Check the

EMEL MEDIA LIMITED

Company
EMEL MEDIA LIMITED (04745601)

EMEL MEDIA

Phone: +44 (0)2073 287 300
E rating

KEY FINANCES

Year
2017
Assets
£6.55k ▲ £5.82k (800.96 %)
Cash
£6.55k ▲ £5.82k (800.96 %)
Liabilities
£39.98k
Net Worth
£-33.44k ▼ £5.82k (-14.83 %)

REGISTRATION INFO

Company name
EMEL MEDIA LIMITED
Company number
04745601
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Apr 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
emel.com
Phones
+44 (0)2073 287 300
02073 287 300
Registered Address
CARLTON LAW CHAMBERS,
43-45 PORTMAN SQUARE,
LONDON,
ENGLAND,
W1H 6HN

ECONOMIC ACTIVITIES

58190
Other publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000
19 May 2016
Registered office address changed from 177 Carlton Avenue East Wembley Middlesex HA9 8PU to Carlton Law Chambers 43-45 Portman Square London W1H 6HN on 19 May 2016

See Also


Last update 2018

EMEL MEDIA LIMITED DIRECTORS

Sarah Irene Joseph Al Rashid

  Acting
Appointed
20 July 2004
Role
Secretary
Address
177 Carlton Avenue East, Wembley, Middlesex, HA9 8PU
Name
JOSEPH AL RASHID, Sarah Irene

Mahmud Al Rashid

  Acting
Appointed
28 April 2003
Occupation
Barrister
Role
Director
Age
62
Nationality
British
Address
177 Carlton Avenue East, Wembley, Middlesex, HA9 8PU
Country Of Residence
United Kingdom
Name
AL-RASHID, Mahmud

Sarah Irene Joseph Al Rashid

  Acting
Appointed
20 July 2004
Occupation
Editor
Role
Director
Age
53
Nationality
British
Address
177 Carlton Avenue East, Wembley, Middlesex, HA9 8PU
Country Of Residence
United Kingdom
Name
JOSEPH AL RASHID, Sarah Irene

Khalid Anis

  Resigned
Appointed
28 April 2003
Resigned
21 July 2004
Role
Secretary
Address
44 Woodheys Drive, Sale, Cheshire, M33 4JD
Name
ANIS, Khalid

EAC (SECRETARIES) LIMITED

  Resigned
Appointed
28 April 2003
Resigned
28 April 2003
Role
Nominee Secretary
Address
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB
Name
EAC (SECRETARIES) LIMITED

Ahtsham Ali

  Resigned
Appointed
28 April 2003
Resigned
30 April 2004
Occupation
Project Co-Ord
Role
Director
Age
59
Nationality
British
Address
14 Mile Cross Place, Halifax, West Yorkshire, HX1 4HW
Name
ALI, Ahtsham

Qurashi Zahoor Ahmed Dr

  Resigned
Appointed
28 April 2003
Resigned
21 July 2004
Occupation
It Consultant
Role
Director
Age
58
Nationality
British
Address
22 Seymour Gardens, Ilford, Essex, IG1 3LN
Country Of Residence
Uk
Name
QURASHI, Zahoor Ahmed, Dr

EAC (DIRECTORS) LIMITED

  Resigned
Appointed
28 April 2003
Resigned
28 April 2003
Role
Nominee Director
Address
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB
Name
EAC (DIRECTORS) LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.