London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Neill Geoffrey Western |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | November Cottage Cabbage Stalk Lane Hungershall Park Tunbridge Wells Kent TN4 8NS |
Secretary Name | Fiona Jane Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Garden House Lane East Grinstead West Sussex RH19 4JT |
Director Name | Eamonn Brennan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Hill House 106 Harestone Valley Road Caterham Surrey CR3 6HF |
Secretary Name | Eamonn Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2010) |
Role | Exhibition & Event Organisor |
Country of Residence | England |
Correspondence Address | Hill House 106 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 08 September 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
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(18 years, 7 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(19 years 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.emap.com |
---|
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Emap LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
30 August 2014 | Accounts made up to 30 April 2014 (2 pages) |
30 August 2014 | Accounts made up to 30 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page) |
16 September 2013 | Accounts made up to 30 April 2013 (2 pages) |
16 September 2013 | Accounts made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
4 January 2013 | Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page) |
4 January 2013 | Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page) |
4 January 2013 | Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
1 November 2012 | Registered office address changed from C/O C/O Emap Limited Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O C/O Emap Limited Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O C/O Emap Limited 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 on 24 October 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page) |
29 June 2012 | Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page) |
29 June 2012 | Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 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 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
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) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
9 September 2010 | Appointment of Martyn John Hindley as a director (2 pages) |
9 September 2010 | Appointment of Martyn John Hindley as a director (2 pages) |
8 September 2010 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
8 September 2010 | Termination of appointment of Eamonn Brennan as a director (1 page) |
8 September 2010 | Termination of appointment of Eamonn Brennan as a director (1 page) |
8 September 2010 | Appointment of Mrs Nilema Bhakta-Jones as a director (2 pages) |
8 September 2010 | Registered office address changed from 33-35 Cantelupe Road East Grinstead West Sussex RH19 3BE on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 33-35 Cantelupe Road East Grinstead West Sussex RH19 3BE on 8 September 2010 (1 page) |
8 September 2010 | Appointment of Mrs Nilema Bhakta-Jones as a director (2 pages) |
8 September 2010 | Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
8 September 2010 | Termination of appointment of Eamonn Brennan as a secretary (1 page) |
8 September 2010 | Termination of appointment of Nilema Bhakta-Jones as a director (1 page) |
8 September 2010 | Termination of appointment of Neill Western as a director (1 page) |
8 September 2010 | Termination of appointment of Neill Western as a director (1 page) |
8 September 2010 | Appointment of Shanny Looi as a secretary (1 page) |
8 September 2010 | Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
8 September 2010 | Appointment of Shanny Looi as a secretary (1 page) |
8 September 2010 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
8 September 2010 | Termination of appointment of Eamonn Brennan as a secretary (1 page) |
8 September 2010 | Registered office address changed from 33-35 Cantelupe Road East Grinstead West Sussex RH19 3BE on 8 September 2010 (1 page) |
8 September 2010 | Termination of appointment of Nilema Bhakta-Jones as a director (1 page) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Company name changed western business exhibitions LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Company name changed western business exhibitions LIMITED\certificate issued on 23/08/10
|
19 August 2010 | Termination of appointment of Fiona Western as a secretary (1 page) |
19 August 2010 | Termination of appointment of Fiona Western as a secretary (1 page) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
3 November 2009 | Director's details changed for Eamonn Brennan on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Neill Geoffrey Western on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Eamonn Brennan on 28 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Neill Geoffrey Western on 28 October 2009 (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
23 January 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
27 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
8 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
11 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
15 January 2007 | Return made up to 28/10/06; full list of members
|
15 January 2007 | Return made up to 28/10/06; full list of members
|
12 April 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
12 January 2006 | Return made up to 28/10/05; full list of members
|
12 January 2006 | Return made up to 28/10/05; full list of members
|
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
21 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
26 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
23 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
23 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
26 July 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
26 July 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
19 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
2 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 33-35 cantelupe road east grinstead west sussex RH19 3BE (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 33-35 cantelupe road east grinstead west sussex RH19 3BE (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 1ST floor offices hillside house the square forest row RH18 5ES (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 1ST floor offices hillside house the square forest row RH18 5ES (1 page) |
14 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members
|
11 November 1999 | Return made up to 28/10/99; full list of members
|
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
11 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
8 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
6 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
18 August 1995 | Auditor's resignation (1 page) |
18 August 1995 | Auditor's resignation (1 page) |
11 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |
11 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |
28 October 1993 | Incorporation (14 pages) |
28 October 1993 | Incorporation (14 pages) |