General information

Name:

Emc3 Limited

Office Address:

Level 7, 2 Television Centre 101 Wood Lane W12 7FR London

Number: 04427182

Incorporation date: 2002-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Emc3 is a business with it's headquarters at W12 7FR London at Level 7, 2 Television Centre. The company was set up in 2002 and is registered under the identification number 04427182. The company has existed on the English market for twenty two years now and company last known status is active. The firm has been on the market under three names. The company's very first listed name, Globalguestlist 2072, was changed on 2005-08-11 to Globalguestlist. The current name is used since 2008, is Emc3 Ltd. The company's principal business activity number is 96090: Other service activities not elsewhere classified. 2022-03-31 is the last time when the company accounts were reported.

The knowledge we have detailing the following enterprise's management reveals a leadership of two directors: Daniel C. and Alistair G. who were appointed on 2017-06-23 and 2015-01-07.

Executives who have control over the firm are as follows: Alistair G. owns 1/2 or less of company shares. Daniel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Emc3 Ltd 2008-05-28
  • Globalguestlist Ltd 2005-08-11
  • Globalguestlist 2072 Ltd 2002-04-29

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 23 June 2017

Latest update: 22 January 2024

Alistair G.

Role: Director

Appointed: 07 January 2015

Latest update: 22 January 2024

People with significant control

Alistair G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Daniel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Babatunde E.
Notified on 17 August 2020
Ceased on 3 November 2021
Nature of control:
1/2 or less of shares
Baba E.
Notified on 6 April 2016
Ceased on 28 January 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age