Company NameEm (Predecessors) Limited
DirectorsNeil Thackray and Peter Christopher Satchwill
Company StatusDissolved
Company Number00100475
CategoryPrivate Limited Company
Incorporation Date1 December 1908(115 years, 4 months ago)
Previous NameEMAP Maclaren Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Thackray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(92 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerrings
Twineham Lane
Twineham
West Sussex
RH17 5NP
Director NameMr Peter Christopher Satchwill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(93 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Secretary NameMr Peter Christopher Satchwill
NationalityBritish
StatusCurrent
Appointed24 May 2002(93 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameGerard Murray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1991(82 years, 8 months after company formation)
Appointment Duration1 month (resigned 02 September 1991)
RoleDirector Of Companies
Correspondence Address16 Rosemont Road
London
W3 9LR
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(82 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameJames Marshall Lyle Hay
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(82 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 July 1997)
RoleProduction Director
Correspondence Address6 Rosebarn Close
Burgess Hill
West Sussex
RH15 0HN
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(82 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 July 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMr Brian John Allpress
NationalityBritish
StatusResigned
Appointed02 August 1991(82 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 1991)
RoleCompany Director
Correspondence Address12 Woburn Close
Market Deeping
Peterborough
Cambridgeshire
PE6 8AY
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(82 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed26 September 1991(82 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameDiana Clare Simmons
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(82 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1997)
RolePublisher
Correspondence AddressSpring Hill Lodge
South Park Cottages Weir Wood
Forest Row
East Sussex
RH18 5HT
Director NameMichael John Whitworth Eades
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(83 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1997)
RolePublisher
Correspondence Address39 Highsted Road
Sittingbourne
Kent
ME10 4QH
Director NameAnthony Richard Salter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(84 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Bennett Park
Blackheath
London
SE3 9RB
Director NameKevin Murphy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(85 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1997)
RoleManaging Director
Correspondence Address6 Ryegrass Close
Chatham
Walderslade
Kent
ME5 8JY
Director NamePaul Keenan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(85 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1996)
RolePublisher
Correspondence Address38 Chestnut Avenue
Crouch End
London
N8 8NY
Director NameMark Eric Thurgood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(87 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1997)
RoleAccountant
Correspondence Address29 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameTimothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(87 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1997)
RolePublisher
Correspondence Address75 Ronalds Road
Highbury
London
N5 1XB
Director NameAnthony Michael Tillin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(87 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1997)
RolePublisher
Correspondence AddressLas Palomas De Son Roig
Apartado De Correos 10
07184 Caliva
Mallorca
Spain
Director NameRichard Michael Flaye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(88 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address9 Shaa Road
East Acton
London
W3 7LN
Director NameMr Nigel Ian Plenderleith Henton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(88 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTaylors Farm
Brook Street
Cuckfield
West Sussex
RH17 5JJ
Secretary NameMr Nigel Ian Plenderleith Henton
NationalityBritish
StatusResigned
Appointed05 September 1997(88 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTaylors Farm
Brook Street
Cuckfield
West Sussex
RH17 5JJ
Secretary NameMichael John Whitworth Eades
NationalityBritish
StatusResigned
Appointed28 January 1999(90 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address39 Highsted Road
Sittingbourne
Kent
ME10 4QH
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusResigned
Appointed30 April 1999(90 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(91 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameRichard Michael Flaye
NationalityBritish
StatusResigned
Appointed29 June 2001(92 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 May 2002)
RoleCompany Director
Correspondence Address9 Shaa Road
East Acton
London
W3 7LN
Director NameChristopher Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(93 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2002)
RoleCompany Director
Correspondence Address181 Millennium Harbour
16 Westferry Road
London
E14 8NQ
Secretary NameChristopher Hunt
NationalityBritish
StatusResigned
Appointed17 December 2001(93 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2002)
RoleCompany Director
Correspondence Address181 Millennium Harbour
16 Westferry Road
London
E14 8NQ
Director NameKevin Crook
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(96 years, 5 months after company formation)
Appointment Duration1 day (resigned 29 April 2005)
RoleCompany Director
Correspondence Address98 Farleigh Road
Warlingham
Surrey
CR6 9ED

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,000
Current Liabilities£39,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2008Dissolved (1 page)
2 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Registered office changed on 08/03/06 from: 2-4 cayton street london EC1V 9EH (1 page)
28 October 2005Registered office changed on 28/10/05 from: 19 scarbrook road croydon CR9 1LX (1 page)
19 October 2005Declaration of solvency (3 pages)
19 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2005Appointment of a voluntary liquidator (1 page)
29 September 2005Return made up to 02/08/05; full list of members (7 pages)
24 August 2005Full accounts made up to 31 December 2004 (8 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
14 February 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2004Return made up to 02/08/04; full list of members (7 pages)
19 April 2004Full accounts made up to 31 December 2003 (8 pages)
16 September 2003Full accounts made up to 31 December 2002 (8 pages)
6 August 2003Director resigned (1 page)
6 August 2003Return made up to 02/08/03; full list of members (7 pages)
27 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Auditor's resignation (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
28 November 2001New director appointed (2 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 December 2000Full accounts made up to 31 March 2000 (15 pages)
20 November 2000Return made up to 02/08/00; full list of members (6 pages)
5 September 2000New director appointed (2 pages)
15 July 2000Particulars of mortgage/charge (5 pages)
14 July 2000Particulars of mortgage/charge (11 pages)
13 July 2000Declaration of assistance for shares acquisition (9 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1999Full accounts made up to 31 March 1999 (12 pages)
11 August 1999Return made up to 02/08/99; no change of members (4 pages)
13 July 1999Auditor's resignation (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (1 page)
4 June 1999Full accounts made up to 31 March 1998 (15 pages)
28 May 1999New secretary appointed (1 page)
28 May 1999Secretary resigned;director resigned (1 page)
29 October 1998Registered office changed on 29/10/98 from: 29-31 lower coombe street croydon surrey CR9 1LX (1 page)
8 October 1998Full accounts made up to 31 March 1997 (14 pages)
8 October 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1997Particulars of mortgage/charge (6 pages)
18 September 1997New secretary appointed (2 pages)
12 September 1997Particulars of mortgage/charge (35 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Declaration of assistance for shares acquisition (5 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 29-31 lower coombe street croydon surrey CR9 1LX (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Return made up to 02/08/97; no change of members
  • 363(287) ‐ Registered office changed on 02/09/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1997Company name changed emap maclaren LIMITED\certificate issued on 25/07/97 (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 August 1996Return made up to 02/08/96; full list of members (10 pages)
26 April 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
29 February 1996Auditor's resignation (1 page)
30 January 1996Full accounts made up to 1 April 1995 (14 pages)
29 August 1995Return made up to 02/08/95; full list of members (10 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
20 January 1995Full accounts made up to 2 April 1994 (14 pages)
31 January 1993Full accounts made up to 28 March 1992 (10 pages)
21 November 1991Secretary resigned (2 pages)
16 September 1991Return made up to 02/08/91; full list of members (8 pages)
27 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 May 1988Company name changed maclaren publishers LIMITED\certificate issued on 13/05/88 (2 pages)