Advanced company searchLink opens in new window

ASCENTIAL UK HOLDINGS LIMITED

Company number 00537204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 MR04 Satisfaction of charge 005372040004 in part
05 Jun 2017 CERTNM Company name changed emap LIMITED\certificate issued on 05/06/17
  • NM04 ‐ Change of name by provision in articles
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000,000
18 Mar 2016 MR01 Registration of charge 005372040004, created on 11 March 2016
16 Feb 2016 MR04 Satisfaction of charge 005372040003 in full
14 Dec 2015 AD01 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
09 Oct 2015 AA Full accounts made up to 31 December 2014
22 May 2015 MR01 Registration of charge 005372040003, created on 20 May 2015
29 Apr 2015 MR04 Satisfaction of charge 1 in full
29 Apr 2015 MR04 Satisfaction of charge 2 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 15,000,000
06 Mar 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000,000
03 Feb 2014 TM02 Termination of appointment of Susanna Freeman as a secretary
16 Sep 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Jan 2013 AP01 Appointment of Ms Amanda Jane Gradden as a director
02 Jan 2013 TM01 Termination of appointment of John Gulliver as a director
01 Nov 2012 AD01 Registered office address changed from , Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom on 1 November 2012
25 Oct 2012 AP03 Appointment of Susanna Freeman as a secretary