CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ELECTRONIC MEDIA SERVICES LIMITED
Company
ELECTRONIC MEDIA SERVICES
Phone:
+44 (0)1428 751 655
A⁺
rating
KEY FINANCES
Year
2017
Assets
£125.09k
▼ £-39.75k (-24.11 %)
Cash
£0k
▼ £-6.04k (-100.00 %)
Liabilities
£79.31k
▼ £-43.54k (-35.44 %)
Net Worth
£45.78k
▲ £3.79k (9.02 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
East Hampshire
Company name
ELECTRONIC MEDIA SERVICES LIMITED
Company number
03788489
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
ems-uk.com
Phones
+44 (0)1428 751 655
+44 (0)1428 751 654
01428 751 655
01428 751 654
Registered Address
PASSFIELD BUSINESS CENTRE,
LYNCHBOROUGH ROAD,
PASSFIELD, LIPHOOK,
HAMPSHIRE,
GU30 7SB
ECONOMIC ACTIVITIES
26309
Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
62012
Business and domestic software development
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 8,350
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
2 October 2014
Status
Outstanding
Delivered
6 October 2014
Persons entitled
EM3 Sme Finance Limited
Description
1. by way of equitable charge:. 1.1 all its estates…
21 July 2009
Status
Satisfied on 28 November 2013
Delivered
23 July 2009
Persons entitled
Fse Loan Management Limited
Description
Fixed and floating charge over the undertaking and all…
See Also
ELECTRONIC BROADCAST LIMITED
ELECTRONIC BUSINESS SYSTEMS LIMITED
ELECTRONIC METALWORK SERVICES LIMITED
ELECTRONIC MICRO SYSTEMS LIMITED
ELECTRONIC PROCESS SOLUTIONS LTD
ELECTRONIC READING SYSTEMS LIMITED
Last update 2018
ELECTRONIC MEDIA SERVICES LIMITED DIRECTORS
Christina Ann Lambert
Acting
Appointed
11 June 1999
Role
Secretary
Address
Tudor House, Alma Road, Headley Down, Bordon, Hampshire, GU35 8JR
Name
LAMBERT, Christina Ann
Andrew Miles Lambert
Acting
Appointed
11 June 1999
Occupation
Chartered Engineer
Role
Director
Age
66
Nationality
British
Address
Tudor House, Alma Road, Headley Down, Bordon, Hampshire, GU35 8JR
Country Of Residence
England
Name
LAMBERT, Andrew Miles
Lawrence John Walker
Acting
Appointed
01 April 2002
Occupation
Sales And Marketing
Role
Director
Age
61
Nationality
British
Address
The Biel, Furze Vale Road, Headley Down, Hampshire, GU35 8EP
Country Of Residence
England
Name
WALKER, Lawrence John
David George Wall
Resigned
Appointed
11 June 1999
Resigned
01 March 2000
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
20 Springfield Road, Ash Vale, Aldershot, Hampshire, GU12 5EN
Country Of Residence
England
Name
WALL, David George
REVIEWS
Check The Company
Excellent according to the company’s financial health.