Richmond
Surrey
TW9 1DN
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Closed |
Appointed | 21 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Romeland House Romeland Hill St Albans AL3 4ET |
Director Name | Mr Stephen Charles Brooks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romeland House Romeland Hill St Albans AL3 4ET |
Secretary Name | Shanny Looi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
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 | 04 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 November 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Simon Paul Adkins |
---|---|
Status | Resigned |
Appointed | 30 March 2012(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET |
Website | emap.com |
---|---|
Email address | [email protected] |
Telephone | 08448488859 |
Telephone region | Unknown |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mack Brooks Exhibitions LTD 50.00% Ordinary B |
---|---|
98 at £1 | Mack Brooks Exhibitions LTD 49.00% Ordinary A |
1 at £1 | Simon Adkins 0.50% Ordinary A |
1 at £1 | Stephen Brooks 0.50% Ordinary A |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 August 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
---|---|
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 December 2015 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 January 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Current accounting period extended from 31 December 2011 to 31 August 2012 (1 page) |
10 April 2012 | Company name changed emap brooks international LIMITED\certificate issued on 10/04/12
|
2 April 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ England on 2 April 2012 (1 page) |
2 April 2012 | Appointment of Simon Paul Adkins as a secretary (2 pages) |
2 April 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ England on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Shanny Looi as a secretary (1 page) |
2 April 2012 | Termination of appointment of Mark Shashoua as a director (1 page) |
2 April 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
30 November 2011 | Termination of appointment of Malcolm Gough as a director (1 page) |
30 November 2011 | Termination of appointment of Malcolm Gough as a director (1 page) |
30 November 2011 | Appointment of Mark Samuel Shashoua as a director (2 pages) |
10 August 2011 | Director's details changed for Mr Malcolm Howard Gough on 10 August 2011 (2 pages) |
5 July 2011 | Consolidation of shares on 14 June 2011 (5 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
5 July 2011 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
5 July 2011 | Director's details changed for Mr Stephen Charles Brooks on 26 May 2011 (3 pages) |
5 July 2011 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
5 July 2011 | Appointment of Shanny Looi as a secretary (3 pages) |
4 July 2011 | Appointment of Ms Emily Henrietta Gestetner as a director (2 pages) |
26 May 2011 | Incorporation (49 pages) |