EMPUBLICITY LIMITED
91-95 BRICK LANE

Hellopages » Greater London » Tower Hamlets » E1 6QN

Company number 05440689
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address C/O EM FOUNDATION, THE TRUMAN BREWERY, 91-95 BRICK LANE, LONDON, E1 6QN
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 April 2015 with full list of shareholders Statement of capital on 2015-05-31 GBP 100 . The most likely internet sites of EMPUBLICITY LIMITED are www.empublicity.co.uk, and www.empublicity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Empublicity Limited is a Private Limited Company. The company registration number is 05440689. Empublicity Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Empublicity Limited is C O Em Foundation The Truman Brewery 91 95 Brick Lane London E1 6qn. The company`s financial liabilities are £63.04k. It is £14.06k against last year. The cash in hand is £62.08k. It is £19.94k against last year. And the total assets are £58.14k, which is £58.14k against last year. NAYLOR, Zoe Hannah is a Secretary of the company. NAYLOR, Keeley Jane is a Director of the company. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director VANTIS NOMINEES LIMITED has been resigned. The company operates in "Media representation services".


empublicity Key Finiance

LIABILITIES £63.04k
+28%
CASH £62.08k
+47%
TOTAL ASSETS £58.14k
All Financial Figures

Current Directors

Secretary
NAYLOR, Zoe Hannah
Appointed Date: 29 April 2005

Director
NAYLOR, Keeley Jane
Appointed Date: 29 April 2005
54 years old

Resigned Directors

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

Director
VANTIS NOMINEES LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

EMPUBLICITY LIMITED Events

06 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100

30 Apr 2015
Micro company accounts made up to 31 July 2014
08 May 2014
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100

...
... and 21 more events
27 Jun 2005
Director resigned
27 Jun 2005
New director appointed
27 Jun 2005
New secretary appointed
27 Jun 2005
Registered office changed on 27/06/05 from: 82 st john street london EC1M 4JN
29 Apr 2005
Incorporation