Company NameMedical Publications (Ireland) Limited
DirectorRichard Hutchinson
Company StatusActive
Company Number01468223
CategoryPrivate Limited Company
Incorporation Date21 December 1979(44 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMr Richard Hutchinson
StatusCurrent
Appointed01 July 2010(30 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressC/O Metropolis International Group Ltd. 10th Floor
Wellesley Grove
Croydon
CR0 1XG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(36 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Metropolis International Group Ltd. 10th Floor
Wellesley Grove
Croydon
CR0 1XG
Director NameMichael James Clayton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence AddressBlencathra 13 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameDr Dermot Francis Smurfit
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1991(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address12 Gloucester Gate
London
NW1 4HG
Director NameMr Patrick Mc Hale
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1991(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 1992)
RolePublisher
Correspondence Address14 Knockackee Park
Dalkey
Co Dublin
Secretary NameMichael James Clayton
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence AddressBlencathra 13 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameMrs Deborah Stassen
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2000)
RoleCompany Director
Correspondence Address4109 Lakeplace Lane
Austin
Texas
78746
Director NameElizabeth Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2000)
RoleGroup Advertisement  Manager
Correspondence Address29 Pepy's Way
Girton
Cambridge
CB3 0PA
Secretary NameMr Michael Thomas Hadfield
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Selwyn Crescent
Welling
Kent
DA16 2AP
Secretary NameElizabeth Smith
NationalityBritish
StatusResigned
Appointed28 July 1992(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 February 2000)
RoleGroup Advertisement  Manager
Correspondence Address29 Pepy's Way
Girton
Cambridge
CB3 0PA
Director NameDr Fawzi Lazem
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(20 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 February 2000)
RoleDoctor
Correspondence Address48 Ribchester Avenue
Greenford
Middlesex
UB6 8TG
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2001)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(20 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2008)
RoleChief Executive
Correspondence AddressBluebells
32 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameShamil Al Naher
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(20 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 February 2000)
RoleEconomist
Correspondence Address73 Neville Court
Abbey Road
London
Nw8
Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusResigned
Appointed08 February 2000(20 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameNeil Russell Stiles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Piermont House
32-34 High Street
Tunbridge Wells
Kent
TN1 1XF
Director NameStuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(29 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Clayton Road
Chessington
Surrey
KT9 1NJ
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(30 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(34 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 16 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG

Contact

Websiteiema.net
Email address[email protected]
Telephone01522 540069
Telephone regionLincoln

Location

Registered AddressC/O Metropolis International Group Ltd. 10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

9.8k at £0.1Metropolis Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,643

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 January 2016Delivered on: 12 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 9 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 2010Delivered on: 7 July 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

20 November 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 20 November 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
6 June 2017Registration of charge 014682230004, created on 1 June 2017 (55 pages)
31 May 2017Satisfaction of charge 1 in full (1 page)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 976
(3 pages)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
12 January 2016Registration of charge 014682230003, created on 5 January 2016 (34 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 976
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Registration of charge 014682230002, created on 25 June 2014 (36 pages)
16 June 2014Termination of appointment of Richard Hutchinson as a director (1 page)
4 June 2014Appointment of Mr Richard Hutchinson as a director (2 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 976
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
7 February 2011Appointment of Mr Jonathan George Mills as a director (2 pages)
6 February 2011Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS on 6 February 2011 (1 page)
6 February 2011Termination of appointment of Ian Glencross as a secretary (1 page)
6 February 2011Termination of appointment of Mark Kelsey as a director (1 page)
6 February 2011Termination of appointment of Stuart Whayman as a director (1 page)
6 February 2011Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS on 6 February 2011 (1 page)
6 February 2011Appointment of Mr Richard Hutchinson as a secretary (1 page)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend agreement personal interest 30/06/2010
(5 pages)
16 August 2010Memorandum and Articles of Association (19 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Director appointed stuart mark whayman (1 page)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
14 January 2009Appointment terminated director keith jones (1 page)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 May 2008Return made up to 11/04/08; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007Return made up to 11/04/07; full list of members (6 pages)
18 December 2006Full accounts made up to 31 December 2005 (14 pages)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Director's particulars changed (1 page)
11 May 2005Return made up to 11/04/05; full list of members (6 pages)
4 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 June 2004Director resigned (1 page)
26 April 2004Return made up to 11/04/04; full list of members (6 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Return made up to 30/04/03; full list of members (6 pages)
14 November 2002Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
15 June 2001Return made up to 15/05/01; full list of members (5 pages)
9 April 2001Director resigned (1 page)
11 December 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 December 2000Accounts for a small company made up to 31 December 1999 (10 pages)
8 December 2000Return made up to 31/10/00; full list of members (7 pages)
20 June 2000Registered office changed on 20/06/00 from: third floor, 45 mortimer street, london, W1N 7TD (2 pages)
5 March 2000New director appointed (2 pages)
1 March 2000Return made up to 31/10/99; full list of members (6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Director resigned (1 page)
11 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 December 1998Return made up to 31/10/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 August 1998Accounts for a small company made up to 31 December 1996 (8 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
15 November 1996Return made up to 31/10/96; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 February 1996Return made up to 31/10/95; full list of members (8 pages)
30 January 1996Registered office changed on 30/01/96 from: 4TH floor mappin house, 4 winsley street, london, W1N 7AR (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
7 February 1994Accounts for a small company made up to 31 December 1992 (7 pages)
21 July 1993Return made up to 31/10/92; full list of members
  • 363(287) ‐ Registered office changed on 21/07/93
  • 363(288) ‐ Director resigned
(5 pages)
30 January 1987Return made up to 06/01/87; full list of members (10 pages)
26 February 1980Alter mem and arts (19 pages)
21 December 1979Incorporation (19 pages)