Company NameGavin Emmett Media Ltd
DirectorGavin Emmett
Company StatusActive
Company Number06796799
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Emmett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Watson Chartered Accountants Third F
South Parade
Leeds
LS1 5QS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Armstrong Watson Chartered Accountants Third Floor
South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Turnover£71,218
Net Worth£30,321
Cash£24,845
Current Liabilities£50,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 January 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
26 January 2021Director's details changed for Gavin Emmett on 17 December 2020 (2 pages)
26 January 2021Change of details for Mr Gavin Emmett as a person with significant control on 17 December 2020 (2 pages)
13 August 2020Change of details for Mr Gavin Emmett as a person with significant control on 13 August 2020 (2 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
9 December 2018Micro company accounts made up to 29 March 2018 (2 pages)
9 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
22 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 July 2017Registered office address changed from C/O 6796799 Gavin Emmett Media Ltd 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG to C/O Armstrong Watson Chartered Accountants Third Floor South Parade Leeds LS1 5QS on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O 6796799 Gavin Emmett Media Ltd 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG to C/O Armstrong Watson Chartered Accountants Third Floor South Parade Leeds LS1 5QS on 18 July 2017 (1 page)
21 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
5 October 2016Registered office address changed from 4 Oak House 10 Allerton Park Leeds West Yorkshire LS7 4nd to C/O 6796799 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 4 Oak House 10 Allerton Park Leeds West Yorkshire LS7 4nd to C/O 6796799 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG on 5 October 2016 (2 pages)
13 September 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(14 pages)
13 September 2016Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(15 pages)
13 September 2016Administrative restoration application (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 September 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(14 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 September 2016Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(15 pages)
13 September 2016Administrative restoration application (3 pages)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
20 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(14 pages)
20 March 2014Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
20 March 2014Administrative restoration application (3 pages)
20 March 2014Annual return made up to 21 January 2011 with a full list of shareholders (15 pages)
20 March 2014Total exemption full accounts made up to 31 March 2012 (8 pages)
20 March 2014Total exemption full accounts made up to 31 March 2010 (8 pages)
20 March 2014Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
20 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(14 pages)
20 March 2014Total exemption full accounts made up to 31 March 2011 (9 pages)
20 March 2014Annual return made up to 21 January 2011 with a full list of shareholders (15 pages)
20 March 2014Total exemption full accounts made up to 31 March 2011 (9 pages)
20 March 2014Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
20 March 2014Total exemption full accounts made up to 31 March 2012 (8 pages)
20 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
20 March 2014Administrative restoration application (3 pages)
20 March 2014Total exemption full accounts made up to 31 March 2010 (8 pages)
20 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Director's details changed for Gavin Emmett on 2 October 2009 (2 pages)
14 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Gavin Emmett on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Gavin Emmett on 2 October 2009 (2 pages)
8 April 2010Registered office address changed from , 6 Clarence Terrace, Pudsey, Leeds, West Yorkshire, LS28 7LX on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from , 6 Clarence Terrace, Pudsey, Leeds, West Yorkshire, LS28 7LX on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 6 Clarence Terrace Pudsey Leeds West Yorkshire LS28 7LX on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 6 Clarence Terrace Pudsey Leeds West Yorkshire LS28 7LX on 8 April 2010 (2 pages)
9 February 2009Registered office changed on 09/02/2009 from, 6 clarence terrace, pudsey, leeds, west yorkshire, LS28 7LX (1 page)
9 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 February 2009Director appointed gavin emmett (2 pages)
9 February 2009Registered office changed on 09/02/2009 from 6 clarence terrace pudsey leeds west yorkshire LS28 7LX (1 page)
9 February 2009Registered office changed on 09/02/2009 from, 6 clarence terrace, pudsey, leeds, west yorkshire, LS28 7LX (1 page)
9 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 February 2009Director appointed gavin emmett (2 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Incorporation (9 pages)