EMAP PUBLIC SECTOR MANAGEMENT LIMITED

EMAP PUBLIC SECTOR MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEMAP PUBLIC SECTOR MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473013
    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 EMAP PUBLIC SECTOR MANAGEMENT LIMITED?

    • (7499) /
    • (9999) /

    Where is EMAP PUBLIC SECTOR MANAGEMENT LIMITED located?

    Registered Office Address
    Greater London House
    Hampstead Road
    NW1 7EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMAP PUBLIC SECTOR MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.G.C. COMMUNICATIONS LIMITEDAug 26, 1992Aug 26, 1992
    NEWSDAY LIMITEDNov 11, 1988Nov 11, 1988
    NEWSWEB LIMITEDMar 07, 1984Mar 07, 1984
    SANFACE LIMITEDJan 15, 1980Jan 15, 1980

    What are the latest accounts for EMAP PUBLIC SECTOR MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EMAP PUBLIC SECTOR MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2011

    Statement of capital on Apr 12, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Tracey Gray as a director

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Martyn John Hindley on Sep 30, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Director's details changed for Tracey Marie Gray on May 14, 2010

    2 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Shanny Looi on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Martyn John Hindley on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Tracey Marie Gray on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Helen Frances Hay as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    Appointment of Helen Frances Hay as a secretary

    1 pagesAP03

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of EMAP PUBLIC SECTOR MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British129906110001
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritishAccountant138386390001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritishFinance Director134332760002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    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
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146427150001
    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
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    ARNOLD-FORSTER, Jake
    10 Moray Road
    N4 3LG London
    Director
    10 Moray Road
    N4 3LG London
    BritishJournalist60041170001
    BROOKS, Timothy Stephen
    75 Ronalds Road
    Highbury
    N5 1XB London
    Director
    75 Ronalds Road
    Highbury
    N5 1XB London
    BritishPublisher72643520001
    BROWN, Alison
    1a Saddlers Close
    Glinton
    PE6 7LN Peterborough
    Cambridgeshire
    Director
    1a Saddlers Close
    Glinton
    PE6 7LN Peterborough
    Cambridgeshire
    BritishGroup Hr And Development Manag85737320001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritishFinance Director70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritishPublisher29959930002
    DERBY, Crispin John Alexander
    16 School Road
    GU27 3RN Haslemere
    Surrey
    Director
    16 School Road
    GU27 3RN Haslemere
    Surrey
    EnglandUnited KingdomPublisher85956880001
    DEVONSHIRE, Eileen
    New London House
    6 London Street
    EC3R 7LQ London
    Director
    New London House
    6 London Street
    EC3R 7LQ London
    BritishGroup Events Director72207220001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishAccountant40591070005
    GERRARD, Ian Thomas
    Tilbrook Cottage
    Rye Road, Sandhurst
    TN18 5HP
    Kent
    Director
    Tilbrook Cottage
    Rye Road, Sandhurst
    TN18 5HP
    Kent
    BritishPublishing Director85806240001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritishCompany Director10921820004
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritishCompany Director130960400002
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritishGroup Finance Director99547790001
    HARRIS, Anthony Charles
    58 Belsize Park
    NW3 4EH London
    Director
    58 Belsize Park
    NW3 4EH London
    BritishPublisher67943140004
    HODGSON, Helen Claire
    26 Prospect Road
    NW2 2JU London
    Director
    26 Prospect Road
    NW2 2JU London
    BritishPublishing60564760001
    LUNN, Josephine Kay
    109 Holmesdale Road
    RH2 0BT Reigate
    Surrey
    Director
    109 Holmesdale Road
    RH2 0BT Reigate
    Surrey
    BritishMarketing Director, Publisher68294830002
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritishChartered Accountant14226510001
    MCPHAIL, Lucy Victoria
    Flat 7,
    The Colonnades, 105 Wilton Way
    E8 1BH London
    Director
    Flat 7,
    The Colonnades, 105 Wilton Way
    E8 1BH London
    EnglandBritishEducation Market Director85806000001
    MORGAN, Nicholas David
    33 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Director
    33 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    EnglandBritishPublishing Director44015170002
    MORRISON, Colin
    41 The Downs
    Wimbledon
    SW20 8HG London
    Director
    41 The Downs
    Wimbledon
    SW20 8HG London
    EnglandBritishPublisher199593010001
    PEAD, David Roy
    8 Copthall Gardens
    TW1 4HJ Twickenham
    Middlesex
    Director
    8 Copthall Gardens
    TW1 4HJ Twickenham
    Middlesex
    United KingdomBritishEditor38866900002
    ROGERS, Marie
    27 Goldsmith Road
    Friern Barnett
    N11 3JG London
    Director
    27 Goldsmith Road
    Friern Barnett
    N11 3JG London
    BritishAdvertisement Manager75246110001
    STRINGER, Thomas Howard
    29 Chace Avenue
    EN6 5LY Potters Bar
    Hertfordshire
    Director
    29 Chace Avenue
    EN6 5LY Potters Bar
    Hertfordshire
    BritishAccountant55667030001
    STURRIDGE, Helena Whitehead
    114 Merton Hall Road
    SW19 3PZ London
    Director
    114 Merton Hall Road
    SW19 3PZ London
    BritishPublisher91407810001
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    BritishAccountant114612950001

    Does EMAP PUBLIC SECTOR MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 07, 1985
    Delivered On Mar 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit c b urgess road hastings east essex t/n esx 81416.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1985Registration of a charge
    Debenture
    Created On Mar 06, 1985
    Delivered On Mar 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1985Registration of a charge
    Legal charge
    Created On Nov 01, 1982
    Delivered On Nov 05, 1982
    Satisfied
    Amount secured
    Sterling pounds 60000 and all other monies due or to become due from the company to the chargee under the terms of the chargee
    Short particulars
    L/Hold unit c burgess road hastings east sussex title no ht 26362.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Nov 05, 1982Registration of a charge

    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