E15 4BZ England
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2017. New Address: Stratford Office Village 10Fs, 1 - 13 Stratford Office Village 14/30 Romford Road London E15 4BZ. Previous address: Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 500.00 GBP
|
capital |
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 500.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Thu, 11th Jul 2013 - the day secretary's appointment was terminated
filed on: 11th, July 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 11th Jul 2013
filed on: 11th, July 2013
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed eagle media house LTDcertificate issued on 10/07/13
filed on: 10th, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 5th Jul 2013 to change company name
|
change of name |
|
AR01 |
Annual return drawn up to Mon, 17th Jun 2013 with full list of members
filed on: 20th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 18th Jun 2012. Old Address: 56 Buller Road Thornton Heath Surrey CR7 8QW United Kingdom
filed on: 18th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th Jun 2012 with full list of members
filed on: 18th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 10th, April 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2011 with full list of members
filed on: 30th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 20th, April 2011
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 7th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 7th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jun 2010 with full list of members
filed on: 7th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 1st, July 2010
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 3rd May 2010. Old Address: 123 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL
filed on: 3rd, May 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 30th Jun 2009 with shareholders record
filed on: 30th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 17th, June 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Fri, 15th Aug 2008 with shareholders record
filed on: 15th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2007
filed on: 3rd, April 2008
|
accounts |
Free Download
(9 pages)
|
AAMD |
Revised accounts made up to Fri, 30th Jun 2006
filed on: 9th, July 2007
|
accounts |
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to Fri, 30th Jun 2006
filed on: 9th, July 2007
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 28th Jun 2007 with shareholders record
filed on: 28th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 28th Jun 2007 with shareholders record
filed on: 28th, June 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2006
filed on: 9th, May 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2006
filed on: 9th, May 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2005
filed on: 26th, September 2006
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2005
filed on: 26th, September 2006
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to Fri, 28th Jul 2006 with shareholders record
filed on: 28th, July 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 28th Jul 2006 with shareholders record
filed on: 28th, July 2006
|
annual return |
Free Download
(3 pages)
|
288b |
On Wed, 22nd Mar 2006 Director resigned
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 22nd Mar 2006 Director resigned
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 14th Dec 2005 with shareholders record
filed on: 14th, December 2005
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 14th Dec 2005 with shareholders record
filed on: 14th, December 2005
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/09/05 from: 18 dalberg way london SE2 9SL
filed on: 13th, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/05 from: 18 dalberg way london SE2 9SL
filed on: 13th, September 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2004
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2004
|
incorporation |
Free Download
(8 pages)
|