London
WC1V 6DF
Secretary Name | Louise Meads |
---|---|
Status | Current |
Appointed | 06 February 2017(5 years, 1 month 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(9 years, 10 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(12 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Resigned |
Appointed | 29 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Stephen Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(5 months, 4 weeks 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(10 months, 2 weeks 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 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | ijonline.com |
---|---|
Telephone | 020 77798870 |
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 |
6 at £1 | Emap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£908,000 |
Current Liabilities | £6,105,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks 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 Satisfied on: 16 February 2016 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Fully Satisfied |
20 September 2012 | Delivered on: 27 September 2012 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee 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 |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2023 | Resolutions
|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Statement of capital on 29 July 2022
|
29 July 2022 | Solvency Statement dated 28/07/22 (1 page) |
29 July 2022 | Statement by Directors (1 page) |
29 July 2022 | Statement of capital on 29 July 2022
|
29 July 2022 | Solvency Statement dated 28/07/22 (1 page) |
29 July 2022 | Statement by Directors (1 page) |
29 July 2022 | Resolutions
|
28 June 2022 | Change of details for Ascential Uk Holdings 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) |
5 November 2021 | Full accounts made up to 31 December 2020 (34 pages) |
22 October 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
7 May 2021 | Full accounts made up to 31 December 2019 (35 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 January 2020 | Satisfaction of charge 078807160003 in full (1 page) |
31 December 2019 | Statement of capital following an allotment of shares on 31 December 2019
|
30 October 2019 | Resolutions
|
23 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
5 April 2018 | Change of details for Emap Limited as a person with significant control on 6 June 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 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 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 September 2016 | Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page) |
1 August 2016 | Company name changed ascential 4C group LIMITED\certificate issued on 01/08/16
|
1 August 2016 | Company name changed ascential 4C group LIMITED\certificate issued on 01/08/16
|
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 078807160003, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 078807160003, created on 11 March 2016 (52 pages) |
16 February 2016 | Satisfaction of charge 078807160002 in full (1 page) |
16 February 2016 | Satisfaction of charge 078807160002 in full (1 page) |
14 December 2015 | Company name changed trg 4C group LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed trg 4C group LIMITED\certificate issued on 14/12/15
|
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 078807160002, created on 20 May 2015 (50 pages) |
22 May 2015 | Registration of charge 078807160002, created on 20 May 2015 (50 pages) |
29 April 2015 | Satisfaction of charge 1 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 October 2014 | Accounts for a dormant company made up to 31 December 2013 (16 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (16 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 (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
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) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of Stephen Wilson as a director (1 page) |
2 January 2013 | Termination of appointment of Stephen Wilson as a director (1 page) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
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) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
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) |
21 May 2012 | Appointment of Stephen Wilson as a director (2 pages) |
21 May 2012 | Appointment of Stephen Wilson as a director (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
11 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
11 April 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
11 April 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
11 April 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
11 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
11 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
11 April 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
11 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
11 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 April 2012 (1 page) |
29 March 2012 | Appointment of Ms Shanny Looi as a secretary (1 page) |
29 March 2012 | Appointment of Ms Shanny Looi as a secretary (1 page) |
29 March 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
29 March 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
29 March 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
29 March 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
23 February 2012 | Company name changed de facto 1935 LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Company name changed de facto 1935 LIMITED\certificate issued on 23/02/12
|
14 December 2011 | Incorporation (16 pages) |
14 December 2011 | Incorporation (16 pages) |