ASCENTIAL AMERICA LIMITED
Overview
| Company Name | ASCENTIAL AMERICA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00234317 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASCENTIAL AMERICA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASCENTIAL AMERICA LIMITED located?
| Registered Office Address | C/O Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASCENTIAL AMERICA LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP AMERICA LIMITED | Dec 14, 1998 | Dec 14, 1998 |
| GARDEN NEWS LIMITED | Oct 25, 1928 | Oct 25, 1928 |
What are the latest accounts for ASCENTIAL AMERICA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ASCENTIAL AMERICA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed emap america LIMITED\certificate issued on 02/06/17 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Louise Meads as a secretary on Feb 06, 2017 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 Dec 14, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 26, 2015
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Susanna Freeman as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of ASCENTIAL AMERICA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
| MEADS, Louise | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | 224385750001 | |||||||
| GRADDEN, Amanda Jane | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 77425910003 | |||||
| PAINTER, Duncan Anthony | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 132649960001 | |||||
| ELLIOT, Richard Emmerson | Secretary | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | 40591070002 | ||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173153030001 | |||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | 120089650001 | ||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| RAY, Richard Bardrick | Secretary | 9 Meadenvale Oxney Road PE1 5PN Peterborough Cambridgeshire | British | 47986390001 | ||||||
| BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | 76483990001 | ||||||
| BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | 124888590001 | |||||
| COLE, Christopher Michael | Director | Lucas Avenue HA2 9JU Harrow 30 Middlesex England | United Kingdom | British | 133510510001 | |||||
| ELLIOT, Richard Emmerson | Director | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | 40591070002 | ||||||
| ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House | United Kingdom | British | 138386390001 | |||||
| GRIGSON, David John | Director | Bainton Farmhouse Tallington Road, Bainton PE9 3AF Stamford Lincolnshire | British | 71511500001 | ||||||
| GULLIVER, John Keith | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | 170112360001 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House | England | British | 134332760002 | |||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||
| INNIS, Christopher | Director | Peakirk House 16 Pegas Road Peakirk PE6 7NB Peterborough Cambridgeshire | Australian | 59903360002 | ||||||
| LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | 56438160001 | ||||||
| MOLONEY, Thomas Charles | Director | 20 Queen Elizabeths Walk N16 0HX London | United Kingdom | British | 15672060004 | |||||
| PHILLIPS, Alison Barbara | Director | The Gatehouse 1 Rhymers Gate Wyton PE17 2JR Huntingdon | Uk | British | 61837750001 | |||||
| TAYLOR, Christopher Nigel John | Director | Hampstead Road NW1 7EJ London Greater London House | British | 130943020001 | ||||||
| WALMSLEY, Derek Kerr | Director | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | England | British | 135181230001 |
Who are the persons with significant control of ASCENTIAL AMERICA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ascential Group Limited | Apr 06, 2016 | 1 Wilder Walk W1B 5AP London The Prow United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASCENTIAL AMERICA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge by way of a trust deed | Created On Jan 05, 1966 Delivered On Jan 05, 1966 | Satisfied | Amount secured Trust deed for securing debenture stock of east midland allied press LTD. Amounting to £500,000 | |
Short particulars Floating charge by way of collateral security on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0