EUROPEAN MEDICAL GROUP LIMITED
CHELMSFORD GORELY NEW MEDIA LIMITED BYRHTNOTH MEDIA LIMITED

Hellopages » Essex » Chelmsford » CM1 1LN

Company number 08198092
Status Active
Incorporation Date 31 August 2012
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM1 1LN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EUROPEAN MEDICAL GROUP LIMITED are www.europeanmedicalgroup.co.uk, and www.european-medical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. European Medical Group Limited is a Private Limited Company. The company registration number is 08198092. European Medical Group Limited has been working since 31 August 2012. The present status of the company is Active. The registered address of European Medical Group Limited is Marlborough House Victoria Road South Chelmsford Essex Cm1 1ln. . GORE, Claire Ann Susan is a Director of the company. GORE, Spencer James is a Director of the company. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
GORE, Claire Ann Susan
Appointed Date: 31 August 2012
48 years old

Director
GORE, Spencer James
Appointed Date: 01 March 2014
50 years old

Persons With Significant Control

Gorely Group Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN MEDICAL GROUP LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

14 Sep 2015
Director's details changed for Mr Spencer James Gore on 30 August 2015
...
... and 9 more events
09 Oct 2013
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100

05 Sep 2013
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 5 September 2013
03 Apr 2013
Company name changed byrhtnoth media LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25

03 Apr 2013
Change of name notice
31 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)