EMAP NETWORKS LIMITED
Overview
| Company Name | EMAP NETWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01812410 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMAP NETWORKS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EMAP NETWORKS LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7EJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMAP NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA COLLECTION SERVICES (UK) LIMITED | Jul 17, 1984 | Jul 17, 1984 |
| TRINATION LIMITED | Apr 30, 1984 | Apr 30, 1984 |
What are the latest accounts for EMAP NETWORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for EMAP NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Emily Henrietta Gestetner as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of John Keith Gulliver as a director on Jun 11, 2012 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Christopher Taylor as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Taylor as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Martyn John Hindley on Sep 30, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Christopher Nigel John Taylor on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Emily Henrietta Gestetner on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||||||
Appointment of Helen Frances Hay as a secretary | 1 pages | AP03 | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
Who are the officers of EMAP NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House | British | 129906110001 | ||||||
| GULLIVER, John Keith | Director | Hampstead Road NW1 7EJ London Greater London House | United Kingdom | British | 170112360001 | |||||
| PAINTER, Duncan Anthony | Director | Hampstead Road NW1 7EJ London Greater London House | England | British | 132649960001 | |||||
| ALLPRESS, Brian John | Secretary | 12 Woburn Close Market Deeping PE6 8AY Peterborough Cambridgeshire | British | 5022620001 | ||||||
| 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 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146426510001 | |||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 43b Norroy Road Putney SW15 1PQ London | British | 101383970001 | ||||||
| LEES, Barbara | Secretary | Milford Street CB1 2LP Cambridge 15a Cambridgeshire | Other | 79614280001 | ||||||
| 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 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| 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 | ||||||
| FOLLAND, Nicholas James | Director | Strethall House Strethall CB11 4XJ Saffron Walden Essex | United Kingdom | British | 73711450003 | |||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House | United Kingdom | British | 138386390001 | |||||
| GILES, Nicholas David Martin | Director | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HENSON, Mark Richard | Director | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | United Kingdom | British | 104630800001 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House | England | British | 134332760002 | |||||
| HOGG, Marianne Lisa | Director | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | 56438160001 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MURRAY, Gerard | Director | 16 Rosemont Road W3 9LR London | Irish | 35357910001 | ||||||
| NAREBOR, Torugbene Eniyekeye | Director | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| PHILLIPS, Alison Barbara | Director | The Gatehouse 1 Rhymers Gate Wyton PE17 2JR Huntingdon | Uk | British | 61837750001 | |||||
| TAYLOR, Christopher Nigel John | Director | Haddon Court Shakespeare Road AL5 5NB Harpenden 17 Hertfordshire United Kingdom | British | 130943020001 | ||||||
| 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 |
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