Background WavePink WaveYellow Wave

ELECTRONIC MEDIA AUDITS LIMITED (03294054)

ELECTRONIC MEDIA AUDITS LIMITED (03294054) is an active UK company. incorporated on 18 December 1996. with registered office in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELECTRONIC MEDIA AUDITS LIMITED has been registered for 29 years. Current directors include HIRSCH, Andrew Mark, REDLICH, Simon James.

Company Number
03294054
Status
active
Type
ltd
Incorporated
18 December 1996
Age
29 years
Address
Charter House Black Prince Yard, Berkhamsted, HP4 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HIRSCH, Andrew Mark, REDLICH, Simon James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRONIC MEDIA AUDITS LIMITED

ELECTRONIC MEDIA AUDITS LIMITED is an active company incorporated on 18 December 1996 with the registered office located in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELECTRONIC MEDIA AUDITS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03294054

LTD Company

Age

29 Years

Incorporated 18 December 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Charter House Black Prince Yard 207-209 High Street Berkhamsted, HP4 1AD,

Previous Addresses

Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD
From: 18 December 1996To: 25 June 2021
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
May 16
Director Joined
May 16
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

REDLICH, Simon James

Active
Black Prince Yard, BerkhamstedHP4 1AD
Secretary
Appointed 22 Jun 2005

HIRSCH, Andrew Mark

Active
Black Prince Yard, BerkhamstedHP4 1AD
Born February 1959
Director
Appointed 01 Aug 2025

REDLICH, Simon James

Active
Black Prince Yard, BerkhamstedHP4 1AD
Born September 1964
Director
Appointed 31 Jul 2013

BOYD, Christopher James

Resigned
The Old Farmhouse, FrittendenTN17 2BE
Secretary
Appointed 31 Mar 2005
Resigned 22 Jun 2005

FOAN, Richard Anthony

Resigned
13 Southcourt Road, Leighton BuzzardLU7 7QF
Secretary
Appointed 18 Dec 1996
Resigned 12 Jul 1999

TURNER, Paul Andrew

Resigned
19 Lombardy Drive, BerkhamstedHP4 2LG
Secretary
Appointed 12 Jul 1999
Resigned 31 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 1996
Resigned 18 Dec 1996

COPEMAN, Geoffrey Henry Charles

Resigned
Willows Farm, NorwichNR9 5LG
Born August 1936
Director
Appointed 18 Dec 1996
Resigned 12 Jul 1999

DEVITT, Simon

Resigned
63 Leighton Road, AylesburyHP22 4PA
Born May 1964
Director
Appointed 12 Jul 1999
Resigned 28 Apr 2000

FOAN, Richard Anthony

Resigned
Saxon House, BerkhamstedHP4 1AD
Born May 1956
Director
Appointed 24 May 2016
Resigned 31 Jul 2017

FOAN, Richard Anthony

Resigned
63 Stoke Road, Leighton BuzzardLU7 2SP
Born May 1956
Director
Appointed 18 Dec 1996
Resigned 31 Jul 2013

MAYHEAD, John William

Resigned
Aylesbury Road, AylesburyHP22 6JQ
Born May 1948
Director
Appointed 28 Apr 2000
Resigned 28 Feb 2010

MORRIS, Derek James David

Resigned
Black Prince Yard, BerkhamstedHP4 1AD
Born December 1958
Director
Appointed 23 Apr 2018
Resigned 31 Jul 2025

WRIGHT, Jeremy Wyckham

Resigned
High Street, BerkhamstedHP4 1AD
Born October 1960
Director
Appointed 26 Feb 2010
Resigned 24 May 2016

Persons with significant control

1

211 High Street, BerkhamstedHP4 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 June 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
20 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Resolution
4 April 2000
RESOLUTIONSResolutions
Auditors Resignation Company
29 March 2000
AUDAUD
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
225Change of Accounting Reference Date
Legacy
23 December 1996
288bResignation of Director or Secretary
Incorporation Company
18 December 1996
NEWINCIncorporation