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

EMMEDIA

WOLLATON PARK, NOTTINGHAM, NG8,
Company Registration Number
04291050
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2014-10-14

Company Overview

About Emmedia
EMMEDIA was founded on 2001-09-20 and had its registered office in Wollaton Park. The company was dissolved on the 2014-10-14 and is no longer trading or active.

Key Data
Company Name
EMMEDIA
 
Legal Registered Office
WOLLATON PARK
NOTTINGHAM
 
Filing Information
Company Number 04291050
Date formed 2001-09-20
Country England
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-10-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-06 07:23:08
Primary Source:Companies House
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 EMMEDIA

Current Directors
Officer Role Date Appointed
MIKE BLAIR
Director 2006-07-28
MARC BOOTHE
Director 2009-07-02
ELIZABETH KARIN KARLSEN
Director 2009-07-02
LISA MICHELLE MOONEY SMITH
Director 2009-07-02
LISA MOREEN OPIE
Director 2009-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHEAR
Director 2009-07-02 2012-09-21
DEBORAH JAYNE WILLIAMS
Director 2005-03-30 2012-05-16
STEPHEN FREARS
Director 2006-07-28 2011-11-15
MARK DURKIN
Company Secretary 2006-12-08 2011-10-27
JEREMY ANTHONY TRAITON GAWADE
Director 2009-07-02 2011-10-24
BARBARA BENEDEK
Director 2006-07-28 2010-05-14
KATHERINE ROSEMARY CONLEY
Director 2002-04-19 2010-03-10
MICHAEL RALPH EATON
Director 2001-11-15 2009-12-15
CHRISTOPHER CARL HUGHES
Director 2001-11-15 2009-12-15
JOHN SIMONS
Director 2006-07-28 2009-07-02
ALISON FORD
Director 2004-05-05 2009-02-13
FREDERICK JAMES HASSON
Director 2006-07-28 2008-12-11
DEBORAH JAYNE WILLIAMS
Company Secretary 2006-08-31 2006-12-08
NICOLA JANE HODSON
Company Secretary 2005-03-08 2006-08-31
PHILIP FRANCIS COSKER
Director 2001-11-15 2006-07-28
VIJAY SHARMA
Director 2003-09-03 2006-07-28
CHARLES IAN SQUIRES
Director 2001-09-20 2005-12-31
KENNETH STEWART HAY
Director 2001-09-20 2005-04-15
KENNETH STEWART HAY
Company Secretary 2001-09-20 2005-03-08
SAMANTHA JANE GEMMELL
Director 2001-12-12 2004-07-20
PETER ALDRICK
Director 2002-04-19 2003-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC BOOTHE B3 PROJECTS LIMITED Director 2009-10-01 CURRENT 1997-11-20 Active
MARC BOOTHE BLANK SLATE FILMS LIMITED Director 2008-04-16 CURRENT 2008-04-16 Active
MARC BOOTHE B3 MEDIA Director 2005-09-01 CURRENT 2000-07-26 Active
ELIZABETH KARIN KARLSEN WISE CHILDREN LIMITED Director 2018-03-22 CURRENT 2017-01-04 Active
ELIZABETH KARIN KARLSEN SCARSDALE (LONDON) PICTURES LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active - Proposal to Strike off
ELIZABETH KARIN KARLSEN SEASON TICKET LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active - Proposal to Strike off
ELIZABETH KARIN KARLSEN BLENDART LIMITED Director 1999-04-14 CURRENT 1993-08-27 Active
LISA MICHELLE MOONEY SMITH THE NEW ART EXCHANGE LTD Director 2009-11-16 CURRENT 2003-09-15 Active
LISA MOREEN OPIE BBC NATURAL HISTORY AND FACTUAL PRODUCTIONS LIMITED Director 2017-12-11 CURRENT 2016-09-16 Active
LISA MOREEN OPIE HERE CAFE LTD Director 2012-03-01 CURRENT 2012-03-01 Liquidation

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
2014-10-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-23DS01APPLICATION FOR STRIKING-OFF
2013-11-22AR0120/09/13 NO MEMBER LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM ANTENNA MEDIA CENTRE BECK STREET NOTTINGHAM NG1 1EQ ENGLAND
2012-12-21AUDAUDITOR'S RESIGNATION
2012-12-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-20AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEAR
2012-11-15AR0120/09/12 NO MEMBER LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILLIAMS
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREARS
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GAWADE
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY MARK DURKIN
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0120/09/11 NO MEMBER LIST
2010-09-21AR0120/09/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEAR / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LISA MOONEY SMITH / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANTHONY TRAITON GAWADE / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREARS / 20/09/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BENEDEK
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONLEY
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON
2009-12-14AP01DIRECTOR APPOINTED MR JEREMY ANTHONY TRAITON GAWADE
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 35-37 ST MARY'S GATE NOTTINGHAM NG1 1PU
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JAYNE WILLIAMS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE BLAIR / 10/11/2009
2009-10-16AR0120/09/09 NO MEMBER LIST
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14288aDIRECTOR APPOINTED MR DAVID SHEAR
2009-09-14288aDIRECTOR APPOINTED DR LISA MOONEY SMITH
2009-09-14288aDIRECTOR APPOINTED MS ELIZABETH KARLSEN
2009-09-14288aDIRECTOR APPOINTED MR MARC BOOTHE
2009-07-28288aDIRECTOR APPOINTED MS LISA MOREEN OPIE
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIMONS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ALISON FORD
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK HASSON
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aANNUAL RETURN MADE UP TO 20/09/08
2007-09-20363aANNUAL RETURN MADE UP TO 20/09/07
2007-09-20190LOCATION OF DEBENTURE REGISTER
2007-09-20353LOCATION OF REGISTER OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 35-37 SAINT MARYS GATE NOTTINGHAM NG1 1PU
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-10-09363aANNUAL RETURN MADE UP TO 20/09/06
2006-10-06288bDIRECTOR RESIGNED
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-08288bSECRETARY RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to EMMEDIA 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 EMMEDIA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMMEDIA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Intangible Assets
Patents
We have not found any records of EMMEDIA registering or being granted any patents
Domain Names

EMMEDIA owns 3 domain names.

creativemidlands.co.uk   creative-east.co.uk   creative-midlands.co.uk  

Trademarks
We have not found any records of EMMEDIA registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER THE FEATURE FILM PROVISIONALLY ENTITLED "PELICAN BLOOD" PELICAN BLOOD FILMS LIMITED 2008-10-01 Outstanding
DEED OF SECURITY AND CHARGE MADE UP NORTH PRODUCTIONS (LIVERPOOL) LTD 2008-09-30 Outstanding
DEED OF SECURITY ASSIGNMENT AND CHARGE WONDERBOY LIMITED 2008-09-30 Outstanding

We have found 3 mortgage charges which are owed to EMMEDIA

Income
Government Income
We have not found government income sources for EMMEDIA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as EMMEDIA are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where EMMEDIA 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 EMMEDIA 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 EMMEDIA 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.
    Other companies at postcode NG8