ASCENTIAL AMERICA LIMITED

ASCENTIAL AMERICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASCENTIAL AMERICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00234317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASCENTIAL AMERICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP AMERICA LIMITEDDec 14, 1998Dec 14, 1998
    GARDEN NEWS LIMITEDOct 25, 1928Oct 25, 1928

    What are the latest accounts for ASCENTIAL AMERICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ASCENTIAL AMERICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Certificate of change of name

    Company name changed emap america LIMITED\certificate issued on 02/06/17
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2017

    Change of name by provision in articles

    NM04

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Louise Meads as a secretary on Feb 06, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c to nil 11/02/2015
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 48,660
    SH01

    Termination of appointment of Susanna Freeman as a secretary

    1 pagesTM02

    Who are the officers of ASCENTIAL AMERICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    MEADS, Louise
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    224385750001
    GRADDEN, Amanda Jane
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish132649960001
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Secretary
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    British40591070002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173153030001
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    RAY, Richard Bardrick
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    Secretary
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    British47986390001
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    British76483990001
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritish124888590001
    COLE, Christopher Michael
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    Director
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    United KingdomBritish133510510001
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Director
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    British40591070002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United KingdomBritish138386390001
    GRIGSON, David John
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    Director
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    British71511500001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    EnglandBritish134332760002
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    INNIS, Christopher
    Peakirk House 16 Pegas Road
    Peakirk
    PE6 7NB Peterborough
    Cambridgeshire
    Director
    Peakirk House 16 Pegas Road
    Peakirk
    PE6 7NB Peterborough
    Cambridgeshire
    Australian59903360002
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    British56438160001
    MOLONEY, Thomas Charles
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    United KingdomBritish15672060004
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritish61837750001
    TAYLOR, Christopher Nigel John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    British130943020001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Director
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    EnglandBritish135181230001

    Who are the persons with significant control of ASCENTIAL AMERICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Apr 06, 2016
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number435820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASCENTIAL AMERICA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Prudential Assurance Co. LTD
    Transactions
    • Jan 05, 1966Registration of a charge
    • Aug 15, 1991Statement of satisfaction of a charge in full or part (403a)
    • Mar 13, 2008
    • Mar 13, 2008
    • Mar 13, 2008

    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