Company NameAscential UK Holdings Limited
Company StatusActive
Company Number00537204
CategoryPrivate Limited Company
Incorporation Date21 August 1954(69 years, 8 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(57 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(58 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameLouise Meads
StatusCurrent
Appointed06 February 2017(62 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(67 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(69 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameThomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(37 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 March 1997)
RolePublisher
Correspondence AddressFlat 193 County Hall North Block
1a Belvedere Road
London
SE1 7GH
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(37 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed02 August 1992(37 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(39 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameMr Ian Richard Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(40 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Varsity Row
Thames Bank
London
SW14 7SA
Director NameHorst Ebel
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed16 January 1995(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressAsternweg 12
Walluf
D65396
Director NameOtto Franz Gmeiner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1996(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1998)
RoleBusiness Manager
Correspondence Address14 Ravenswood Court
Kingston Upon Thames
Surrey
KT2 7JL
Director NameMr Ian Johnston Findlay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(42 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2008)
RoleStrategic Marketing Director
Country of ResidenceEngland
Correspondence Address6 Cheyham Way
Cheam
Surrey
SM2 7HX
Director NameMr Kevin Lawrence Hand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleDirector Of Companies
Correspondence Address20 Ormonde Gate
London
SW3 4EX
Director NameMr Simon James Gulliford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2001)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGreenacre 89 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8QL
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(45 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameMr Crispin John Alexander Derby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 School Road
Haslemere
Surrey
GU27 3RN
Director NameTimothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(45 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 August 2000)
RolePublisher
Correspondence Address75 Ronalds Road
Highbury
London
N5 1XB
Secretary NameMr Nicholas James Folland
NationalityBritish
StatusResigned
Appointed01 January 2002(47 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(47 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 January 2012)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(51 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(52 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed30 March 2007(52 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(53 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameMs Shanny Looi
NationalityBritish
StatusResigned
Appointed19 May 2008(53 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 August 2021)
RoleSecretary
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(53 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Neil Richard John Bradford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(53 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address6 Aubrey Walk
London
W8 7JG
Director NameMr Richard Baker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(53 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2010)
RoleBusiness Manager
Correspondence AddressPO Box 25960 Villa 35
Street 9, Meadows 1
Dubai
United Arab Emirates
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(55 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(55 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Natasha Isobel Christie-Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(56 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameLara Salame Boro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(56 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(57 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(58 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Contact

Websiteemap.com
Email address[email protected]
Telephone020 30332600
Telephone regionLondon

Location

Registered Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15m at £1Top Right Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£210,618,000
Cash£65,000
Current Liabilities£42,815,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 22 May 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 February 2012Delivered on: 7 March 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral being the specified securities, the additional securities and the related assets see image for full details.
Fully Satisfied
12 May 2008Delivered on: 23 May 2008
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 January 2024Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 (1 page)
2 January 2024Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 (2 pages)
9 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
9 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (204 pages)
9 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 July 2023Resolutions
  • RES13 ‐ Re: 270,000,000 cash dividend declared and paid by the company to the sole shareholder, etc 27/06/2023
(8 pages)
8 July 2023Resolutions
  • RES13 ‐ Dirctors the company be authoriesed 26/06/2023
(3 pages)
8 July 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 145,974,301
(5 pages)
8 July 2023Resolutions
  • RES13 ‐ Share capital the company be reduced 28/06/2023
(3 pages)
30 June 2023Cancellation of shares. Statement of capital on 28 June 2023
  • GBP 8,185.5000
(6 pages)
28 June 2023Solvency Statement dated 28/06/23 (1 page)
28 June 2023Statement of capital on 28 June 2023
  • GBP 8,185.5000
(5 pages)
28 June 2023Statement by Directors (1 page)
28 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 June 2023Solvency Statement dated 26/06/23 (1 page)
26 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 June 2023Statement of capital on 26 June 2023
  • GBP 8,185.50
(5 pages)
26 June 2023Statement of capital following an allotment of shares on 26 June 2023
  • GBP 81,855,000
(3 pages)
26 June 2023Statement by Directors (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
28 June 2022Change of details for Ascential Group Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (168 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
22 October 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (21 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (165 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 005372040004 in full (1 page)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Satisfaction of charge 005372040004 in part (1 page)
6 June 2017Satisfaction of charge 005372040004 in part (1 page)
5 June 2017Company name changed emap LIMITED\certificate issued on 05/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 June 2017Company name changed emap LIMITED\certificate issued on 05/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000,000
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000,000
(4 pages)
18 March 2016Registration of charge 005372040004, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 005372040004, created on 11 March 2016 (52 pages)
16 February 2016Satisfaction of charge 005372040003 in full (1 page)
16 February 2016Satisfaction of charge 005372040003 in full (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Registration of charge 005372040003, created on 20 May 2015 (50 pages)
22 May 2015Registration of charge 005372040003, created on 20 May 2015 (50 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 2 in full (1 page)
29 April 2015Satisfaction of charge 2 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 15,000,000
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 15,000,000
(4 pages)
6 March 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
6 March 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000,000
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000,000
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 September 2013Full accounts made up to 31 December 2012 (25 pages)
16 September 2013Full accounts made up to 31 December 2012 (25 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Registered office address changed from , Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from , Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from , Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
17 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
17 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (23 pages)
8 June 2012Full accounts made up to 31 December 2011 (23 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 January 2012Termination of appointment of Susanna Kempe as a director (1 page)
17 January 2012Termination of appointment of Duncan Painter as a director (1 page)
17 January 2012Termination of appointment of Susanna Kempe as a director (1 page)
17 January 2012Termination of appointment of Duncan Painter as a director (1 page)
4 January 2012Termination of appointment of Colette Leong-Son as a director (1 page)
4 January 2012Termination of appointment of Colette Leong-Son as a director (1 page)
4 January 2012Termination of appointment of Lara Salame Boro as a director (1 page)
4 January 2012Termination of appointment of Natasha Christie-Miller as a director (1 page)
4 January 2012Termination of appointment of Tracey Gray as a director (1 page)
4 January 2012Termination of appointment of Malcolm Gough as a director (1 page)
4 January 2012Termination of appointment of Lara Salame Boro as a director (1 page)
4 January 2012Termination of appointment of Tracey Gray as a director (1 page)
4 January 2012Termination of appointment of Malcolm Gough as a director (1 page)
4 January 2012Termination of appointment of Natasha Christie-Miller as a director (1 page)
3 January 2012Termination of appointment of Rupert Keane as a director (1 page)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Rupert Keane as a director (1 page)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (2 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (2 pages)
11 October 2011Appointment of Mr Duncan Anthony Painter as a director (2 pages)
11 October 2011Appointment of Mr Duncan Anthony Painter as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (26 pages)
28 September 2011Full accounts made up to 31 December 2010 (26 pages)
10 August 2011Director's details changed for Mr Malcolm Howard Gough on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Susanna Victoria Kempe on 4 August 2010 (2 pages)
10 August 2011Director's details changed for Susanna Victoria Kempe on 4 August 2010 (2 pages)
10 August 2011Director's details changed for Mr Malcolm Howard Gough on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Susanna Victoria Kempe on 4 August 2010 (2 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (27 pages)
27 September 2010Full accounts made up to 31 December 2009 (27 pages)
16 August 2010Appointment of Natasha Christie-Miller as a director (2 pages)
16 August 2010Appointment of Natasha Christie-Miller as a director (2 pages)
16 August 2010Appointment of Lara Salame Boro as a director (2 pages)
16 August 2010Appointment of Lara Salame Boro as a director (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Mr Malcolm Howard Gough on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Malcolm Howard Gough on 12 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Malcolm Howard Gough on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Susanna Victoria Kempe on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Susanna Victoria Kempe on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Rupert Anthony Keane on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Susanna Victoria Kempe on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Rupert Anthony Keane on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Malcolm Howard Gough on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Malcolm Howard Gough on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Rupert Anthony Keane on 9 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
3 February 2010Termination of appointment of Richard Baker as a director (1 page)
3 February 2010Termination of appointment of Richard Baker as a director (1 page)
11 January 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
11 January 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (21 pages)
29 December 2009Full accounts made up to 31 March 2009 (21 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
5 October 2009Termination of appointment of Simon Middelboe as a director (1 page)
5 October 2009Termination of appointment of Simon Middelboe as a director (1 page)
27 August 2009Director appointed colette leong-son (1 page)
27 August 2009Director appointed colette leong-son (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
5 May 2009Appointment terminated director neil bradford (1 page)
5 May 2009Appointment terminated director neil bradford (1 page)
8 April 2009Return made up to 31/03/09; full list of members (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (6 pages)
17 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
17 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
28 August 2008Full accounts made up to 31 March 2008 (21 pages)
28 August 2008Full accounts made up to 31 March 2008 (21 pages)
20 August 2008Director appointed susanna victoria kempe (1 page)
20 August 2008Director appointed susanna victoria kempe (1 page)
23 July 2008Appointment terminated director claire jenkinson (1 page)
23 July 2008Appointment terminated director claire jenkinson (1 page)
20 June 2008Director's change of particulars / neil bradford / 20/06/2008 (1 page)
20 June 2008Director's change of particulars / neil bradford / 20/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
5 June 2008Director appointed tracey marie gray (1 page)
5 June 2008Director appointed tracey marie gray (1 page)
5 June 2008Director appointed christopher nigel john taylor (1 page)
5 June 2008Director appointed christopher nigel john taylor (1 page)
3 June 2008Director appointed mr neil richard john bradford (1 page)
3 June 2008Director appointed mr richard baker (1 page)
3 June 2008Director appointed mr rupert anthony keane (1 page)
3 June 2008Director appointed mr rupert anthony keane (1 page)
3 June 2008Director appointed mr neil richard john bradford (1 page)
3 June 2008Director appointed mr richard baker (1 page)
2 June 2008Director appointed ms claire alice jenkinson (1 page)
2 June 2008Director appointed ms claire alice jenkinson (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
19 May 2008Company name changed emap communications LIMITED\certificate issued on 19/05/08 (3 pages)
19 May 2008Secretary appointed shanny looi (1 page)
19 May 2008Company name changed emap communications LIMITED\certificate issued on 19/05/08 (3 pages)
19 May 2008Secretary appointed shanny looi (1 page)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 May 2008Appointment terminated director nicholas morgan (1 page)
8 May 2008Appointment terminated director richard elliot (1 page)
8 May 2008Appointment terminated director nicholas morgan (1 page)
8 May 2008Appointment terminated director richard elliot (1 page)
6 May 2008Director's change of particulars / simon middelboe / 01/08/2007 (1 page)
6 May 2008Director's change of particulars / simon middelboe / 01/08/2007 (1 page)
30 April 2008Appointment terminated director ian findlay (1 page)
30 April 2008Appointment terminated director ian findlay (1 page)
28 April 2008Registered office changed on 28/04/2008 from, 40 bernard street, london, WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from, 40 bernard street, london, WC1N 1LW (1 page)
15 April 2008Appointment terminated director ian griffiths (1 page)
15 April 2008Appointment terminated director ian griffiths (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
21 October 2007Full accounts made up to 31 March 2007 (20 pages)
21 October 2007Full accounts made up to 31 March 2007 (20 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
8 May 2007Return made up to 02/05/07; full list of members (3 pages)
8 May 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
28 September 2006Full accounts made up to 31 March 2006 (20 pages)
28 September 2006Full accounts made up to 31 March 2006 (20 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house, wentworth street, peterborough, PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
8 May 2006Return made up to 02/05/06; full list of members (3 pages)
8 May 2006Return made up to 02/05/06; full list of members (3 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (17 pages)
15 December 2005Full accounts made up to 31 March 2005 (17 pages)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
27 May 2005Return made up to 02/05/05; full list of members (3 pages)
27 May 2005Return made up to 02/05/05; full list of members (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
24 January 2005Full accounts made up to 31 March 2004 (17 pages)
24 January 2005Full accounts made up to 31 March 2004 (17 pages)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
10 January 2004Full accounts made up to 31 March 2003 (17 pages)
10 January 2004Full accounts made up to 31 March 2003 (17 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court, lincoln road, peterborough, PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
2 December 2002Secretary's particulars changed (1 page)
2 December 2002Secretary's particulars changed (1 page)
7 November 2002Full accounts made up to 31 March 2002 (17 pages)
7 November 2002Full accounts made up to 31 March 2002 (17 pages)
30 September 2002Return made up to 02/05/02; full list of members (3 pages)
30 September 2002Return made up to 02/05/02; full list of members (3 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
19 September 2002New director appointed (1 page)
19 September 2002New director appointed (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
5 October 2001Full accounts made up to 31 March 2001 (18 pages)
5 October 2001Full accounts made up to 31 March 2001 (18 pages)
23 August 2001New director appointed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (1 page)
23 August 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
14 December 2000Full accounts made up to 31 March 2000 (20 pages)
14 December 2000Full accounts made up to 31 March 2000 (20 pages)
29 September 2000New director appointed (1 page)
29 September 2000New director appointed (1 page)
29 September 2000New director appointed (1 page)
29 September 2000New director appointed (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
2 August 2000New director appointed (1 page)
2 August 2000New director appointed (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
27 June 2000Company name changed emap business communications lim ited\certificate issued on 27/06/00 (2 pages)
27 June 2000Company name changed emap business communications lim ited\certificate issued on 27/06/00 (2 pages)
12 June 2000New director appointed (1 page)
12 June 2000New director appointed (1 page)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
9 May 2000Return made up to 02/05/00; no change of members (4 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (1 page)
1 February 2000New director appointed (1 page)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
1 February 2000New director appointed (1 page)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
22 May 1999Return made up to 02/05/99; full list of members (13 pages)
22 May 1999Return made up to 02/05/99; full list of members (13 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
11 January 1999Full accounts made up to 31 March 1998 (21 pages)
11 January 1999Full accounts made up to 31 March 1998 (21 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
21 May 1998Return made up to 02/05/98; full list of members (11 pages)
21 May 1998Return made up to 02/05/98; full list of members (11 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (21 pages)
1 February 1998Full accounts made up to 31 March 1997 (21 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
27 January 1997New director appointed (3 pages)
27 January 1997New director appointed (3 pages)
21 January 1997Full accounts made up to 31 March 1996 (22 pages)
21 January 1997Full accounts made up to 31 March 1996 (22 pages)
27 August 1996Return made up to 02/08/96; full list of members (12 pages)
27 August 1996Return made up to 02/08/96; full list of members (12 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
29 February 1996Auditor's resignation (1 page)
29 February 1996Auditor's resignation (1 page)
9 February 1996Full accounts made up to 1 April 1995 (15 pages)
9 February 1996Full accounts made up to 1 April 1995 (15 pages)
9 February 1996Full accounts made up to 1 April 1995 (15 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 02/08/95; full list of members (14 pages)
29 August 1995Return made up to 02/08/95; full list of members (14 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
16 March 1995New director appointed (3 pages)
16 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
25 April 1994Company name changed emap business publishing LIMITED\certificate issued on 26/04/94 (2 pages)
25 April 1994Company name changed emap business publishing LIMITED\certificate issued on 26/04/94 (2 pages)
31 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1993Nc inc already adjusted 14/10/93 (1 page)
31 October 1993Nc inc already adjusted 14/10/93 (1 page)
31 October 1993Ad 14/10/93--------- £ si 11000000@1=11000000 £ ic 4000000/15000000 (2 pages)
31 October 1993Ad 14/10/93--------- £ si 11000000@1=11000000 £ ic 4000000/15000000 (2 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 September 1990Return made up to 02/08/90; full list of members (6 pages)
27 September 1990Return made up to 02/08/90; full list of members (6 pages)
27 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 September 1989Return made up to 31/07/89; full list of members (5 pages)
13 September 1989Return made up to 31/07/89; full list of members (5 pages)
23 January 1989Registered office changed on 23/01/89 from: park house 117 park road peterborough PE1 2TR (1 page)
23 January 1989Registered office changed on 23/01/89 from: park house, 117 park road, peterborough, PE1 2TR (1 page)
24 November 1988Return made up to 01/08/88; full list of members (6 pages)
24 November 1988Return made up to 01/08/88; full list of members (6 pages)
14 September 1988Company name changed refrigeration press LIMITED\certificate issued on 15/09/88 (2 pages)
14 September 1988Company name changed refrigeration press LIMITED\certificate issued on 15/09/88 (2 pages)
28 July 1988Registered office changed on 28/07/88 from: maclaren house scarbrook road (19) croydon surrey (1 page)
28 July 1988Registered office changed on 28/07/88 from: maclaren house, scarbrook road (19), croydon, surrey (1 page)
18 March 1988Return made up to 06/08/87; full list of members (5 pages)
18 March 1988Return made up to 06/08/87; full list of members (5 pages)
20 March 1987Return made up to 30/07/86; full list of members (6 pages)
20 March 1987Return made up to 30/07/86; full list of members (6 pages)
22 November 1954Registered office changed (5 pages)
22 November 1954Registered office changed (5 pages)
21 August 1954Incorporation (15 pages)
21 August 1954Incorporation (15 pages)
21 August 1954Certificate of incorporation (1 page)
21 August 1954Certificate of incorporation (1 page)