Embrace Media Limited

General information

Name:

Embrace Media Ltd

Office Address:

5 Imperial Court Laporte Way LU4 8FE Luton

Number: 05699470

Incorporation date: 2006-02-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Embrace Media Limited may be contacted at 5 Imperial Court, Laporte Way in Luton. The firm post code is LU4 8FE. Embrace Media has been actively competing on the British market since the firm was established on 2006-02-06. The firm reg. no. is 05699470. The company known today as Embrace Media Limited was known as Biggles Banners until 2007-12-03 when the name was changed. This company's SIC code is 73110 and has the NACE code: Advertising agencies. 2022-12-31 is the last time when the company accounts were reported.

Gregory F. is this particular company's individual director, that was selected to lead the company on 2006-02-06. The firm had been presided over by Jonathan L. till seventeen years ago. As a follow-up a different director, including Andrew B. quit in 2007. Moreover, the director's duties are constantly assisted with by a secretary - Ann C., who was chosen by the following firm 16 years ago.

Gregory F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Embrace Media Limited 2007-12-03
  • Biggles Banners Limited 2006-02-06

Financial data based on annual reports

Company staff

Ann C.

Role: Secretary

Appointed: 18 February 2008

Latest update: 4 February 2024

Gregory F.

Role: Director

Appointed: 06 February 2006

Latest update: 4 February 2024

People with significant control

Gregory F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 March 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 April 2013
Annual Accounts 15 May 2014
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA England to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on September 28, 2023 (AD01)
filed on: 28th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Pump House Stonecross

Post code:

AL1 4AA

City / Town:

St Albans

HQ address,
2013

Address:

Ground Floor, 5c Parkway Valley Road Porters Wood

Post code:

AL3 6PA

City / Town:

St. Albans

HQ address,
2014

Address:

Ground Floor, 5c Parkway Valley Road Porters Wood

Post code:

AL3 6PA

City / Town:

St. Albans

HQ address,
2015

Address:

2 Victoria Road

Post code:

AL5 4EA

City / Town:

Harpenden

Accountant/Auditor,
2012 - 2013

Name:

Ann Coleman Accountancy Limited

Address:

Ground Floor, 5c Parkway, Valley Road, Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
18
Company Age

Closest Companies - by postcode