Environment Media Group Limited LONDON


Founded in 2000, Environment Media Group, classified under reg no. 03959158 is an active company. Currently registered at 115 Southwark Bridge Road SE1 0AX, London the company has been in the business for twenty four years. Its financial year was closed on Thu, 28th Nov and its latest financial statement was filed on November 28, 2022. Since April 3, 2008 Environment Media Group Limited is no longer carrying the name Letsrecycle.

The company has 2 directors, namely Darren B., Duncan K.. Of them, Duncan K. has been with the company the longest, being appointed on 27 August 2021 and Darren B. has been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Environment Media Group Limited Address / Contact

Office Address 115 Southwark Bridge Road
Town London
Post code SE1 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03959158
Date of Incorporation Wed, 29th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 28th November
Company age 24 years old
Account next due date Wed, 28th Aug 2024 (153 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Darren B.

Position: Director

Appointed: 31 December 2022

Duncan K.

Position: Director

Appointed: 27 August 2021

Karl J.

Position: Director

Appointed: 27 August 2021

Resigned: 31 December 2022

Polly M.

Position: Secretary

Appointed: 30 October 2020

Resigned: 27 August 2021

William M.

Position: Director

Appointed: 28 March 2010

Resigned: 27 August 2021

Robert M.

Position: Director

Appointed: 11 March 2010

Resigned: 27 August 2021

Steven D.

Position: Director

Appointed: 01 August 2000

Resigned: 28 March 2010

Stephen E.

Position: Director

Appointed: 28 July 2000

Resigned: 27 August 2021

Philip S.

Position: Director

Appointed: 29 March 2000

Resigned: 20 July 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2000

Resigned: 29 March 2000

Geoffrey G.

Position: Secretary

Appointed: 29 March 2000

Resigned: 30 October 2020

Geoffrey G.

Position: Director

Appointed: 29 March 2000

Resigned: 27 August 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 2000

Resigned: 29 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Roar Techmedia Holding 3 Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Roar Techmedia Holding 3 Limited

93 Southwark Street, London, SE1 0HX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12290689
Notified on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 25 February 2021
Ceased on 27 August 2021
Nature of control: 25-50% voting rights
25-50% shares

William M.

Notified on 26 May 2017
Ceased on 27 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Letsrecycle April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand92 67061 83336 043
Current Assets526 443456 283827 532
Debtors433 773394 450791 489
Net Assets Liabilities-108 99622 984-316 475
Other Debtors104 65077 513140 466
Property Plant Equipment2 07323 32519 797
Other
Accumulated Amortisation Impairment Intangible Assets32 82032 820 
Accumulated Depreciation Impairment Property Plant Equipment216 539223 552230 065
Average Number Employees During Period151614
Corporation Tax Payable 35 330 
Creditors637 512453 0351 163 804
Deferred Tax Asset Debtors  67 812
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 9459 196 
Increase From Depreciation Charge For Year Property Plant Equipment 7 0136 513
Intangible Assets Gross Cost32 82032 820 
Net Current Assets Liabilities-111 0693 248-336 272
Other Creditors461 389358 563989 226
Other Taxation Social Security Payable96 20836 873154 062
Property Plant Equipment Gross Cost218 612246 877249 862
Provisions For Liabilities Balance Sheet Subtotal 3 589 
Total Additions Including From Business Combinations Property Plant Equipment 28 2652 985
Total Assets Less Current Liabilities-108 99626 573-316 475
Trade Creditors Trade Payables79 91522 26920 516
Trade Debtors Trade Receivables329 123316 937583 211

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/11/22
filed on: 13th, September 2023
Free Download

Company search