Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRONMENT MEDIA GROUP LIMITED
Company Information for

ENVIRONMENT MEDIA GROUP LIMITED

115 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AX,
Company Registration Number
03959158
Private Limited Company
Active

Company Overview

About Environment Media Group Ltd
ENVIRONMENT MEDIA GROUP LIMITED was founded on 2000-03-29 and has its registered office in London. The organisation's status is listed as "Active". Environment Media Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENVIRONMENT MEDIA GROUP LIMITED
 
Legal Registered Office
115 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AX
Other companies in HP9
 
Previous Names
LETSRECYCLE.COM LIMITED03/04/2008
Filing Information
Company Number 03959158
Company ID Number 03959158
Date formed 2000-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/11/2022
Account next due 28/08/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB727361628  
Last Datalog update: 2023-10-08 07:04:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENT MEDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENVIRONMENT MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY HOWARD GAFFNEY
Company Secretary 2000-03-29
STEPHEN JOHN EMINTON
Director 2000-07-28
GEOFFREY HOWARD GAFFNEY
Director 2000-03-29
ROBERT WILLIAM MOWAT
Director 2010-03-11
WILLIAM GORDON MOWAT
Director 2010-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL SAMPSON
Director 2000-03-29 2011-07-20
STEVEN GEORGE DICKINSON
Director 2000-08-01 2010-03-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-29 2000-03-29
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-29 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HOWARD GAFFNEY TSH REALISATIONS LIMITED Company Secretary 2007-08-28 CURRENT 2005-11-01 Dissolved 2013-09-10
GEOFFREY HOWARD GAFFNEY MACLIFT LTD. Company Secretary 2007-08-28 CURRENT 1984-05-25 Active
STEPHEN JOHN EMINTON WASTE ENVIRONMENTAL EDUCATION RESEARCH TRUST LIMITED Director 2017-10-18 CURRENT 2006-12-22 Active
GEOFFREY HOWARD GAFFNEY MACLIFT LTD. Director 2007-07-13 CURRENT 1984-05-25 Active
GEOFFREY HOWARD GAFFNEY TSH REALISATIONS LIMITED Director 2005-11-01 CURRENT 2005-11-01 Dissolved 2013-09-10
GEOFFREY HOWARD GAFFNEY RJE CONSULTANTS LIMITED Director 2005-10-01 CURRENT 1985-11-13 Active - Proposal to Strike off
GEOFFREY HOWARD GAFFNEY LUCAS FLETT HOLDINGS LTD. Director 1992-05-20 CURRENT 1992-05-20 Active
ROBERT WILLIAM MOWAT LETSRECRUIT.COM LIMITED Director 2010-03-29 CURRENT 2004-02-18 Active - Proposal to Strike off
WILLIAM GORDON MOWAT THE COURTYARD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED Director 2017-04-26 CURRENT 2002-07-16 Active
WILLIAM GORDON MOWAT LETSRECRUIT.COM LIMITED Director 2010-03-29 CURRENT 2004-02-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 28/11/22
2023-09-13Audit exemption statement of guarantee by parent company for period ending 28/11/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 28/11/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-11-28
2023-03-20Previous accounting period shortened from 31/12/22 TO 28/11/22
2023-01-20DIRECTOR APPOINTED MR DARREN WILLIAM BLUNDY
2023-01-20APPOINTMENT TERMINATED, DIRECTOR KARL KRISTIAN JOHANSSON
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 55 Station Road Beaconsfield Bucks HP9 1QL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MR DUNCAN JOHN KIRK
2022-01-17DIRECTOR APPOINTED MR KARL KRISTIAN JOHANSSON
2022-01-17Termination of appointment of Polly Mowat on 2021-08-27
2022-01-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EMINTON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD GAFFNEY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MOWAT
2022-01-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON MOWAT
2022-01-17Notification of Roar Techmedia Holding 3 Limited as a person with significant control on 2021-08-27
2022-01-17CESSATION OF ROBERT WILLIAM MOWAT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF WILLIAM GORDON MOWAT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC07CESSATION OF ROBERT WILLIAM MOWAT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC02Notification of Roar Techmedia Holding 3 Limited as a person with significant control on 2021-08-27
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EMINTON
2022-01-17TM02Termination of appointment of Polly Mowat on 2021-08-27
2022-01-17AP01DIRECTOR APPOINTED MR DUNCAN JOHN KIRK
2021-12-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039591580006
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM MOWAT
2021-04-09MEM/ARTSARTICLES OF ASSOCIATION
2021-04-09SH08Change of share class name or designation
2021-04-09RES12Resolution of varying share rights or name
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-22AP03Appointment of Polly Mowat as company secretary on 2020-10-30
2021-03-22TM02Termination of appointment of Geoffrey Howard Gaffney on 2020-10-30
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-05-16CH01Director's details changed for Robert William Mowat on 2019-05-16
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-02PSC09Withdrawal of a person with significant control statement on 2018-03-02
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GORDON MOWAT
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3500
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 3500
2016-04-19AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Mr William Gordon Mowat on 2015-03-25
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3500
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Robert William Mowat on 2014-09-16
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 3500
2014-04-15AR0129/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0129/03/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-12MG01Particulars of a mortgage or charge / charge no: 5
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SAMPSON
2011-07-21AR0129/03/11 ANNUAL RETURN FULL LIST
2011-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
2011-07-01SH0129/03/10 STATEMENT OF CAPITAL GBP 3500
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DICKINSON
2010-09-27AP01DIRECTOR APPOINTED WILLIAM GORDON MOWAT
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-02AR0129/03/10 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED ROBERT WILLIAM MOWAT
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMINTON / 28/03/2009
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-29CERTNMCOMPANY NAME CHANGED LETSRECYCLE.COM LIMITED CERTIFICATE ISSUED ON 03/04/08
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/06
2006-06-05363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-08-02363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-10-04363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-02363sRETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 29/03/02; NO CHANGE OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-11-0888(2)RAD 26/08/00--------- £ SI 19960@.05=998 £ IC 2/1000
2000-10-25SRES01ADOPT ARTICLES 26/08/00
2000-10-25225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2000-10-25SRES12VARYING SHARE RIGHTS AND NAMES 26/08/00
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-16288aNEW DIRECTOR APPOINTED
2000-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-14SRES01ALTER MEMORANDUM 29/03/00
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288bSECRETARY RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENT MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENT MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-12 Outstanding ELIZABETH PROPERTY NOMINEE (NO.3) LIMITED AND ELIZABETH PROPERTY NOMINEE (NO.4) LIMITED AS TRUSTEES FOR THE ELIZABETH HOUSE LIMITED PARTNERSHIP
DEBENTURE 2008-04-01 Outstanding CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2008-02-01 Outstanding P & O PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVIRONMENT MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ENVIRONMENT MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

ENVIRONMENT MEDIA GROUP LIMITED owns 4 domain names.

letsrecycle.co.uk   resource.co.uk   awardsforexcellence.co.uk   energyresource.co.uk  

Trademarks
We have not found any records of ENVIRONMENT MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIRONMENT MEDIA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-9 GBP £334 RESOURCE RECOVERY CLIENT
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-6 GBP £667 TRAINING
Rutland County Council 2016-5 GBP £229 Other Employee Expenses
Hull City Council 2016-2 GBP £390 Human Resources
Rutland County Council 2015-10 GBP £115 Training Expenses
Suffolk County Council 2015-8 GBP £762 Conference Attendance Fees
Hull City Council 2015-7 GBP £198 Human Resources
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-5 GBP £2,856 TRAINING
Gloucester City Council 2014-10 GBP £179 LARAC Conference 2014
London Borough of Waltham Forest 2014-10 GBP £766 STAFF TRAINING
Rochdale Borough Council 2014-9 GBP £800 Human Resources ECONOMY AND ENVIRONMENT DOMESTIC WASTE
Ayslebury Vale District Council 2014-9 GBP £638
Aylesbury Vale District Council 2014-9 GBP £638 DEPOT ADMIN - Short Courses
Rutland County Council 2014-8 GBP £398 TPP - Waste Disposal
Ipswich Borough Council 2014-8 GBP £638 Training Expenses
Suffolk County Council 2014-8 GBP £594 Conference Attendance Fees
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £475 TRAINING
Royal Borough of Kingston upon Thames 2014-8 GBP £1,550
Hull City Council 2014-7 GBP £198 Human Resources
Blaby District Council 2014-7 GBP £238 N'Hood & Env. Health Services
Suffolk County Council 2014-7 GBP £2,160 Staff Advertising
Lewes District Council 2013-12 GBP £500 Supplies and Services
Aylesbury Vale District Council 2013-9 GBP £500 DEPOT ADMIN - Staff Recruitment
South Oxfordshire District Council 2013-8 GBP £2,054
West Suffolk Councils 2013-8 GBP £396 Conference expenses
South Bucks District Council 2013-8 GBP £686
Suffolk County Council 2013-7 GBP £594 Conference Attendance Fees
Dorset County Council 2013-7 GBP £796 General Training Cos
Shropshire Council 2013-7 GBP £99 Employees-Support Staff
London Borough of Ealing 2013-7 GBP £1,542
Royal Borough of Kingston upon Thames 2013-7 GBP £1,550
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-6 GBP £960 ADVERTISING
Rutland County Council 2013-5 GBP £198 TPP - CA Site Management
Stroud District Council 2013-5 GBP £652 Service Management
South Oxfordshire District Council 2012-11 GBP £2,102
Suffolk County Council 2012-9 GBP £961 Conference Attendance Fees
The Borough of Calderdale 2012-6 GBP £776 Expenses
Guildford Borough Council 2012-2 GBP £1,160
Shropshire Council 2011-12 GBP £447 Employees-Support Staff
Derbyshire County Council 2011-11 GBP £956
Rutland County Council 2010-12 GBP £700
Cambridge City Council 2010-10 GBP £440
Buckinghamshire County Council 2010-10 GBP £3,878
Calderdale 2010-10 GBP £910
City of Westminster 2010-9 GBP £910

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENT MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENT MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVIRONMENT MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.