Croydon
CR0 1XG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Secretary Name | Mr Richard Hutchinson |
---|---|
Status | Current |
Appointed | 03 October 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
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 | 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 |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(6 months after company formation) |
Appointment Duration | 4 years, 2 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 | 15 June 2012(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Shanny Looi |
---|---|
Status | Resigned |
Appointed | 15 June 2012(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited 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 | Mrs Natasha Isobel Christie-Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited 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 | Resigned |
Appointed | 02 January 2013(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Stefan Beurier |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Secretary Name | Louise Meads |
---|---|
Status | Resigned |
Appointed | 06 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited 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 | emap.com |
---|---|
Telephone | 020 30332600 |
Telephone region | London |
Registered Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Emap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,628,000 |
Gross Profit | £43,138,000 |
Net Worth | -£40,777,000 |
Cash | £185,000 |
Current Liabilities | £63,755,000 |
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
15 June 2017 | Delivered on: 16 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
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 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
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 |
20 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
23 August 2023 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 3 September 2022 (2 pages) |
23 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
2 September 2022 | Registered 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 2022 | Full accounts made up to 31 December 2021 (27 pages) |
23 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
10 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
10 September 2020 | Secretary's details changed for Mr Richard Hutchinson on 1 April 2018 (1 page) |
10 September 2020 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 1 April 2018 (2 pages) |
10 September 2020 | Director's details changed for Mr Richard Hutchinson on 1 April 2018 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
24 May 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
3 October 2017 | Appointment of Mr Richard Hutchinson as a secretary on 3 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Appointment of Mr Richard Hutchinson as a secretary on 3 October 2017 (2 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Metropolis Group Holdings Limited as a person with significant control on 1 June 2017 (1 page) |
18 July 2017 | Notification of Metropolis Group Holdings Limited as a person with significant control on 1 June 2017 (1 page) |
18 July 2017 | Cessation of Emap Limited as a person with significant control on 1 June 2017 (1 page) |
18 July 2017 | Cessation of Emap Limited as a person with significant control on 1 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Richard Hutchinson as a director on 9 June 2017 (3 pages) |
26 June 2017 | Appointment of Mr Richard Hutchinson as a director on 9 June 2017 (3 pages) |
20 June 2017 | Termination of appointment of Stefan Beurier as a director on 1 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Stefan Beurier as a director on 1 June 2017 (2 pages) |
17 June 2017 | Appointment of Robert Andrew Marr as a director on 1 June 2017 (3 pages) |
17 June 2017 | Appointment of Robert Andrew Marr as a director on 1 June 2017 (3 pages) |
17 June 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Duncan Anthony Painter as a director on 1 June 2017 (2 pages) |
16 June 2017 | Registration of charge 078807580004, created on 15 June 2017 (11 pages) |
16 June 2017 | Registration of charge 078807580004, created on 15 June 2017 (11 pages) |
16 June 2017 | Termination of appointment of Natasha Isobel Christie-Miller as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Natasha Isobel Christie-Miller as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Louise Meads as a secretary on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Amanda Jane Gradden as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Shanny Looi as a secretary on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Duncan Anthony Painter as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Shanny Looi as a secretary on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Louise Meads as a secretary on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Amanda Jane Gradden as a director on 1 June 2017 (2 pages) |
6 June 2017 | Satisfaction of charge 078807580003 in full (1 page) |
6 June 2017 | Satisfaction of charge 078807580003 in full (1 page) |
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 (29 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 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) |
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 078807580003, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 078807580003, created on 11 March 2016 (52 pages) |
2 March 2016 | Termination of appointment of Henry Carlton Thomas as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Henry Carlton Thomas as a director on 2 March 2016 (1 page) |
16 February 2016 | Satisfaction of charge 078807580002 in full (1 page) |
16 February 2016 | Satisfaction of charge 078807580002 in full (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) |
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) |
7 December 2015 | Appointment of Mr Stefan Beurier as a director on 3 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Stefan Beurier as a director on 3 December 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Full accounts made up to 31 December 2013 (19 pages) |
8 September 2015 | Full accounts made up to 31 December 2013 (19 pages) |
22 May 2015 | Registration of charge 078807580002, created on 20 May 2015 (50 pages) |
22 May 2015 | Registration of charge 078807580002, 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
|
10 March 2015 | Appointment of Mr Henry Carlton Thomas as a director on 2 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Henry Carlton Thomas as a director on 2 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Henry Carlton Thomas as a director on 2 March 2015 (2 pages) |
10 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
10 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
7 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
7 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (19 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
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) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
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) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Appointment of Natasha Isobel Christie-Miller as a director (2 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 C/O Top Right Grouip Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered 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 2012 | Appointment of Natasha Isobel Christie-Miller as a director (2 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 C/O Top Right Grouip Limited the Prow 1 Wilder Walk London W1B 5AP 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 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
18 June 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
18 June 2012 | Appointment of Malcolm Howard Gough as a director (2 pages) |
18 June 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
18 June 2012 | Appointment of Malcolm Howard Gough as a director (2 pages) |
15 June 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
15 June 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
15 June 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
15 June 2012 | Appointment of Shanny Looi as a secretary (1 page) |
15 June 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
15 June 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 June 2012 (1 page) |
15 June 2012 | Appointment of Shanny Looi as a secretary (1 page) |
15 June 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 June 2012 (1 page) |
15 June 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
15 June 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
15 June 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
15 June 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Company name changed KNOWLEDGE2ACT LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Company name changed KNOWLEDGE2ACT LIMITED\certificate issued on 13/06/12
|
23 February 2012 | Company name changed de facto 1936 LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed de facto 1936 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) |
14 December 2011 | Incorporation (16 pages) |
14 December 2011 | Incorporation (16 pages) |