Background WavePink WaveYellow Wave

EMPORIUM PRODUCTIONS LIMITED (09142500)

EMPORIUM PRODUCTIONS LIMITED (09142500) is an active UK company. incorporated on 22 July 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EMPORIUM PRODUCTIONS LIMITED has been registered for 11 years. Current directors include COHEN, Paul Darren, READ, Emma Rosemary.

Company Number
09142500
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, Paul Darren, READ, Emma Rosemary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPORIUM PRODUCTIONS LIMITED

EMPORIUM PRODUCTIONS LIMITED is an active company incorporated on 22 July 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EMPORIUM PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09142500

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

EMMA READ LTD
From: 22 July 2014To: 7 November 2014
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 25 March 2015To: 26 July 2019
8Th Floor 15/19 Kingsway Holborn London WC2B 6UN England
From: 22 July 2014To: 25 March 2015
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Mar 15
Director Joined
Mar 15
Loan Secured
Oct 17
Loan Cleared
Jun 18
New Owner
Jun 18
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COHEN, Paul Darren

Active
24 Woodside Road, AmershamHP6 6AA
Secretary
Appointed 16 Mar 2015

COHEN, Paul Darren

Active
24 Woodside Road, AmershamHP6 6AA
Born December 1970
Director
Appointed 04 Mar 2021

READ, Emma Rosemary

Active
24 Woodside Road, AmershamHP6 6AA
Born July 1962
Director
Appointed 22 Jul 2014

MULVILLE, James Thomas

Resigned
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 06 Mar 2015
Resigned 04 Mar 2021

Persons with significant control

2

Emma Rosemary Read

Active
24 Woodside Road, AmershamHP6 6AA
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Resolution
26 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
16 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
23 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Resolution
24 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2014
NEWINCIncorporation