London
WC2B 6UF
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(58 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Secretary Name | Louise Meads |
---|---|
Status | Current |
Appointed | 06 February 2017(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 20 October 2021(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(69 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Thomas David Guy Arculus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 March 1997) |
Role | Publisher |
Correspondence Address | Flat 193 County Hall North Block 1a Belvedere Road London SE1 7GH |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | Bainton Farmhouse Tallington Road, Bainton Stamford Lincolnshire PE9 3AF |
Director Name | Mr Ian Richard Griffin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Varsity Row Thames Bank London SW14 7SA |
Director Name | Horst Ebel |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 1995(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | Asternweg 12 Walluf D65396 |
Director Name | Otto Franz Gmeiner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1996(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 1998) |
Role | Business Manager |
Correspondence Address | 14 Ravenswood Court Kingston Upon Thames Surrey KT2 7JL |
Director Name | Mr Ian Johnston Findlay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2008) |
Role | Strategic Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Cheyham Way Cheam Surrey SM2 7HX |
Director Name | Mr Kevin Lawrence Hand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Director Of Companies |
Correspondence Address | 20 Ormonde Gate London SW3 4EX |
Director Name | Mr Simon James Gulliford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2001) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Greenacre 89 High Street Kimpton Hitchin Hertfordshire SG4 8QL |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Director Name | Mr Crispin John Alexander Derby |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2002) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 16 School Road Haslemere Surrey GU27 3RN |
Director Name | Timothy Stephen Brooks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(45 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 August 2000) |
Role | Publisher |
Correspondence Address | 75 Ronalds Road Highbury London N5 1XB |
Secretary Name | Mr Nicholas James Folland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 January 2012) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(52 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(53 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 August 2021) |
Role | Secretary |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Neil Richard John Bradford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(53 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 6 Aubrey Walk London W8 7JG |
Director Name | Mr Richard Baker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2010) |
Role | Business Manager |
Correspondence Address | PO Box 25960 Villa 35 Street 9, Meadows 1 Dubai United Arab Emirates |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(55 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Natasha Isobel Christie-Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(56 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Lara Salame Boro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(56 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(57 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Website | emap.com |
---|---|
Email address | [email protected] |
Telephone | 020 30332600 |
Telephone region | London |
Registered Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15m at £1 | Top Right Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,618,000 |
Cash | £65,000 |
Current Liabilities | £42,815,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
11 March 2016 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 |
2 January 2024 | Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 (2 pages) |
9 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
9 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (204 pages) |
9 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 July 2023 | Resolutions
|
8 July 2023 | Resolutions
|
8 July 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
8 July 2023 | Resolutions
|
30 June 2023 | Cancellation of shares. Statement of capital on 28 June 2023
|
28 June 2023 | Solvency Statement dated 28/06/23 (1 page) |
28 June 2023 | Statement of capital on 28 June 2023
|
28 June 2023 | Statement by Directors (1 page) |
28 June 2023 | Resolutions
|
26 June 2023 | Solvency Statement dated 26/06/23 (1 page) |
26 June 2023 | Resolutions
|
26 June 2023 | Statement of capital on 26 June 2023
|
26 June 2023 | Statement of capital following an allotment of shares on 26 June 2023
|
26 June 2023 | Statement by Directors (1 page) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
28 June 2022 | Change of details for Ascential Group Limited as a person with significant control on 28 June 2022 (2 pages) |
16 June 2022 | Registered 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 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (168 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
22 October 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (165 pages) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 January 2020 | Satisfaction of charge 005372040004 in full (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Satisfaction of charge 005372040004 in part (1 page) |
6 June 2017 | Satisfaction of charge 005372040004 in part (1 page) |
5 June 2017 | Company name changed emap LIMITED\certificate issued on 05/06/17
|
5 June 2017 | Company name changed emap LIMITED\certificate issued on 05/06/17
|
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 005372040004, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 005372040004, created on 11 March 2016 (52 pages) |
16 February 2016 | Satisfaction of charge 005372040003 in full (1 page) |
16 February 2016 | Satisfaction of charge 005372040003 in full (1 page) |
14 December 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 May 2015 | Registration of charge 005372040003, created on 20 May 2015 (50 pages) |
22 May 2015 | Registration of charge 005372040003, created on 20 May 2015 (50 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 2 in full (1 page) |
29 April 2015 | Satisfaction of charge 2 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
6 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from , Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from , Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from , Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
17 July 2012 | Statement 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 2012 | Statement 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 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 January 2012 | Termination of appointment of Susanna Kempe as a director (1 page) |
17 January 2012 | Termination of appointment of Duncan Painter as a director (1 page) |
17 January 2012 | Termination of appointment of Susanna Kempe as a director (1 page) |
17 January 2012 | Termination of appointment of Duncan Painter as a director (1 page) |
4 January 2012 | Termination of appointment of Colette Leong-Son as a director (1 page) |
4 January 2012 | Termination of appointment of Colette Leong-Son as a director (1 page) |
4 January 2012 | Termination of appointment of Lara Salame Boro as a director (1 page) |
4 January 2012 | Termination of appointment of Natasha Christie-Miller as a director (1 page) |
4 January 2012 | Termination of appointment of Tracey Gray as a director (1 page) |
4 January 2012 | Termination of appointment of Malcolm Gough as a director (1 page) |
4 January 2012 | Termination of appointment of Lara Salame Boro as a director (1 page) |
4 January 2012 | Termination of appointment of Tracey Gray as a director (1 page) |
4 January 2012 | Termination of appointment of Malcolm Gough as a director (1 page) |
4 January 2012 | Termination of appointment of Natasha Christie-Miller as a director (1 page) |
3 January 2012 | Termination of appointment of Rupert Keane as a director (1 page) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Rupert Keane as a director (1 page) |
28 November 2011 | Statement 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 2011 | Statement 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 2011 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
11 October 2011 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
10 August 2011 | Director's details changed for Mr Malcolm Howard Gough on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Susanna Victoria Kempe on 4 August 2010 (2 pages) |
10 August 2011 | Director's details changed for Susanna Victoria Kempe on 4 August 2010 (2 pages) |
10 August 2011 | Director's details changed for Mr Malcolm Howard Gough on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Susanna Victoria Kempe on 4 August 2010 (2 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
3 November 2010 | Section 519 (2 pages) |
3 November 2010 | Section 519 (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 August 2010 | Appointment of Natasha Christie-Miller as a director (2 pages) |
16 August 2010 | Appointment of Natasha Christie-Miller as a director (2 pages) |
16 August 2010 | Appointment of Lara Salame Boro as a director (2 pages) |
16 August 2010 | Appointment of Lara Salame Boro as a director (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Mr Malcolm Howard Gough on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Malcolm Howard Gough on 12 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Malcolm Howard Gough on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susanna Victoria Kempe on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susanna Victoria Kempe on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Rupert Anthony Keane on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susanna Victoria Kempe on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Colette Leong-Son on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Rupert Anthony Keane on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Malcolm Howard Gough on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Malcolm Howard Gough on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Rupert Anthony Keane on 9 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
3 February 2010 | Termination of appointment of Richard Baker as a director (1 page) |
3 February 2010 | Termination of appointment of Richard Baker as a director (1 page) |
11 January 2010 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
11 January 2010 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
5 October 2009 | Termination of appointment of Simon Middelboe as a director (1 page) |
5 October 2009 | Termination of appointment of Simon Middelboe as a director (1 page) |
27 August 2009 | Director appointed colette leong-son (1 page) |
27 August 2009 | Director appointed colette leong-son (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
5 May 2009 | Appointment terminated director neil bradford (1 page) |
5 May 2009 | Appointment terminated director neil bradford (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
17 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
17 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
20 August 2008 | Director appointed susanna victoria kempe (1 page) |
20 August 2008 | Director appointed susanna victoria kempe (1 page) |
23 July 2008 | Appointment terminated director claire jenkinson (1 page) |
23 July 2008 | Appointment terminated director claire jenkinson (1 page) |
20 June 2008 | Director's change of particulars / neil bradford / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / neil bradford / 20/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
5 June 2008 | Director appointed tracey marie gray (1 page) |
5 June 2008 | Director appointed tracey marie gray (1 page) |
5 June 2008 | Director appointed christopher nigel john taylor (1 page) |
5 June 2008 | Director appointed christopher nigel john taylor (1 page) |
3 June 2008 | Director appointed mr neil richard john bradford (1 page) |
3 June 2008 | Director appointed mr richard baker (1 page) |
3 June 2008 | Director appointed mr rupert anthony keane (1 page) |
3 June 2008 | Director appointed mr rupert anthony keane (1 page) |
3 June 2008 | Director appointed mr neil richard john bradford (1 page) |
3 June 2008 | Director appointed mr richard baker (1 page) |
2 June 2008 | Director appointed ms claire alice jenkinson (1 page) |
2 June 2008 | Director appointed ms claire alice jenkinson (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
19 May 2008 | Company name changed emap communications LIMITED\certificate issued on 19/05/08 (3 pages) |
19 May 2008 | Secretary appointed shanny looi (1 page) |
19 May 2008 | Company name changed emap communications LIMITED\certificate issued on 19/05/08 (3 pages) |
19 May 2008 | Secretary appointed shanny looi (1 page) |
15 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director nicholas morgan (1 page) |
8 May 2008 | Appointment terminated director richard elliot (1 page) |
8 May 2008 | Appointment terminated director nicholas morgan (1 page) |
8 May 2008 | Appointment terminated director richard elliot (1 page) |
6 May 2008 | Director's change of particulars / simon middelboe / 01/08/2007 (1 page) |
6 May 2008 | Director's change of particulars / simon middelboe / 01/08/2007 (1 page) |
30 April 2008 | Appointment terminated director ian findlay (1 page) |
30 April 2008 | Appointment terminated director ian findlay (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from, 40 bernard street, london, WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from, 40 bernard street, london, WC1N 1LW (1 page) |
15 April 2008 | Appointment terminated director ian griffiths (1 page) |
15 April 2008 | Appointment terminated director ian griffiths (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house, wentworth street, peterborough, PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
8 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
27 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | Director resigned (1 page) |
24 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court, lincoln road, peterborough, PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
2 December 2002 | Secretary's particulars changed (1 page) |
2 December 2002 | Secretary's particulars changed (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
30 September 2002 | Return made up to 02/05/02; full list of members (3 pages) |
30 September 2002 | Return made up to 02/05/02; full list of members (3 pages) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | New director appointed (1 page) |
19 September 2002 | New director appointed (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
29 September 2000 | New director appointed (1 page) |
29 September 2000 | New director appointed (1 page) |
29 September 2000 | New director appointed (1 page) |
29 September 2000 | New director appointed (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (1 page) |
2 August 2000 | New director appointed (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
27 June 2000 | Company name changed emap business communications lim ited\certificate issued on 27/06/00 (2 pages) |
27 June 2000 | Company name changed emap business communications lim ited\certificate issued on 27/06/00 (2 pages) |
12 June 2000 | New director appointed (1 page) |
12 June 2000 | New director appointed (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (4 pages) |
9 May 2000 | Return made up to 02/05/00; no change of members (4 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (1 page) |
1 February 2000 | New director appointed (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
1 February 2000 | New director appointed (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 02/05/99; full list of members (13 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (13 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 02/05/98; full list of members (11 pages) |
21 May 1998 | Return made up to 02/05/98; full list of members (11 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
27 January 1997 | New director appointed (3 pages) |
27 January 1997 | New director appointed (3 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (12 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (12 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
9 February 1996 | Full accounts made up to 1 April 1995 (15 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (15 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (15 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
29 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (3 pages) |
16 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
25 April 1994 | Company name changed emap business publishing LIMITED\certificate issued on 26/04/94 (2 pages) |
25 April 1994 | Company name changed emap business publishing LIMITED\certificate issued on 26/04/94 (2 pages) |
31 October 1993 | Resolutions
|
31 October 1993 | Resolutions
|
31 October 1993 | Nc inc already adjusted 14/10/93 (1 page) |
31 October 1993 | Nc inc already adjusted 14/10/93 (1 page) |
31 October 1993 | Ad 14/10/93--------- £ si 11000000@1=11000000 £ ic 4000000/15000000 (2 pages) |
31 October 1993 | Ad 14/10/93--------- £ si 11000000@1=11000000 £ ic 4000000/15000000 (2 pages) |
11 October 1993 | Resolutions
|
11 October 1993 | Resolutions
|
27 September 1990 | Return made up to 02/08/90; full list of members (6 pages) |
27 September 1990 | Return made up to 02/08/90; full list of members (6 pages) |
27 June 1990 | Resolutions
|
27 June 1990 | Resolutions
|
13 September 1989 | Return made up to 31/07/89; full list of members (5 pages) |
13 September 1989 | Return made up to 31/07/89; full list of members (5 pages) |
23 January 1989 | Registered office changed on 23/01/89 from: park house 117 park road peterborough PE1 2TR (1 page) |
23 January 1989 | Registered office changed on 23/01/89 from: park house, 117 park road, peterborough, PE1 2TR (1 page) |
24 November 1988 | Return made up to 01/08/88; full list of members (6 pages) |
24 November 1988 | Return made up to 01/08/88; full list of members (6 pages) |
14 September 1988 | Company name changed refrigeration press LIMITED\certificate issued on 15/09/88 (2 pages) |
14 September 1988 | Company name changed refrigeration press LIMITED\certificate issued on 15/09/88 (2 pages) |
28 July 1988 | Registered office changed on 28/07/88 from: maclaren house scarbrook road (19) croydon surrey (1 page) |
28 July 1988 | Registered office changed on 28/07/88 from: maclaren house, scarbrook road (19), croydon, surrey (1 page) |
18 March 1988 | Return made up to 06/08/87; full list of members (5 pages) |
18 March 1988 | Return made up to 06/08/87; full list of members (5 pages) |
20 March 1987 | Return made up to 30/07/86; full list of members (6 pages) |
20 March 1987 | Return made up to 30/07/86; full list of members (6 pages) |
22 November 1954 | Registered office changed (5 pages) |
22 November 1954 | Registered office changed (5 pages) |
21 August 1954 | Incorporation (15 pages) |
21 August 1954 | Incorporation (15 pages) |
21 August 1954 | Certificate of incorporation (1 page) |
21 August 1954 | Certificate of incorporation (1 page) |