Company Information for ETHICAL MEDIA GROUP LIMITED
14 BONHILL STREET, LONDON, EC2A 4BX,
|
Company Registration Number
05925608
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ETHICAL MEDIA GROUP LIMITED | |
Legal Registered Office | |
14 BONHILL STREET LONDON EC2A 4BX Other companies in EC2A | |
Company Number | 05925608 | |
---|---|---|
Company ID Number | 05925608 | |
Date formed | 2006-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 01:32:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ETHICAL MEDIA GROUP LIMITED | Unknown | |||
ETHICAL MEDIA GROUP LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-03-02 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMED ALI HARRATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMED HARRATH |
Director | ||
ADBUL SHAHEEM KHAN |
Company Secretary | ||
FARRAH AZIZ |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E MEDIA GROUP LTD | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
MAGNUS SOLICITORS LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
DOOR FURNITURE LTD | Director | 2015-11-26 | CURRENT | 2015-11-26 | Dissolved 2017-10-17 | |
VERITAS CONSULTANCY (UK) LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
ALL MUSLIM COMMUNITY UK LTD | Director | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2014-11-18 | |
THE MUSLIM PAGES LTD | Director | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2017-02-28 | |
THE DAWAH PROJECT LTD | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
SATELLITE BROADCASTING SOLUTIONS LTD | Director | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2017-05-16 | |
GLOBAL PEACE & UNITY FOUNDATION | Director | 2007-02-14 | CURRENT | 2007-02-14 | Active | |
ISLAM CHANNEL (URDU) LTD | Director | 2006-11-01 | CURRENT | 2005-12-16 | Active | |
ISLAM MAGAZINE LTD | Director | 2006-01-30 | CURRENT | 2006-01-30 | Dissolved 2015-04-14 | |
TEEBAH TRAVEL LTD | Director | 2005-07-13 | CURRENT | 2005-07-13 | Active | |
TEEBAH PRODUCTION LTD | Director | 2004-11-26 | CURRENT | 2004-11-26 | Dissolved 2014-11-18 | |
ETHICAL INVESTMENT FUND LTD | Director | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2014-12-09 | |
ISLAM CHANNEL LIMITED | Director | 2004-08-13 | CURRENT | 2003-02-06 | Active | |
TEEBAH FOUNDATION | Director | 2004-07-26 | CURRENT | 2004-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED HARRATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED HARRATH | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADBUL KHAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMED HARRATH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 05/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY FARRAH AZIZ | |
288a | SECRETARY APPOINTED ADBUL SHAHEEM KHAN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2019-02-14 |
Petitions | 2018-09-07 |
Dismissal | 2017-05-24 |
Petitions to Wind Up (Companies) | 2017-02-15 |
Petitions to Wind Up (Companies) | 2010-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-04-01 | £ 584,365 |
---|
Creditors and other liabilities
|
|
|
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 ETHICAL MEDIA GROUP LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,075 |
Current Assets | 2012-04-01 | £ 1,075 |
Fixed Assets | 2012-04-01 | £ 96 |
Shareholder Funds | 2012-04-01 | £ 583,194 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ETHICAL MEDIA GROUP LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | ETHICAL MEDIA GROUP LIMITED | Event Date | 2018-09-07 |
In the High Court of Justice (Chancery Division) Companies Court No 005942 of 2018 In the Matter of ETHICAL MEDIA GROUP LIMITED (Company Number 05925608 ) and in the Matter of the Insolvency Act 1986… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | ETHICAL MEDIA GROUP LIMITED | Event Date | 2018-07-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 005942 A Petition to wind up the above-named Company, Registration Number 05925608 of ,14 Bonhill Street, London, EC2A 4BX, presented on 17 July 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 7 September 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 6 February 2019 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ETHICAL MEDIA GROUP LIMITED | Event Date | 2017-01-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0202 A Petition to wind up the above-named Company, Registration Number 05925608, of ,14 Bonhill Street, London, EC2A 4BX, presented on 10 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 February 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ETHICAL MEDIA GROUP LIMITED | Event Date | 2017-01-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0202 A Petition to wind up the above-named Company, Registration Number 05925608 of ,14 Bonhill Street, London, EC2A 4BX, presented on 10 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 February 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 May 2017 . The Petition was dismissed | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ETHICAL MEDIA GROUP LIMITED | Event Date | 2010-08-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 6845 A Petition to wind up the above-named Company, Registration Number 05925608, of 14 Bonhill Street, London EC2A 4BX , presented on 24 August 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 October 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 October 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1492611/37/Z/LMH.) : | |||
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. |