Background WavePink WaveYellow Wave

EMG UK LIVE LIMITED (05230292)

EMG UK LIVE LIMITED (05230292) is an active UK company. incorporated on 14 September 2004. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMG UK LIVE LIMITED has been registered for 21 years. Current directors include HINDHAUGH, Jamie, NEVITT, Carl David.

Company Number
05230292
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
Unit 3 The Merlin Centre, High Wycombe, HP12 3QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINDHAUGH, Jamie, NEVITT, Carl David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMG UK LIVE LIMITED

EMG UK LIVE LIMITED is an active company incorporated on 14 September 2004 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EMG UK LIVE LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05230292

LTD Company

Age

21 Years

Incorporated 14 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

TELEGENIC HOLDINGS LIMITED
From: 14 September 2004To: 23 June 2021
Contact
Address

Unit 3 The Merlin Centre Lancaster Road High Wycombe, HP12 3QL,

Previous Addresses

Unit 8 the Merlin Centre Lancaster Road High Wycombe Bucks HP12 3QL
From: 12 October 2010To: 13 March 2024
Unit 4 the Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL
From: 14 September 2004To: 12 October 2010
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Jul 11
Loan Cleared
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Cleared
Apr 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Sept 22
Director Left
Feb 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEWIS, Paul

Active
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 09 Aug 2024

HINDHAUGH, Jamie

Active
The Merlin Centre, High WycombeHP12 3QL
Born October 1966
Director
Appointed 09 Aug 2024

NEVITT, Carl David

Active
The Merlin Centre, High WycombeHP12 3QL
Born August 1987
Director
Appointed 07 Oct 2025

BATES, Peter Andrew

Resigned
The Merlin Centre, High WycombeHP12 3QL
Secretary
Appointed 15 Dec 2005
Resigned 09 Aug 2024

JAMES, Terence Peter

Resigned
29 Broadlands Avenue, SheppertonTW17 9DJ
Secretary
Appointed 14 Sept 2004
Resigned 20 Dec 2004

PATTISON, Stephen Robert

Resigned
18 Grays Lane, High WycombeHP13 5TZ
Secretary
Appointed 20 Dec 2004
Resigned 15 Dec 2005

BARBER, David Anthony

Resigned
The Merlin Centre, High WycombeHP12 3QL
Born August 1949
Director
Appointed 20 Dec 2004
Resigned 13 Feb 2019

BATES, Peter Andrew

Resigned
The Merlin Centre, High WycombeHP12 3QL
Born November 1963
Director
Appointed 14 Sept 2004
Resigned 09 Aug 2024

JAMES, Terence Peter

Resigned
The Merlin Centre, High WycombeHP12 3QL
Born March 1958
Director
Appointed 14 Sept 2004
Resigned 01 Feb 2023

JOHNSTONE, Barry Gibson

Resigned
The Merlin Centre, High WycombeHP12 3QL
Born December 1945
Director
Appointed 13 Feb 2019
Resigned 23 Jun 2022

MARIES, Andrew David

Resigned
The Merlin Centre, High WycombeHP12 3QL
Born October 1965
Director
Appointed 13 Feb 2019
Resigned 03 Oct 2025

SPENCER, Michael David Burnett

Resigned
The Merlin Centre, High WycombeHP12 3QL
Born November 1952
Director
Appointed 20 Dec 2004
Resigned 13 Feb 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Andrew Bates

Ceased
The Merlin Centre, High WycombeHP12 3QL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2019

Mr Terence Peter James

Ceased
The Merlin Centre, High WycombeHP12 3QL
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Resolution
23 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2019
MR04Satisfaction of Charge
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Medium
20 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 December 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
225Change of Accounting Reference Date
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
88(2)R88(2)R
Legacy
4 January 2005
122122
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
14 September 2004
NEWINCIncorporation