Company NameEMAP Publishing Limited
DirectorsRobert Andrew Marr and Richard Hutchinson
Company StatusActive
Company Number07880758
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Previous NamesDe Facto 1936 Limited and Knowledge2Act Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Secretary NameMr Richard Hutchinson
StatusCurrent
Appointed03 October 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameShanny Looi
StatusResigned
Appointed15 June 2012(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMrs Natasha Isobel Christie-Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Henry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Stefan Beurier
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Secretary NameLouise Meads
StatusResigned
Appointed06 February 2017(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteemap.com
Telephone020 30332600
Telephone regionLondon

Location

Registered Address10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Emap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,628,000
Gross Profit£43,138,000
Net Worth-£40,777,000
Cash£185,000
Current Liabilities£63,755,000

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

15 June 2017Delivered on: 16 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 March 2016Delivered 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 2015Delivered on: 22 May 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 September 2012Delivered 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

Filing History

20 September 2023Full accounts made up to 31 December 2022 (27 pages)
23 August 2023Change of details for Metropolis Group Holdings Limited as a person with significant control on 3 September 2022 (2 pages)
23 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
2 September 2022Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (27 pages)
23 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (28 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (25 pages)
10 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
10 September 2020Secretary's details changed for Mr Richard Hutchinson on 1 April 2018 (1 page)
10 September 2020Change of details for Metropolis Group Holdings Limited as a person with significant control on 1 April 2018 (2 pages)
10 September 2020Director's details changed for Mr Richard Hutchinson on 1 April 2018 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
17 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
24 May 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
3 October 2017Appointment of Mr Richard Hutchinson as a secretary on 3 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Appointment of Mr Richard Hutchinson as a secretary on 3 October 2017 (2 pages)
2 October 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page)
18 July 2017Notification of Metropolis Group Holdings Limited as a person with significant control on 1 June 2017 (1 page)
18 July 2017Notification of Metropolis Group Holdings Limited as a person with significant control on 1 June 2017 (1 page)
18 July 2017Cessation of Emap Limited as a person with significant control on 1 June 2017 (1 page)
18 July 2017Cessation of Emap Limited as a person with significant control on 1 June 2017 (1 page)
26 June 2017Appointment of Mr Richard Hutchinson as a director on 9 June 2017 (3 pages)
26 June 2017Appointment of Mr Richard Hutchinson as a director on 9 June 2017 (3 pages)
20 June 2017Termination of appointment of Stefan Beurier as a director on 1 June 2017 (2 pages)
20 June 2017Termination of appointment of Stefan Beurier as a director on 1 June 2017 (2 pages)
17 June 2017Appointment of Robert Andrew Marr as a director on 1 June 2017 (3 pages)
17 June 2017Appointment of Robert Andrew Marr as a director on 1 June 2017 (3 pages)
17 June 2017Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 140 Wales Farm Road London W3 6UG on 17 June 2017 (2 pages)
17 June 2017Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 140 Wales Farm Road London W3 6UG on 17 June 2017 (2 pages)
16 June 2017Termination of appointment of Duncan Anthony Painter as a director on 1 June 2017 (2 pages)
16 June 2017Registration of charge 078807580004, created on 15 June 2017 (11 pages)
16 June 2017Registration of charge 078807580004, created on 15 June 2017 (11 pages)
16 June 2017Termination of appointment of Natasha Isobel Christie-Miller as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Natasha Isobel Christie-Miller as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Louise Meads as a secretary on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Amanda Jane Gradden as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Shanny Looi as a secretary on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Duncan Anthony Painter as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Shanny Looi as a secretary on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Louise Meads as a secretary on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Amanda Jane Gradden as a director on 1 June 2017 (2 pages)
6 June 2017Satisfaction of charge 078807580003 in full (1 page)
6 June 2017Satisfaction of charge 078807580003 in full (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
2 September 2016Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
18 March 2016Registration of charge 078807580003, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 078807580003, created on 11 March 2016 (52 pages)
2 March 2016Termination of appointment of Henry Carlton Thomas as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Henry Carlton Thomas as a director on 2 March 2016 (1 page)
16 February 2016Satisfaction of charge 078807580002 in full (1 page)
16 February 2016Satisfaction of charge 078807580002 in full (1 page)
14 December 2015Registered 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 2015Registered 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)
7 December 2015Appointment of Mr Stefan Beurier as a director on 3 December 2015 (2 pages)
7 December 2015Appointment of Mr Stefan Beurier as a director on 3 December 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Full accounts made up to 31 December 2013 (19 pages)
8 September 2015Full accounts made up to 31 December 2013 (19 pages)
22 May 2015Registration of charge 078807580002, created on 20 May 2015 (50 pages)
22 May 2015Registration of charge 078807580002, created on 20 May 2015 (50 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
10 March 2015Appointment of Mr Henry Carlton Thomas as a director on 2 March 2015 (2 pages)
10 March 2015Appointment of Mr Henry Carlton Thomas as a director on 2 March 2015 (2 pages)
10 March 2015Appointment of Mr Henry Carlton Thomas as a director on 2 March 2015 (2 pages)
10 November 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
10 November 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
7 November 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
7 November 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (19 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
1 November 2012Appointment of Natasha Isobel Christie-Miller as a director (2 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Grouip Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Grouip Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page)
1 November 2012Appointment of Natasha Isobel Christie-Miller as a director (2 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Grouip Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 June 2012Termination of appointment of Ruth Bracken as a director (1 page)
18 June 2012Appointment of Malcolm Howard Gough as a director (2 pages)
18 June 2012Termination of appointment of Ruth Bracken as a director (1 page)
18 June 2012Appointment of Malcolm Howard Gough as a director (2 pages)
15 June 2012Termination of appointment of Travers Smith Limited as a director (1 page)
15 June 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
15 June 2012Termination of appointment of Travers Smith Limited as a director (1 page)
15 June 2012Appointment of Shanny Looi as a secretary (1 page)
15 June 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
15 June 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 June 2012 (1 page)
15 June 2012Appointment of Shanny Looi as a secretary (1 page)
15 June 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 June 2012 (1 page)
15 June 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
15 June 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
15 June 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
15 June 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Company name changed KNOWLEDGE2ACT LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(2 pages)
13 June 2012Company name changed KNOWLEDGE2ACT LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(2 pages)
23 February 2012Company name changed de facto 1936 LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(4 pages)
23 February 2012Company name changed de facto 1936 LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(4 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Change of name notice (2 pages)
14 December 2011Incorporation (16 pages)
14 December 2011Incorporation (16 pages)