EVO PUBLICATIONS LIMITED
Overview
| Company Name | EVO PUBLICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03584947 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVO PUBLICATIONS LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is EVO PUBLICATIONS LIMITED located?
| Registered Office Address | 2nd Floor, Verde Building 10 Bressenden Place SW1E 5DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EVO PUBLICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVO PUBLICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for EVO PUBLICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Change of details for Autovia Limited as a person with significant control on Aug 28, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 22, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on Aug 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Broadleaf Newco Limited as a person with significant control on Feb 27, 2021 | 2 pages | PSC05 | ||
Cessation of Autovia Limited as a person with significant control on Apr 17, 2024 | 1 pages | PSC07 | ||
Notification of Autovia Limited as a person with significant control on Jun 22, 2021 | 2 pages | PSC02 | ||
Appointment of Mr John David Veichmanis as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Anthony Swayne as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Alexander Tye as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Santoro as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 48 Charlotte Street London W1T 2NS England to Three Tuns House 109 Borough High Street London SE1 1NL on Sep 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on Jan 13, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Nicola Anne Bates as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Who are the officers of EVO PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANTORO, David | Director | c/o Carwow Ltd 10 Bressenden Place SW1E 5DH London 2nd Floor, Verde Building England | England | Italian | 158784270004 | |||||
| VEICHMANIS, John David | Director | c/o Carwow Ltd 2nd Floor 10 Bressenden Place SW1E 5DH London Verde Building England | England | British | 314906210001 | |||||
| LEGGETT, Ian Geoffrey Harvey | Secretary | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | British,New Zealander | 7421560001 | ||||||
| METCALFE, Patricia | Secretary | Hyde Farm East Hyde LU2 9PS Luton Bedfordshire | British | 59028610001 | ||||||
| REYNOLDS, Brett Wilson | Secretary | Alfred Place WC1E 7DP London 31 - 32 England | 210703230001 | |||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BARKER, John | Director | 32 Sutton Road PE8 4HR Oundle Cambridgeshire | British | 73115140001 | ||||||
| BATES, Nicola Anne | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 288094380001 | |||||
| HOWELL, Christopher | Director | Amberwood Oakwood Drive AL5 2LR Harpenden Hertfordshire | United Kingdom | British | 68380170003 | |||||
| LEGGETT, Ian Geoffrey Harvey | Director | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | England | British,New Zealander | 7421560001 | |||||
| MEADEN, Richard James | Director | 52 Upper Benefield PE8 5AL Peterborough Cambridgeshire | British | 73115060001 | ||||||
| METCALFE, Charles Harrison | Director | Hyde Farm East Hyde LU2 9PS Luton Bedfordshire | United Kingdom | British | 59028550001 | |||||
| OKIKIADE, Kerry Louise | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 273308070001 | |||||
| OLDHAM, Andrew Paul | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 107539130002 | |||||
| PARKER, Philip John | Director | 20 Pine Gardens Berrylands KT5 8LH Surbiton Surrey | British | 27915930002 | ||||||
| PATTISON, Allan Philip | Director | 9 Hubbards Road Chorleywood WD3 5JL Rickmansworth Hertfordshire | British | 73115010001 | ||||||
| RAMSAY, Alistair John | Director | Rowan House 21 Fairmile Lane KT11 2DL Cobham Surrey | Uk | British | 83921230001 | |||||
| REYNOLDS, Brett Wilson | Director | 12 Woodside Avenue KT12 5LG Hersham Surrey | England | British,New Zealander | 108483730001 | |||||
| SMITH, Benedict James | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 75231110002 | |||||
| SMITH, Damian Guy | Director | 32 Barnack Road PE9 2NA Stamford Lincolnshire | British | 73115000001 | ||||||
| SWAYNE, Thomas Anthony | Director | 109 Borough High Street SE1 1NL London Three Tuns House England | United Kingdom | British | 322573970001 | |||||
| TYE, James Alexander | Director | 109 Borough High Street SE1 1NL London Three Tuns House England | England | British | 110121090002 | |||||
| TYE, James Alexander | Director | 15 Warren Park Road SG14 3JD Hertford Warren Hoe Hertfordshire | England | British | 110121090002 | |||||
| WOOTTON, Peter Andrew | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 173539160001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of EVO PUBLICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Autovia Limited | Jun 22, 2021 | 109 Borough High Street SE1 1NL London Three Tuns House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carwow Studio Limited | Jan 01, 2021 | Verde Building 10 Bressenden Place SW1E 5DH London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dennis Publishing Limited | Apr 06, 2016 | Alfred Place WC1E 7DP London 31-32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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