London
W1B 5AP
Secretary Name | Ms Louise Meads |
---|---|
Status | Current |
Appointed | 20 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 20 October 2021(3 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(6 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 | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Mr Shanny Looi |
---|---|
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Garry Moroney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2017(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
2 January 2024 | Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 (2 pages) |
14 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
14 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (204 pages) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
14 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages) |
8 August 2022 | Notification of Ascential Uk Holdings Limited as a person with significant control on 31 July 2022 (2 pages) |
8 August 2022 | Cessation of Ascential Information Services Limited as a person with significant control on 31 July 2022 (1 page) |
28 June 2022 | Change of details for Ascential Information Services 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) |
22 October 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
26 April 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
23 April 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (8 pages) |
12 April 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
9 April 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
11 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (165 pages) |
21 April 2020 | Confirmation statement made on 31 March 2020 with updates (7 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
19 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 September 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
23 September 2019 | Second filing of a statement of capital following an allotment of shares on 11 October 2018
|
23 September 2019 | Second filing of a statement of capital following an allotment of shares on 13 February 2019
|
23 September 2019 | Second filing of a statement of capital following an allotment of shares on 9 January 2019
|
1 May 2019 | Resolutions
|
30 April 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with updates (7 pages) |
16 April 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
16 April 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
16 April 2019 | Statement of capital following an allotment of shares on 11 October 2018
|
16 October 2018 | Termination of appointment of Garry Moroney as a director on 11 October 2018 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 January 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
10 January 2018 | Resolutions
|
4 January 2018 | Appointment of Mr Garry Moroney as a director on 22 December 2017 (2 pages) |
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|