Background WavePink WaveYellow Wave

EMERGING MEDIA VENTURES LIMITED (06436253)

EMERGING MEDIA VENTURES LIMITED (06436253) is an active UK company. incorporated on 23 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMERGING MEDIA VENTURES LIMITED has been registered for 18 years. Current directors include BADALE, Manoj Kumar, MINDENHALL, Charles Stuart.

Company Number
06436253
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
Scale Space 1st Floor, London, W12 7RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BADALE, Manoj Kumar, MINDENHALL, Charles Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGING MEDIA VENTURES LIMITED

EMERGING MEDIA VENTURES LIMITED is an active company incorporated on 23 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMERGING MEDIA VENTURES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06436253

LTD Company

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

EMERGING MEDIA (IPL) LIMITED
From: 11 January 2008To: 24 May 2021
INTERCEDE 2246 LIMITED
From: 23 November 2007To: 11 January 2008
Contact
Address

Scale Space 1st Floor 58 Wood Lane London, W12 7RZ,

Previous Addresses

One Hammersmith Broadway London W6 9DL United Kingdom
From: 17 October 2016To: 21 October 2020
Second Floor 26-28 Hammersmith Grove London W6 7AW
From: 23 November 2007To: 17 October 2016
Timeline

33 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Feb 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Capital Update
Jan 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Share Issue
Dec 23
Funding Round
Jan 24
Funding Round
Sept 24
32
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MINDENHALL, Charles Stuart

Active
1st Floor, LondonW12 7RZ
Secretary
Appointed 11 Jan 2008

BADALE, Manoj Kumar

Active
1st Floor, LondonW12 7RZ
Born December 1967
Director
Appointed 11 Jan 2008

MINDENHALL, Charles Stuart

Active
1st Floor, LondonW12 7RZ
Born May 1971
Director
Appointed 11 Jan 2008

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 23 Nov 2007
Resigned 11 Jan 2008

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 Nov 2007
Resigned 11 Jan 2008

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 Nov 2007
Resigned 11 Jan 2008

Persons with significant control

1

Mr Manoj Kumar Badale

Active
1st Floor, LondonW12 7RZ
Born December 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

132

Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
27 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 January 2024
MAMA
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 December 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2023
RESOLUTIONSResolutions
Resolution
23 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
25 November 2022
AD04Change of Accounting Records Location
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Resolution
1 August 2022
RESOLUTIONSResolutions
Memorandum Articles
29 July 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Resolution
31 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 January 2022
SH19Statement of Capital
Legacy
27 January 2022
SH20SH20
Legacy
27 January 2022
CAP-SSCAP-SS
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Resolution
24 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
24 May 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
25 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
25 August 2009
225Change of Accounting Reference Date
Legacy
5 May 2009
363aAnnual Return
Memorandum Articles
16 January 2008
MEM/ARTSMEM/ARTS
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Certificate Change Of Name Company
11 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2007
NEWINCIncorporation