Company NameOpen Door Media Publishing Limited
Company StatusDissolved
Company Number08584522
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date26 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(5 years after company formation)
Appointment Duration3 years, 2 months (closed 26 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Leighton John Newbury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(5 years after company formation)
Appointment Duration3 years, 2 months (closed 26 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Secretary NameMr James Neil Campbell-Harris
StatusClosed
Appointed28 June 2018(5 years after company formation)
Appointment Duration3 years, 2 months (closed 26 August 2021)
RoleCompany Director
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Nicholas Rapley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMrs Louise Marianne Nobbs
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Jonathon Andrew Whiteley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR

Contact

Websitewww.investmenteurope.net/about-us/
Telephone07 759727697
Telephone regionMobile

Location

Registered AddressNew London House
172 Drury Lane
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

135k at £0.001Ruegg Asset Management Pty LTD
6.75%
Ordinary
1m at £0.001Nicholas Rapley
50.26%
Ordinary
64.3k at £0.001Stuart Stradling
3.22%
Ordinary
400k at £0.001Incisive Financial Publishing LTD
20.00%
Ordinary
50k at £0.001Louise Hanna
2.50%
Ordinary
279.7k at £0.001Lorenzo Wood
13.99%
Ordinary
20k at £0.001Jonathan Boyd
1.00%
Ordinary
19.3k at £0.001Marc Paul Hartog
0.96%
Ordinary
10k at £0.001Adam Kramer
0.50%
Ordinary
10k at £0.001Patrik Engstrom
0.50%
Ordinary
6.4k at £0.001Matthew Searle
0.32%
Ordinary

Financials

Year2014
Net Worth£485,786
Cash£414,892
Current Liabilities£116,576

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End25 December

Charges

9 August 2013Delivered on: 28 August 2013
Satisfied on: 23 April 2015
Persons entitled: Incisive Financial Publishing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 August 2021Final Gazette dissolved following liquidation (1 page)
26 May 2021Return of final meeting in a members' voluntary winding up (7 pages)
21 July 2020Declaration of solvency (5 pages)
21 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-09
(1 page)
21 July 2020Appointment of a voluntary liquidator (4 pages)
24 December 2019Termination of appointment of Louise Marianne Nobbs as a director on 20 December 2019 (1 page)
24 December 2019Termination of appointment of Nicholas Rapley as a director on 20 December 2019 (1 page)
24 December 2019Termination of appointment of Jonathon Andrew Whiteley as a director on 20 December 2019 (1 page)
24 December 2019Statement of capital on 24 December 2019
  • GBP 2.251664
(4 pages)
24 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 24/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 December 2019Solvency Statement dated 24/12/19 (2 pages)
24 December 2019Termination of appointment of Timothy Grainger Weller as a director on 20 December 2019 (1 page)
24 December 2019Statement by Directors (2 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (25 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 2,251.664
(4 pages)
17 July 2018Cessation of Nicholas Rapley as a person with significant control on 28 June 2018 (1 page)
17 July 2018Notification of Incisive Business Media (Ip) Limited as a person with significant control on 28 June 2018 (2 pages)
6 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 July 2018Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to New London House 172 Drury Lane London WC2B 5QR on 3 July 2018 (1 page)
2 July 2018Appointment of Mr Timothy Grainger Weller as a director on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr James Neil Campbell-Harris as a secretary on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr Jonathon Andrew Whiteley as a director on 28 June 2018 (2 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
2 July 2018Appointment of Mr James Neil Campbell-Harris as a director on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr Leighton John Newbury as a director on 28 June 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 July 2017Notification of Nicholas Rapley as a person with significant control on 26 June 2016 (2 pages)
19 July 2017Notification of Nicholas Rapley as a person with significant control on 26 June 2016 (2 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
8 November 2016Director's details changed for Ms Louise Marianne Hanna on 3 November 2016 (2 pages)
8 November 2016Director's details changed for Ms Louise Marianne Hanna on 3 November 2016 (2 pages)
19 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,000
(6 pages)
19 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,000
(6 pages)
11 July 2016Director's details changed for Ms Louise Marianne Hanna on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Nicholas Rapley on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Nicholas Rapley on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Ms Louise Marianne Hanna on 11 July 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett WD7 7AR to Devonshire House 1 Devonshire Street London W1W 5DR on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett WD7 7AR to Devonshire House 1 Devonshire Street London W1W 5DR on 21 January 2016 (1 page)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(5 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(5 pages)
23 April 2015Satisfaction of charge 085845220001 in full (4 pages)
23 April 2015Satisfaction of charge 085845220001 in full (4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,000.000
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,000.000
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,000.000
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,000.000
(6 pages)
20 October 2014Purchase of own shares. (3 pages)
20 October 2014Purchase of own shares. (3 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000
(5 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000
(5 pages)
12 November 2013Current accounting period extended from 30 June 2014 to 25 December 2014 (1 page)
12 November 2013Current accounting period extended from 30 June 2014 to 25 December 2014 (1 page)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 September 2013Appointment of Ms Louise Marianne Hanna as a director (2 pages)
9 September 2013Appointment of Ms Louise Marianne Hanna as a director (2 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Sub-division of shares on 7 August 2013 (5 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,000.00
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,000.00
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Sub-division of shares on 7 August 2013 (5 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,000.00
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Sub-division of shares on 7 August 2013 (5 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,000.000
(4 pages)
28 August 2013Registration of charge 085845220001 (28 pages)
28 August 2013Registration of charge 085845220001 (28 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)