EMBER MEDIA LTD

West View Dog Kennel Hill West View Dog Kennel Hill, Sheffield, S26 6NG, England
StatusACTIVE
Company No.11374709
CategoryPrivate Limited Company
Incorporated22 May 2018
Age6 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

EMBER MEDIA LTD is an active private limited company with number 11374709. It was incorporated 6 years, 1 month, 10 days ago, on 22 May 2018. The company address is West View Dog Kennel Hill West View Dog Kennel Hill, Sheffield, S26 6NG, England.



Company Fillings

Notification of a person with significant control

Date: 13 Jun 2024

Action Date: 12 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Farrell Baker

Notification date: 2024-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Burchnall

Cessation date: 2024-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-11

Old address: Castle House Ember, Level 1, the Kurious Sheffield South Yorkshire S3 8LS United Kingdom

New address: West View Dog Kennel Hill Kiveton Park Station Sheffield S26 6NG

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Moore

Termination date: 2023-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Ember, Level 3 Kollider, Castle House Sheffield South Yorkshire S3 8LS United Kingdom

New address: Castle House Ember, Level 1, the Kurious Sheffield South Yorkshire S3 8LS

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Donoghue

Appointment date: 2023-03-12

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-12

Capital : 135.8171 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Mr Maxwell Logan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-01

Capital : 123.9515 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 120 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-12

Capital : 120 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Burchnall

Notification date: 2020-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-08

Capital : 120 GBP

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-22

Psc name: Mr Maxwell Logan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Taylor

Cessation date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Termination date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: Castle House Ember Kollider, Castle House Sheffield South Yorkshire S3 8LS United Kingdom

New address: Ember, Level 3 Kollider, Castle House Sheffield South Yorkshire S3 8LS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: 2E Patrick Hinds House Chesterfield Road Brimington Chesterfield S43 1AB United Kingdom

New address: Castle House Ember Kollider, Castle House Sheffield South Yorkshire S3 8LS

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Maxwell Logan

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Taylor

Notification date: 2019-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Moore

Appointment date: 2019-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maxwell Logan

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Appointment date: 2019-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-15

Capital : 120 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-20

Psc name: Maxwell Prime

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-20

Officer name: Maxwell Prime

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-20

Officer name: Maxwell Prime

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-20

Officer name: Maxwell Prime

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-20

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Maxwell Prime

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: Patrick Hinds House 2E Patrick Hinds House Brimington Chesterfield S43 1AB England

New address: 2E Patrick Hinds House Chesterfield Road Brimington Chesterfield S43 1AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: 74 Queen Street Brimington Chesterfield Derbyshire S43 1HT England

New address: Patrick Hinds House 2E Patrick Hinds House Brimington Chesterfield S43 1AB

Documents

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOVA SERVICES LTD

14 PILGRIM CLOSE,MORDEN,SM4 6QA

Number:10503816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDRETEX LIMITED

21 MERIDIA COURT,LONDON,E15 2LG

Number:09839030
Status:ACTIVE
Category:Private Limited Company

ELENA HAULAGE LTD

19 LOWER CITY ROAD,OLDBURY,B69 2HA

Number:11102896
Status:ACTIVE
Category:Private Limited Company

JEFFTEK LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09721594
Status:ACTIVE
Category:Private Limited Company

PELUMBRA LTD

95 KING STREET,LANCASTER,LA1 1RH

Number:07297520
Status:ACTIVE
Category:Private Limited Company

TEAMS ROOFING LIMITED

WYLAM CLOSE,WASHINGTON,NE37 3BJ

Number:01307648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source