Background WavePink WaveYellow Wave

ELECTRONIC MEDIA SERVICES LIMITED (03788489)

ELECTRONIC MEDIA SERVICES LIMITED (03788489) is an active UK company. incorporated on 11 June 1999. with registered office in Bordon. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. ELECTRONIC MEDIA SERVICES LIMITED has been registered for 26 years. Current directors include LAMBERT, Andrew Miles, WALKER, Lawrence John.

Company Number
03788489
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
9d Oakhanger Business Park, Bordon, GU35 9JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
LAMBERT, Andrew Miles, WALKER, Lawrence John
SIC Codes
26309, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRONIC MEDIA SERVICES LIMITED

ELECTRONIC MEDIA SERVICES LIMITED is an active company incorporated on 11 June 1999 with the registered office located in Bordon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. ELECTRONIC MEDIA SERVICES LIMITED was registered 26 years ago.(SIC: 26309, 62012)

Status

active

Active since 26 years ago

Company No

03788489

LTD Company

Age

26 Years

Incorporated 11 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

9d Oakhanger Business Park Oakhanger Bordon, GU35 9JA,

Previous Addresses

51 Bordon Enterprise Park Budds Lane Bordon GU35 0FJ England
From: 8 July 2021To: 20 June 2025
Passfield Business Centre Lynchborough Road Passfield, Liphook Hampshire GU30 7SB
From: 11 June 1999To: 8 July 2021
Timeline

8 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Nov 13
Loan Secured
Oct 14
Loan Cleared
Nov 18
Funding Round
Mar 20
Loan Secured
Dec 20
Funding Round
May 21
New Owner
Jul 21
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAMBERT, Christina Ann

Active
Tudor House, BordonGU35 8JR
Secretary
Appointed 11 Jun 1999

LAMBERT, Andrew Miles

Active
Tudor House, BordonGU35 8JR
Born October 1959
Director
Appointed 11 Jun 1999

WALKER, Lawrence John

Active
The Biel, Headley DownGU35 8EP
Born May 1964
Director
Appointed 01 Apr 2002

WALL, David George

Resigned
20 Springfield Road, AldershotGU12 5EN
Born January 1960
Director
Appointed 11 Jun 1999
Resigned 01 Mar 2000

Persons with significant control

2

Mr Lawrence John Walker

Active
Oakhanger Business Park, BordonGU35 9JA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2020

Mr Andrew Miles Lambert

Active
Oakhanger Business Park, BordonGU35 9JA
Born October 1959

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
2 October 2001
88(3)88(3)
Legacy
2 October 2001
88(2)R88(2)R
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
225Change of Accounting Reference Date
Incorporation Company
11 June 1999
NEWINCIncorporation