EMIS PROFESSIONAL PUBLISHING LIMITED

EMIS PROFESSIONAL PUBLISHING LIMITED

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

    Company NameEMIS PROFESSIONAL PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03588713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMIS PROFESSIONAL PUBLISHING LIMITED?

    • Book publishing (58110) / Information and communication

    Where is EMIS PROFESSIONAL PUBLISHING LIMITED located?

    Registered Office Address
    Rawdon House Green Lane
    Yeadon
    LS19 7BY Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EMIS PROFESSIONAL PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLT PROFESSIONAL PUBLISHING LIMITEDJul 30, 1998Jul 30, 1998
    CHARTFACT LIMITEDJun 26, 1998Jun 26, 1998

    What are the latest accounts for EMIS PROFESSIONAL PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EMIS PROFESSIONAL PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMIS PROFESSIONAL PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1
    4 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £776205 31/03/2016
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 31, 2016

    • Capital: GBP 1,126,205
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 350,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jun 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 350,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Christopher Spencer as a secretary

    1 pagesTM02

    Appointment of Ms Caroline Louise Farbridge as a secretary

    1 pagesAP03

    Termination of appointment of Sean Riddell as a director

    1 pagesTM01

    Appointment of Mr Christopher Michael Kennedy Spencer as a director

    2 pagesAP01

    Registered office address changed from * Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA United Kingdom* on Dec 31, 2012

    1 pagesAD01

    Annual return made up to Jun 26, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 26, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Christopher Michael Kennedy Spencer on Jun 22, 2010

    1 pagesCH03

    Who are the officers of EMIS PROFESSIONAL PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    179952020001
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    EnglandBritish4742550002
    GRIFFIN, Andrew James Ross
    106 Woodland Drive
    AL4 0ET St. Albans
    Secretary
    106 Woodland Drive
    AL4 0ET St. Albans
    British37652620004
    MOON, Charles Lindsay Andrew
    Park House Mews
    77 Back Lane
    LS18 4RF Horsforth
    West Yorkshire
    Secretary
    Park House Mews
    77 Back Lane
    LS18 4RF Horsforth
    West Yorkshire
    British116368280001
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Secretary
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    British4742550002
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BRADY, Charles John
    Coombe House
    Coombe Park
    B74 2QB Sutton Coldfield
    West Midlands
    Director
    Coombe House
    Coombe Park
    B74 2QB Sutton Coldfield
    West Midlands
    EnglandBritish10905520002
    BROOME, Stephen Patrick
    317 Birmingham Road
    B72 1EH Sutton Coldfield
    West Midlands
    Director
    317 Birmingham Road
    B72 1EH Sutton Coldfield
    West Midlands
    British35270810002
    GRIFFIN, Andrew James Ross
    106 Woodland Drive
    AL4 0ET St. Albans
    Director
    106 Woodland Drive
    AL4 0ET St. Albans
    United KingdomBritish37652620004
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Director
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    RIDDELL, Sean Douglas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United Kingdom
    EnglandBritish126512160001
    SPENCER, Christopher Michael Kennedy
    8 Westgate
    YO7 1QS Thirsk
    N Yorkshire
    Director
    8 Westgate
    YO7 1QS Thirsk
    N Yorkshire
    EnglandBritish4742550002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    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