Company Information for EMAP PUBLISHING LIMITED
10TH FLOOR, SOUTHERN HOUSE, WELLESLEY GROVE, CROYDON, CR0 1XG,
|
Company Registration Number
07880758
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EMAP PUBLISHING LIMITED | ||||
Legal Registered Office | ||||
10TH FLOOR, SOUTHERN HOUSE WELLESLEY GROVE CROYDON CR0 1XG Other companies in W1B | ||||
Previous Names | ||||
|
Company Number | 07880758 | |
---|---|---|
Company ID Number | 07880758 | |
Date formed | 2011-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-07 19:21:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HUTCHINSON |
||
RICHARD HUTCHINSON |
||
ROBERT ANDREW MARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANNY LOOI |
Company Secretary | ||
LOUISE MEADS |
Company Secretary | ||
STEFAN BEURIER |
Director | ||
NATASHA ISOBEL CHRISTIE-MILLER |
Director | ||
AMANDA JANE GRADDEN |
Director | ||
DUNCAN ANTHONY PAINTER |
Director | ||
MALCOLM HOWARD GOUGH |
Director | ||
HENRY CARLTON THOMAS |
Director | ||
SUSANNA FREEMAN |
Company Secretary | ||
JOHN KEITH GULLIVER |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METROPOLIS GROUP HOLDINGS LIMITED | Director | 2017-05-03 | CURRENT | 2013-04-16 | Active | |
DIAMOND PUBLISHING LTD | Director | 2016-12-20 | CURRENT | 2002-12-06 | Active | |
METROPOLIS INTERNATIONAL GROUP LTD | Director | 2016-12-20 | CURRENT | 1994-04-07 | Active | |
INNOVARE MEDIA LIMITED | Director | 2016-08-02 | CURRENT | 2011-10-19 | Active | |
CHURCH LANE PUBLISHING LTD | Director | 2016-04-27 | CURRENT | 2004-05-26 | Dissolved 2016-09-13 | |
MEDIA LINK PR LIMITED | Director | 2016-04-27 | CURRENT | 2000-08-11 | Dissolved 2016-09-06 | |
METROPOLIS GLOBAL LIMITED | Director | 2016-04-27 | CURRENT | 2003-10-22 | Active | |
METROPOLIS INTERNATIONAL LIMITED | Director | 2016-04-27 | CURRENT | 2015-09-08 | Active | |
MEDICAL PUBLICATIONS (IRELAND) LIMITED | Director | 2016-04-27 | CURRENT | 1979-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
Change of details for Metropolis Group Holdings Limited as a person with significant control on 2022-09-03 | ||
REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HUTCHINSON on 2018-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HUTCHINSON on 2018-04-01 | |
PSC05 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 2018-04-01 | |
PSC05 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Hutchinson on 2018-04-01 | |
CH01 | Director's details changed for Mr Richard Hutchinson on 2018-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AP03 | Appointment of Mr Richard Hutchinson as company secretary on 2017-10-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 140 Wales Farm Road London W3 6UG | |
PSC02 | Notification of Metropolis Group Holdings Limited as a person with significant control on 2017-06-01 | |
PSC07 | CESSATION OF EMAP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BEURIER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/17 FROM C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom | |
AP01 | DIRECTOR APPOINTED ROBERT ANDREW MARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA CHRISTIE-MILLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHANNY LOOI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA GRADDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078807580004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078807580003 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AP03 | Appointment of Louise Meads as company secretary on 2017-02-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOWARD GOUGH | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078807580003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078807580002 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O TOP RIGHT GROUP LIMITED THE PROW 1 WILDER WALK LONDON W1B 5AP | |
AP01 | DIRECTOR APPOINTED MR STEFAN BEURIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078807580002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HENRY CARLTON THOMAS | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MS AMANDA JANE GRADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER | |
AR01 | 14/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O TOP RIGHT GROUIP LIMITED THE PROW 1 WILDER WALK LONDON W1B 5AP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NATASHA ISOBEL CHRISTIE-MILLER | |
AP03 | SECRETARY APPOINTED SUSANNA FREEMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JOHN KEITH GULLIVER | |
RES01 | ADOPT ARTICLES 15/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
AP01 | DIRECTOR APPOINTED MALCOLM HOWARD GOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED SHANNY LOOI | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
RES15 | CHANGE OF NAME 13/06/2012 | |
CERTNM | COMPANY NAME CHANGED KNOWLEDGE2ACT LIMITED CERTIFICATE ISSUED ON 13/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 23/02/2012 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1936 LIMITED CERTIFICATE ISSUED ON 23/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMAP PUBLISHING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Conference Expenses |
Southampton City Council | |
|
Services - Other |
Brighton & Hove City Council | |
|
Housing Del & Regeneration HRA |
Test Valley Borough Council | |
|
Supplies & Services |
Thurrock Council | |
|
Advertising and Publicity |
Durham County Council | |
|
Recruitment Instruction and Training |
London Borough of Barking and Dagenham Council | |
|
MISCELLANEOUS EXPENSES |
Solihull Metropolitan Borough Council | |
|
|
Kettering Borough Council | |
|
Communications & Computing |
Derbyshire County Council | |
|
|
Gloucester City Council | |
|
Local Govt Chronicle subscription 16/17 |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Thurrock Council | |
|
Advertising and Publicity |
Kent County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
South Tyneside Council | |
|
Subscriptions |
Stockton-On-Tees Borough Council | |
|
|
Gloucester City Council | |
|
Subscription |
Kent County Council | |
|
External Training |
Derbyshire County Council | |
|
|
Buckinghamshire County Council | |
|
Books, Records, Films & Oth Publications |
Somerset County Council | |
|
Subsistence and Conference Exp |
Kent County Council | |
|
Books, Publications and Newspapers etc |
Rutland County Council | |
|
Conference Expenses |
Wiltshire Council | |
|
Public Health Commissioning |
Solihull Metropolitan Borough Council | |
|
|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
ADVERTISING |
Wiltshire Council | |
|
Conference Fees |
Thurrock Council | |
|
Advertising and Publicity |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Colchester Borough Council | |
|
INDIRECT EMPLOYEE COSTS |
Kent County Council | |
|
Conference Expenses |
Wiltshire Council | |
|
Grants Paid to individuals for Tangible Benefits |
Devon County Council | |
|
Training |
Kent County Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Business Units |
Buckinghamshire County Council | |
|
Courses, Conference and Seminar Fees |
Derbyshire County Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
MARKETING CONSULTANTS |
Wokingham Council | |
|
Employee Advertising Costs |
South Oxfordshire District Council | |
|
|
Wokingham Council | |
|
Subscriptions |
Brighton & Hove City Council | |
|
Economic Development |
Tameside Metropolitan Council | |
|
Conference/Seminar Expenses For Staff |
Stockport Metropolitan Borough Council | |
|
|
Bolton Council | |
|
Marketing |
Stockton-On-Tees Borough Council | |
|
|
North East Lincolnshire Council | |
|
Printing And Stationery |
South Tyneside Council | |
|
Staff Training |
Blackburn with Darwen Council | |
|
Human Resources |
Cornwall Council | |
|
17300C-Public Health & Protection |
Worcestershire County Council | |
|
Misc Other Expenses |
Kent County Council | |
|
Conference Expenses |
Canterbury City Council | |
|
Staff Appnt Exps-Advertising |
Thurrock Council | |
|
Private Contractors |
Buckinghamshire County Council | |
|
Staff Advertising |
South Kesteven District Council | |
|
|
Coventry City Council | |
|
Conferences |
London Borough of Harrow | |
|
Miscellaneous Supplies & Services Cost |
Hampshire County Council | |
|
Newspapers, Periodicals and Publications |
London Borough of Havering | |
|
INTERNET COSTS |
Devon County Council | |
|
Contributions to Private Contractors (3r |
Walsall Metropolitan Borough Council | |
|
64500-PUBLICATIONS/ORGANISATIONS-SUBSCRIPTIONS |
Kent County Council | |
|
Services |
Sheffield City Council | |
|
|
Gloucester City Council | |
|
ADVERT |
Babergh District Council | |
|
Books & Periodicals |
Dudley Borough Council | |
|
|
The Borough of Calderdale | |
|
Expenses |
Sandwell Metroplitan Borough Council | |
|
|
Northamptonshire County Council | |
|
External Telephone - rental |
Brighton & Hove City Council | |
|
Housing Del & Regeneration HRA |
South Kesteven District Council | |
|
|
Kent County Council | |
|
Conference Expenses |
Cornwall Council | |
|
|
City of London | |
|
Indirect Employee Expenses |
Surrey County Council | |
|
|
Southampton City Council | |
|
Other Expenses |
Wiltshire Council | |
|
Public Health Commissioning |
Kent County Council | |
|
Conference Expenses |
Windsor and Maidenhead Council | |
|
|
Stroud District Council | |
|
Advertising - Publicity |
Southampton City Council | |
|
Other Expenses |
East Riding Council | |
|
|
Leeds City Council | |
|
Recruitment Advertising |
Stockport Metropolitan Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Havering | |
|
|
Test Valley Borough Council | |
|
Supplies & Services |
Somerset County Council | |
|
Equipment Furniture & Materials |
Durham County Council | |
|
|
Birmingham City Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Northamptonshire County Council | |
|
Employees |
St Helens Council | |
|
|
London Borough of Havering | |
|
|
Devon County Council | |
|
|
Plymouth City Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Swale Borough Council | |
|
|
Dudley Borough Council | |
|
|
Thurrock Council | |
|
|
Oxford City Council | |
|
LOCAL GOVT CHRONICLE AWARD |
Walsall Council | |
|
|
Buckinghamshire County Council | |
|
|
North Yorkshire Council | |
|
Other Expenses-General |
Devon County Council | |
|
|
Gateshead Council | |
|
Grants, Contribs & Subs |
St Helens Council | |
|
|
Dudley Borough Council | |
|
|
Wokingham Council | |
|
|
Leeds City Council | |
|
Recruitment Advertising |
Epping Forest District Council | |
|
ADVERTISING |
Fenland District Council | |
|
Supplies and Services |
Leeds City Council | |
|
Recruitment Advertising |
Stockport Metropolitan Council | |
|
|
Newcastle City Council | |
|
|
Kent County Council | |
|
Books, Publications and Newspapers etc |
Dudley Borough Council | |
|
|
Warrington Borough Council | |
|
Advertisings-Jobs |
Hampshire County Council | |
|
Personal Development Courses |
Brighton & Hove City Council | |
|
Waste Management |
Stockton-On-Tees Borough Council | |
|
|
Surrey County Council | |
|
|
Kent County Council | |
|
Conference Expenses |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
ADVERTISING |
Shropshire Council | |
|
Transfer Payments-Other |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Hampshire County Council | |
|
Members Conference Expenses |
Cornwall Council | |
|
|
Wokingham Council | |
|
|
St Helens Council | |
|
|
Leeds City Council | |
|
Personnel Services Not Functionlly Analy |
Oxford City Council | |
|
ONLINE ADVERT FOR CUSTOMER SERVICES |
Essex County Council | |
|
|
Surrey Heath Borough Council | |
|
CS73552 TABLE BOOKING RECYCLING AWARDS |
Derby City Council | |
|
Supplies And Services |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 58190 - Other publishing activities - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |