Company Information for ASCENTIAL UK HOLDINGS LIMITED
2ND FLOOR,, 81-87 HIGH HOLBORN, LONDON, WC1V 6DF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ASCENTIAL UK HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR, 81-87 HIGH HOLBORN LONDON WC1V 6DF Other companies in W1B | ||||
| ||||
Previous Names | ||||
|
Company Number | 00537204 | |
---|---|---|
Company ID Number | 00537204 | |
Date formed | 1954-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 19:26:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHANNY LOOI |
||
LOUISE MEADS |
||
AMANDA JANE GRADDEN |
||
DUNCAN ANTHONY PAINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNA FREEMAN |
Company Secretary | ||
JOHN KEITH GULLIVER |
Director | ||
EMILY HENRIETTA GESTETNER |
Director | ||
NATASHA ISOBEL CHRISTIE-MILLER |
Director | ||
MALCOLM HOWARD GOUGH |
Director | ||
LARA SALAME BORO |
Director | ||
TRACEY MARIE GRAY |
Director | ||
DAVID STUART GILBERTSON |
Director | ||
HELEN FRANCES HAY |
Company Secretary | ||
RICHARD BAKER |
Director | ||
NEIL RICHARD JOHN BRADFORD |
Director | ||
TORUGBENE ENIYEKEYE NAREBOR |
Company Secretary | ||
RICHARD EMMERSON ELLIOT |
Director | ||
IAN JOHNSTON FINDLAY |
Director | ||
IAN WARD GRIFFITHS |
Director | ||
DEREK RAYMOND ANTHONY CARTER |
Director | ||
KATE ELSDON |
Company Secretary | ||
NICHOLAS JAMES FOLLAND |
Company Secretary | ||
PHILIP BROWN |
Director | ||
CRISPIN JOHN ALEXANDER DERBY |
Director | ||
DEREK KERR WALMSLEY |
Company Secretary | ||
SIMON JAMES GULLIFORD |
Director | ||
TIMOTHY STEPHEN BROOKS |
Director | ||
IAN RICHARD GRIFFIN |
Director | ||
TIMOTHY STEPHEN BROOKS |
Director | ||
DAVID JOHN GRIGSON |
Director | ||
KEVIN LAWRENCE HAND |
Director | ||
ANTHONY CHARLES HARRIS |
Director | ||
OTTO FRANZ GMEINER |
Director | ||
THOMAS DAVID GUY ARCULUS |
Director | ||
HORST EBEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE PROMOTION SERVICES LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1969-06-27 | Dissolved 2014-05-06 | |
EMAP INFORMATION LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1957-10-08 | Dissolved 2014-05-06 | |
TORCELLO PUBLISHING LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1997-02-10 | Dissolved 2015-08-04 | |
EMAP TREASURY LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1994-02-15 | Dissolved 2015-05-05 | |
EUROBEST AWARDS LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1987-10-21 | Dissolved 2015-05-05 | |
RAPID SEARCH LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1986-12-05 | Dissolved 2015-05-05 | |
TRG EMAP DORMANT 3 LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1996-02-02 | Dissolved 2015-05-05 | |
T.P.S. EXHIBITIONS LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1984-08-15 | Dissolved 2016-01-26 | |
TRG EMAP DORMANT 4 LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1998-09-24 | Dissolved 2016-02-02 | |
ADVERTISING FILM FESTIVAL LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1986-11-21 | Dissolved 2015-10-27 | |
EMAP.COM LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1993-09-07 | Dissolved 2016-01-26 | |
INTERNATIONAL ADVERTISING FESTIVAL LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1986-10-08 | Dissolved 2016-11-01 | |
ADVERTISING FILM FESTIVAL FINANCING LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2007-01-29 | Converted / Closed | |
GROUNDSURE LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1997-08-18 | Active | |
EDGWARE 174 | Company Secretary | 2008-06-06 | CURRENT | 1997-10-20 | Active | |
ASCENTIAL RADIO FINANCING LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2004-11-17 | Active | |
WGSN LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2003-08-06 | Active | |
ASCENTIAL AMERICA LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1928-10-25 | Active - Proposal to Strike off | |
EDGE FROM FLYWHEEL DIGITAL LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2000-05-16 | Active | |
FLYWHEEL DIGITAL LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2006-12-18 | Active | |
ASCENTIAL AMERICA HOLDINGS LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1909-01-05 | Active | |
ASCENTIAL DORMANT LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1999-03-25 | Active - Proposal to Strike off | |
ASCENTIAL GROUP LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1947-05-27 | Active | |
WARC LIMITED | Director | 2018-07-02 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
WORLD ADVERTISING RESEARCH CENTER LIMITED | Director | 2018-07-02 | CURRENT | 2000-04-03 | Active - Proposal to Strike off | |
THE GUNN REPORT LIMITED | Director | 2018-07-02 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
CLAVIS INSIGHT LIMITED | Director | 2017-12-22 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
REMBRANDT TECHNOLOGY LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
SIBERIA EUROPE LTD | Director | 2017-09-18 | CURRENT | 2014-06-09 | Active | |
SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
CLR CODE LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
4C INFORMATION LIMITED | Director | 2016-03-03 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
ASCENTIAL FINANCING LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
ASCENTIAL PREFCO LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
ASCENTIAL LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
TOP RIGHT GROUP FINANCING LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-02-02 | |
STYLESIGHT EUROPE LIMITED | Director | 2013-11-20 | CURRENT | 2010-03-12 | Dissolved 2017-12-12 | |
TRADE PROMOTION SERVICES LIMITED | Director | 2013-01-02 | CURRENT | 1969-06-27 | Dissolved 2014-05-06 | |
EMAP INFORMATION LIMITED | Director | 2013-01-02 | CURRENT | 1957-10-08 | Dissolved 2014-05-06 | |
TRG I2I EVENTS GROUP LIMITED | Director | 2013-01-02 | CURRENT | 2012-05-23 | Dissolved 2014-05-06 | |
TORCELLO PUBLISHING LIMITED | Director | 2013-01-02 | CURRENT | 1997-02-10 | Dissolved 2015-08-04 | |
EMAP TREASURY LIMITED | Director | 2013-01-02 | CURRENT | 1994-02-15 | Dissolved 2015-05-05 | |
EUROBEST AWARDS LIMITED | Director | 2013-01-02 | CURRENT | 1987-10-21 | Dissolved 2015-05-05 | |
RAPID SEARCH LIMITED | Director | 2013-01-02 | CURRENT | 1986-12-05 | Dissolved 2015-05-05 | |
THE BEST ENERGY EVENT LIMITED | Director | 2013-01-02 | CURRENT | 1993-10-28 | Dissolved 2015-05-05 | |
TRG EMAP DORMANT 3 LIMITED | Director | 2013-01-02 | CURRENT | 1996-02-02 | Dissolved 2015-05-05 | |
T.P.S. EXHIBITIONS LIMITED | Director | 2013-01-02 | CURRENT | 1984-08-15 | Dissolved 2016-01-26 | |
TRG EMAP DORMANT 4 LIMITED | Director | 2013-01-02 | CURRENT | 1998-09-24 | Dissolved 2016-02-02 | |
ADVERTISING FILM FESTIVAL LIMITED | Director | 2013-01-02 | CURRENT | 1986-11-21 | Dissolved 2015-10-27 | |
EMAP.COM LIMITED | Director | 2013-01-02 | CURRENT | 1993-09-07 | Dissolved 2016-01-26 | |
INTERNATIONAL ADVERTISING FESTIVAL LIMITED | Director | 2013-01-02 | CURRENT | 1986-10-08 | Dissolved 2016-11-01 | |
ADVERTISING FILM FESTIVAL FINANCING LIMITED | Director | 2013-01-02 | CURRENT | 2007-01-29 | Converted / Closed | |
GROUNDSURE LIMITED | Director | 2013-01-02 | CURRENT | 1997-08-18 | Active | |
EDGWARE 174 | Director | 2013-01-02 | CURRENT | 1997-10-20 | Active | |
ASCENTIAL RADIO FINANCING LIMITED | Director | 2013-01-02 | CURRENT | 2004-11-17 | Active | |
ASCENTIAL INFORMATION SERVICES LIMITED | Director | 2013-01-02 | CURRENT | 2011-12-14 | Active | |
HYVE UK EVENTS LIMITED | Director | 2013-01-02 | CURRENT | 2012-01-26 | Active | |
ASCENTIAL OPERATIONS LIMITED | Director | 2013-01-02 | CURRENT | 2012-10-16 | Active | |
WGSN LIMITED | Director | 2013-01-02 | CURRENT | 2003-08-06 | Active | |
ASCENTIAL DORMANT LIMITED | Director | 2013-01-02 | CURRENT | 2012-10-17 | Active | |
PERPETUA LABS LIMITED | Director | 2013-01-02 | CURRENT | 2012-10-17 | Active | |
ASCENTIAL AMERICA LIMITED | Director | 2013-01-02 | CURRENT | 1928-10-25 | Active - Proposal to Strike off | |
ASCENTIAL GROUP LIMITED | Director | 2013-01-02 | CURRENT | 1947-05-27 | Active | |
EDGE FROM FLYWHEEL DIGITAL LIMITED | Director | 2013-01-02 | CURRENT | 2000-05-16 | Active | |
FLYWHEEL DIGITAL LIMITED | Director | 2013-01-02 | CURRENT | 2006-12-18 | Active | |
4C DORMANT LIMITED | Director | 2013-01-02 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
GLENIGAN LIMITED | Director | 2013-01-02 | CURRENT | 2012-10-11 | Active | |
ASCENTIAL AMERICA HOLDINGS LIMITED | Director | 2013-01-02 | CURRENT | 1909-01-05 | Active | |
ASCENTIAL DORMANT LIMITED | Director | 2013-01-02 | CURRENT | 1999-03-25 | Active - Proposal to Strike off | |
ASCENTIAL EVENTS (EUROPE) LIMITED | Director | 2013-01-02 | CURRENT | 2011-10-18 | Active | |
DE HAVILLAND INFORMATION SERVICES LIMITED | Director | 2013-01-02 | CURRENT | 2012-11-19 | Active | |
SDL LIMITED | Director | 2012-01-30 | CURRENT | 1992-01-06 | Active | |
CTN DATA LIMITED | Director | 2009-09-02 | CURRENT | 1992-12-17 | Dissolved 2013-12-11 | |
VICEROY COURT MANAGEMENT COMPANY LIMITED | Director | 2001-11-19 | CURRENT | 2001-11-19 | Active | |
WARC LIMITED | Director | 2018-07-02 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
WORLD ADVERTISING RESEARCH CENTER LIMITED | Director | 2018-07-02 | CURRENT | 2000-04-03 | Active - Proposal to Strike off | |
THE GUNN REPORT LIMITED | Director | 2018-07-02 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
CLAVIS INSIGHT LIMITED | Director | 2017-12-22 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
REMBRANDT TECHNOLOGY LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
SIBERIA EUROPE LTD | Director | 2017-09-18 | CURRENT | 2014-06-09 | Active | |
SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
CLR CODE LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
4C INFORMATION LIMITED | Director | 2016-03-03 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
ASCENTIAL FINANCING LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
ASCENTIAL PREFCO LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
ASCENTIAL LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
TOP RIGHT GROUP FINANCING LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-02-02 | |
FUTURE FOR YOUTH FOUNDATION | Director | 2013-12-17 | CURRENT | 2012-07-20 | Dissolved 2016-04-26 | |
STYLESIGHT EUROPE LIMITED | Director | 2013-11-20 | CURRENT | 2010-03-12 | Dissolved 2017-12-12 | |
DE HAVILLAND INFORMATION SERVICES LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
ASCENTIAL DORMANT LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
PERPETUA LABS LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
ASCENTIAL OPERATIONS LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
GLENIGAN LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
4C DORMANT LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
TRG I2I EVENTS GROUP LIMITED | Director | 2012-07-11 | CURRENT | 2012-05-23 | Dissolved 2014-05-06 | |
ASCENTIAL EVENTS (EUROPE) LIMITED | Director | 2012-06-15 | CURRENT | 2011-10-18 | Active | |
ASCENTIAL INFORMATION SERVICES LIMITED | Director | 2012-03-29 | CURRENT | 2011-12-14 | Active | |
HYVE UK EVENTS LIMITED | Director | 2012-03-29 | CURRENT | 2012-01-26 | Active | |
TRADE PROMOTION SERVICES LIMITED | Director | 2011-12-22 | CURRENT | 1969-06-27 | Dissolved 2014-05-06 | |
EMAP INFORMATION LIMITED | Director | 2011-12-22 | CURRENT | 1957-10-08 | Dissolved 2014-05-06 | |
TORCELLO PUBLISHING LIMITED | Director | 2011-12-22 | CURRENT | 1997-02-10 | Dissolved 2015-08-04 | |
EMAP TREASURY LIMITED | Director | 2011-12-22 | CURRENT | 1994-02-15 | Dissolved 2015-05-05 | |
EUROBEST AWARDS LIMITED | Director | 2011-12-22 | CURRENT | 1987-10-21 | Dissolved 2015-05-05 | |
RAPID SEARCH LIMITED | Director | 2011-12-22 | CURRENT | 1986-12-05 | Dissolved 2015-05-05 | |
THE BEST ENERGY EVENT LIMITED | Director | 2011-12-22 | CURRENT | 1993-10-28 | Dissolved 2015-05-05 | |
TRG EMAP DORMANT 3 LIMITED | Director | 2011-12-22 | CURRENT | 1996-02-02 | Dissolved 2015-05-05 | |
T.P.S. EXHIBITIONS LIMITED | Director | 2011-12-22 | CURRENT | 1984-08-15 | Dissolved 2016-01-26 | |
TRG EMAP DORMANT 4 LIMITED | Director | 2011-12-22 | CURRENT | 1998-09-24 | Dissolved 2016-02-02 | |
ADVERTISING FILM FESTIVAL LIMITED | Director | 2011-12-22 | CURRENT | 1986-11-21 | Dissolved 2015-10-27 | |
EMAP.COM LIMITED | Director | 2011-12-22 | CURRENT | 1993-09-07 | Dissolved 2016-01-26 | |
INTERNATIONAL ADVERTISING FESTIVAL LIMITED | Director | 2011-12-22 | CURRENT | 1986-10-08 | Dissolved 2016-11-01 | |
ADVERTISING FILM FESTIVAL FINANCING LIMITED | Director | 2011-12-22 | CURRENT | 2007-01-29 | Converted / Closed | |
GROUNDSURE LIMITED | Director | 2011-12-22 | CURRENT | 1997-08-18 | Active | |
EDGWARE 174 | Director | 2011-12-22 | CURRENT | 1997-10-20 | Active | |
ASCENTIAL RADIO FINANCING LIMITED | Director | 2011-12-22 | CURRENT | 2004-11-17 | Active | |
ASCENTIAL AMERICA LIMITED | Director | 2011-12-22 | CURRENT | 1928-10-25 | Active - Proposal to Strike off | |
EDGE FROM FLYWHEEL DIGITAL LIMITED | Director | 2011-12-22 | CURRENT | 2000-05-16 | Active | |
FLYWHEEL DIGITAL LIMITED | Director | 2011-12-22 | CURRENT | 2006-12-18 | Active | |
ASCENTIAL AMERICA HOLDINGS LIMITED | Director | 2011-12-22 | CURRENT | 1909-01-05 | Active | |
ASCENTIAL DORMANT LIMITED | Director | 2011-12-22 | CURRENT | 1999-03-25 | Active - Proposal to Strike off | |
WGSN LIMITED | Director | 2011-10-10 | CURRENT | 2003-08-06 | Active | |
ASCENTIAL GROUP LIMITED | Director | 2011-10-10 | CURRENT | 1947-05-27 | Active | |
FAST FORWARD EQUITY LTD | Director | 2008-08-18 | CURRENT | 2008-08-18 | Dissolved 2016-07-26 | |
P AND G INVESTMENT HOLDINGS LTD | Director | 2008-08-18 | CURRENT | 2008-08-18 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | |
Termination of appointment of Louise Meads on 2024-04-30 | ||
TM02 | Termination of appointment of Louise Meads on 2024-04-30 | |
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES | |
Change of details for Ascential Group Limited as a person with significant control on 2024-03-25 | ||
PSC05 | Change of details for Ascential Group Limited as a person with significant control on 2024-03-25 | |
REGISTERED OFFICE CHANGED ON 25/03/24 FROM 33 Kingsway London WC2B 6UF United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/03/24 FROM 33 Kingsway London WC2B 6UF United Kingdom | |
DIRECTOR APPOINTED MR PHILIP OWAIN THOMAS | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANTHONY PAINTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANTHONY PAINTER | |
AP01 | DIRECTOR APPOINTED MR PHILIP OWAIN THOMAS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
Resolutions passed:<ul><li>Resolution Re: 270,000,000 cash dividend declared and paid by the company to the sole shareholder, etc 27/06/2023</ul> | ||
RES13 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution Share capital the company be reduced 28/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Dirctors the company be authoriesed 26/06/2023</ul> | ||
28/06/23 STATEMENT OF CAPITAL GBP 145974301 | ||
SH01 | 28/06/23 STATEMENT OF CAPITAL GBP 145974301 | |
RES13 | Resolutions passed:
| |
Cancellation of shares. Statement of capital on 2023-06-28 GBP 8,185.5000 | ||
SH06 | Cancellation of shares. Statement of capital on 2023-06-28 GBP 8,185.5000 | |
Statement by Directors | ||
Solvency Statement dated 28/06/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 8,185.5000 | ||
SH19 | Statement of capital on 2023-06-28 GBP 8,185.5000 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 28/06/23 | |
SH20 | Statement by Directors | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 26/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 8,185.50 | ||
26/06/23 STATEMENT OF CAPITAL GBP 81855000 | ||
SH01 | 26/06/23 STATEMENT OF CAPITAL GBP 81855000 | |
SH19 | Statement of capital on 2023-06-26 GBP 8,185.50 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/06/23 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PSC05 | Change of details for Ascential Group Limited as a person with significant control on 2022-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP03 | Appointment of Naomi Howden as company secretary on 2021-10-20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM02 | Termination of appointment of Shanny Looi on 2021-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005372040004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005372040004 | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed emap LIMITED\certificate issued on 05/06/17 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 15000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED LOUISE MEADS | |
AP03 | SECRETARY APPOINTED LOUISE MEADS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 15000000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005372040004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005372040003 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005372040003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 15000000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 15000000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA FREEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS AMANDA JANE GRADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM, GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, NW1 7EJ, UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED SUSANNA FREEMAN | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER | |
AP01 | DIRECTOR APPOINTED JOHN KEITH GULLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNA KEMPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE LEONG-SON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA CHRISTIE-MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARA SALAME BORO | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT KEANE | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWARD GOUGH / 10/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA VICTORIA KEMPE / 04/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON | |
AR01 | 31/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | APPT AUD 07/09/2010 | |
MISC | SECTION 519 | |
RES01 | ADOPT ARTICLES 18/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED LARA SALAME BORO | |
AP01 | DIRECTOR APPOINTED NATASHA CHRISTIE-MILLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 14/05/2010 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWARD GOUGH / 12/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE LEONG-SON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ANTHONY KEANE / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWARD GOUGH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA VICTORIA KEMPE / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER | |
AP01 | DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP03 | SECRETARY APPOINTED HELEN FRANCES HAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDELBOE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AND IT’S SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
Satisfied | DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
SECURITY INTEREST AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
COMPOSITE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCENTIAL UK HOLDINGS LIMITED
ASCENTIAL UK HOLDINGS LIMITED owns 3 domain names.
retailknowledgebank.co.uk professionalbeautymanchester.co.uk emap.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
Suffolk County Council | |
|
Conference Attendance Fees |
Hull City Council | |
|
Human Resources |
Suffolk County Council | |
|
Equipment Purchase - Periodicals and Newspapers |
Hull City Council | |
|
CAPITAL |
London Borough of Barking and Dagenham Council | |
|
STAFF DEVELOPMENT AND TRAINING |
London Borough of Bexley | |
|
Course Fees |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
SUBSCRIPTIONS |
London Borough of Barking and Dagenham Council | |
|
STAFF DEVELOPMENT AND TRAINING |
Suffolk County Council Pension Fund | |
|
Consultancy Fees |
Portsmouth City Council | |
|
Indirect employee expenses |
Runnymede Borough Council | |
|
|
Suffolk Coastal District Council | |
|
Corporate Subscriptions |
Hull City Council | |
|
CAPITAL |
Rutland County Council | |
|
Subscriptions |
Harlow Town Council | |
|
Publishing and Advertising |
Telford and Wrekin Council | |
|
|
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Human Resources |
London Borough of Newham | |
|
OFFICE EQUIPMENT - PURCHASE |
Wakefield Metropolitan District Council | |
|
Subscriptions |
Suffolk County Council | |
|
Performance and Entertainment |
Fenland District Council | |
|
Supplies and Services |
Doncaster Council | |
|
INTEGRATED DISCHARGE TEAM |
Telford and Wrekin Council | |
|
|
Bolton Council | |
|
General Subscriptions |
Wealden District Council | |
|
2500374163108 |
Trafford Council | |
|
SUBSCRIPTIONS |
Bury Council | |
|
Communities & Wellbeing |
London Borough of Newham | |
|
OTHER OFFICE EXPENSES > OTHER OFFICE EXPENSES |
Doncaster Council | |
|
PRIMARY SCHOOL OVERHEADS |
London Borough of Southwark | |
|
|
London Borough of Waltham Forest | |
|
STAFF TRAINING |
Telford and Wrekin Council | |
|
|
London Borough of Southwark | |
|
|
Bury Council | |
|
Communities & Wellbeing |
Kent County Council | |
|
Services |
Hull City Council | |
|
Human Resources |
Wirral Borough Council | |
|
Communications & Computing |
Solihull Metropolitan Borough Council | |
|
|
Bolton Council | |
|
General Subscriptions |
Fenland District Council | |
|
Supplies and Services |
Waveney District Council | |
|
Transport -Members |
Suffolk County Council | |
|
Equipment Purchase - Periodicals and Newspapers |
London City Hall | |
|
AGENCY FEES PAID TO MARKETING AGENCIES |
North Norfolk District Council | |
|
Subscriptions |
Runnymede Borough Council | |
|
|
South Gloucestershire Council | |
|
Books & Publications |
Waveney District Council | |
|
Transport -Members |
Lancaster City Council | |
|
Books & Periodicals |
Wiltshire Council | |
|
Miscellaneous Costs |
Leeds City Council | |
|
Memberships |
London Borough of Hounslow | |
|
GRANTS AND SUBSCRIPTIONS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
SUBSCRIPTIONS |
Oxfordshire County Council | |
|
Grants and Subscriptions |
East Sussex County Council | |
|
Conference Expenses |
Essex County Council | |
|
|
Exeter City Council | |
|
|
West Suffolk Council | |
|
Policy |
Leeds City Council | |
|
Bought In Professional Services |
London Borough of Bexley | |
|
|
Thanet District Council | |
|
|
Norfolk County Council | |
|
|
Blackburn with Darwen Council | |
|
|
Essex County Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Hull City Council | |
|
CAPITAL |
London Borough of Barking and Dagenham Council | |
|
|
Cheshire West and Chester Council | |
|
Conference Expenses |
Essex County Council | |
|
|
Hull City Council | |
|
Economic Development & Regeneration |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
Solihull Metropolitan Borough Council | |
|
Officers Expenses |
Gateshead Council | |
|
Grants, Contribs & Subs |
Thurrock Council | |
|
|
Dartford Borough Council | |
|
|
Croydon Council | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
Fenland District Council | |
|
A reference not found |
Barnsley Metropolitan Borough Council | |
|
Awards & Presentations |
Birmingham City Council | |
|
|
Trafford Council | |
|
|
Hampshire County Council | |
|
B*Publications |
Nottingham City Council | |
|
|
Cumbria County Council | |
|
|
Wealden District Council | |
|
4000211211 |
Northamptonshire County Council | |
|
Employees |
London Borough of Barking and Dagenham Council | |
|
|
Telford and Wrekin Council | |
|
|
Suffolk County Council | |
|
Professional Fees |
Borough Council of King's Lynn & West Norfolk | |
|
Stationery & Office Supplies |
Cumbria County Council | |
|
|
Telford and Wrekin Council | |
|
|
The Borough of Calderdale | |
|
Grants And Subscriptions |
London Borough of Lambeth | |
|
PUBLICITY/MARKETING/ADVERTISING |
London Borough of Waltham Forest | |
|
STAFF TRAINING |
Cheshire West and Chester | |
|
|
Essex County Council | |
|
|
East Riding Council | |
|
|
London Borough of Newham | |
|
|
Guildford Borough Council | |
|
|
Kent County Council | |
|
Books, Publications and Newspapers etc |
Bradford City Council | |
|
|
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Croydon Council | |
|
|
Somerset County Council | |
|
Grants & Subscriptions |
Suffolk County Council | |
|
Equipment Purchase - Periodicals and Newspapers |
Warrington Borough Council | |
|
Subscriptions |
Torbay Council | |
|
TRAINING GENERAL |
Cumbria County Council | |
|
|
Northumberland County Council | |
|
Corporate Subscriptions |
Suffolk County Council | |
|
Training |
Essex County Council | |
|
|
London Borough of Camden | |
|
|
Bolton Council | |
|
General Subscriptions |
Norfolk County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Manchester City Council | |
|
|
Trafford Council | |
|
|
City of York Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Bracknell Forest Council | |
|
Reference Books & Publications |
Hull City Council | |
|
Customer Services |
London Borough of Brent | |
|
|
South Cambridgeshire District Council | |
|
Newspapers and Magazines |
London Borough of Lambeth | |
|
CONFERENCE EXPENSES |
Exeter City Council | |
|
Publications/Leaflets |
London Borough of Barking and Dagenham Council | |
|
|
City of York Council | |
|
|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
SUBSCRIPTION |
Thurrock Council | |
|
|
Surrey County Council | |
|
|
Blackburn with Darwen Council | |
|
Facilities & Management Services |
London Borough of Brent | |
|
|
London Borough of Bexley | |
|
|
West Suffolk Council | |
|
Miscellaneous Expenses |
Manchester City Council | |
|
|
Transport for London | |
|
|
Oxfordshire County Council | |
|
|
Croydon Council | |
|
|
Aylesbury Vale District Council | |
|
CHIEF EXECUTIVE SUPPORT SERVICES - Corporate Activity |
Derbyshire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Manchester City Council | |
|
|
The Borough of Calderdale | |
|
Grants And Subscriptions |
London Borough of Brent | |
|
|
London Borough of Lambeth | |
|
ROOM AND HALL HIRE |
City of York Council | |
|
|
Wiltshire Council | |
|
Marketing and Promotions |
London Borough of Barnet Council | |
|
Staff Training |
Wealden District Council | |
|
0000154372 |
Stroud District Council | |
|
Capital Expenditure |
Dartford Borough Council | |
|
|
Kettering Borough Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Stationery & Office Supplies |
Telford and Wrekin Council | |
|
|
Hampshire County Council | |
|
Conferences and Seminars |
Essex County Council | |
|
|
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Gloucestershire County Council | |
|
|
Warwickshire County Council | |
|
Projects |
Wakefield Council | |
|
|
Suffolk County Council | |
|
Conference Attendance Fees |
London Borough of Havering | |
|
|
Fenland District Council | |
|
Supplies and Services |
Borough of Poole | |
|
|
Warwickshire County Council | |
|
Subscriptions |
Telford and Wrekin Council | |
|
|
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Kent County Council | |
|
Advertising (Other than for Staff) |
Cumbria County Council | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
Broadland District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Variable Disposal Charges |
Manchester City Council | |
|
|
City of London | |
|
Fees & Services |
Telford and Wrekin Council | |
|
|
Croydon Council | |
|
|
Gedling Borough Council | |
|
Subscriptions |
Cumbria County Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Brent | |
|
|
Pendle Borough Council | |
|
Other Expenses |
Cumbria County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Suffolk County Council | |
|
Equipment Purchase - Books |
Rushcliffe Borough Council | |
|
|
Hounslow Council | |
|
|
London Borough of Brent | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
London Borough of Bexley | |
|
|
Croydon Council | |
|
|
Kent County Council | |
|
Books, Publications and Newspapers etc |
Devon County Council | |
|
|
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
Gateshead Council | |
|
Grants, Contribs & Subs |
Kent County Council | |
|
Conference Expenses |
Wealden District Council | |
|
CH00125-202100 |
Wirral Borough Council | |
|
Fees - Tuition - Boarding |
West - North West | |
|
|
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
City of London | |
|
Advertising/Miscellaneous expenses |
Portsmouth City Council | |
|
Miscellaneous expenses |
Peterborough City Council | |
|
|
Wyre Council | |
|
Purchase of Publications |
Manchester City Council | |
|
|
Suffolk County Council | |
|
Conference Attendance Fees |
South Gloucestershire Council | |
|
Training Expenses |
Newcastle City Council | |
|
|
Wirral Borough Council | |
|
Training |
London Borough of Merton | |
|
Conferences |
Bracknell Forest Council | |
|
Reference Books & Publications |
South Oxfordshire District Council | |
|
|
Stockport Metropolitan Council | |
|
|
London Borough of Ealing | |
|
|
Lichfield District Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Plymouth City Council | |
|
|
London Borough of Brent | |
|
|
Waverley Borough Council | |
|
Employee Costs |
Croydon Council | |
|
|
London Borough of Redbridge | |
|
Advertising Publicity and Promotions |
Hull City Council | |
|
Partnership Working |
Borough Council of King's Lynn & West Norfolk | |
|
Stationery & Office Supplies |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Wirral Borough Council | |
|
Training Expenses |
London Borough of Ealing | |
|
|
East Staffordshire Borough Council | |
|
Chief Executive |
Newcastle City Council | |
|
|
Shepway District Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
London Borough of Ealing | |
|
|
Manchester City Council | |
|
Proffesional fees |
Hampshire County Council | |
|
Conferences and Seminars |
Portsmouth City Council | |
|
Miscellaneous expenses |
Wycombe District Council | |
|
Development of Scrutiny |
West Suffolk Council | |
|
Conferences |
Torbay Council | |
|
PROFESSIONAL SUBSCRIPTIONS |
Shropshire Council | |
|
Supplies And Services-Travel Expenses Etc. |
HAMPSHIRE COUNTY COUNCIL | |
|
Conferences and Seminars |
Wealden District Council | |
|
PL00059-202100 |
Portsmouth City Council | |
|
Indirect employee expenses |
Lichfield District Council | |
|
|
Wirral Borough Council | |
|
Training Expenses |
Waverley Borough Council | |
|
Supplies and Services |
Hampshire County Council | |
|
Conferences and Seminars |
London Borough of Bexley | |
|
|
London Borough of Brent | |
|
Conference Expenses |
Kent County Council | |
|
Conference Expenses |
Devon County Council | |
|
|
London Borough of Ealing | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Conference Meetings |
Nottinghamshire County Council | |
|
|
South Cambridgeshire District Council | |
|
Seminars and Courses |
Gateshead Council | |
|
|
London Borough of Bexley | |
|
|
Nottinghamshire County Council | |
|
|
Bracknell Forest Council | |
|
Approved Conference Fees & Expenses |
Kent County Council | |
|
External Training |
Manchester City Council | |
|
|
London Borough of Merton | |
|
Supplies and Services |
Wirral Borough Council | |
|
General Supplies and Services |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
Dudley Borough Council | |
|
|
London Borough of Havering | |
|
|
Wirral Borough Council | |
|
Training |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Derby City Council | |
|
Conferences & Seminars |
Waverley Borough Council | |
|
Employees |
Fenland District Council | |
|
Supplies and Services |
Royal Borough of Windsor & Maidenhead | |
|
|
Solihull Metropolitan Borough Council | |
|
Training |
Manchester City Council | |
|
|
Somerset County Council | |
|
Subsistence and Conference Exp |
London Borough of Harrow | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Wirral Borough Council | |
|
Training Expenses |
Leeds City Council | |
|
Books & Audio-Visual Materials |
London Borough of Brent | |
|
Miscellaneous Expenses |
Solihull Metropolitan Borough Council | |
|
Training |
Derbyshire County Council | |
|
Stores Stock |
Devon County Council | |
|
|
Durham County Council | |
|
|
Hampshire County Council | |
|
|
Nottinghamshire County Council | |
|
Professional Services |
Hart District Council | |
|
Contractors 2 |
Wirral Borough Council | |
|
Books & Periodicals |
Tunbridge Wells Borough Council | |
|
204 |
Breckland Council | |
|
conferences & seminars |
Allerdale Borough Council | |
|
External Courses & Seminar Fees |
Worcestershire County Council | |
|
|
Bassetlaw District Council | |
|
|
Tandridge District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Members - Conference Attendance |
South Norfolk Council | |
|
EX - LO35 A New Era for Local Planning - |
Shropshire Council | |
|
Supplies & Services - Travel Expenses etc. |
London Borough of Redbridge | |
|
Support Services - Finance |
Torbay Council | |
|
SERVICES - GENERAL |
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
Wealden District Council | |
|
LOCAL GOVERNMENT CHRONICLE REN |
Breckland Council | |
|
hired services |
Shropshire Council | |
|
Employees-Support Staff |
Coventry City Council | |
|
Course Fees (General) |
Isle of Wight Council | |
|
Human Resources |
Torbay Council | |
|
TRAINING GENERAL |
London Borough of Redbridge | |
|
Computer Claims |
HAMPSHIRE COUNTY COUNCIL | |
|
Conferences and Seminars |
Lewes District Council | |
|
|
Norwich City Council | |
|
Staff Conference & Course Fees 3815 |
HAMPSHIRE COUNTY COUNCIL | |
|
Conferences and Seminars |
Torbay Council | |
|
TRAINING GENERAL |
Reading Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
Reading Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
London Borough of Merton | |
|
Supplies & Services |
Spelthorne Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Reading Borough Council | |
|
|
Elmbridge Borough Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
|
Waverley Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
City of London | |
|
Fees & Services |
Derby City Council | |
|
Training Corp Initiative |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | EMAP LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WOODBRIDGE BAGS LIMITED | Event Date | 2011-08-01 |
In the High Court of Justice Birmingham District Registry case number 6523 A Petition to wind up the above-named company whose registered office and principal trading address is Watery Lane Industrial Estate, Unit 6-7 Watery Lane, Willenhall, West Midlands WV13 3SU presented on the 1 August 2011 by EMAP LIMITED whose registered office is at Greater London House, Hampstead Road, London, NW1 7EJ claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 24 October 2011 at 10.00 a.m .(or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 21 October 2011 . The Petitioners Solicitor is Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL Telephone: 02476 627 262 Fax: 02476 627 279 email: scranston@coltmanco.com (Ref: C0011128.) : | |||
Initiating party | EMAP LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WOODBRIDGE BAGS LIMITED | Event Date | 2011-08-01 |
In the High Court of Justice Birmingham District Registry case number 6523 A Petition to wind up the above-named company whose registered office and principal trading address is Watery Lane Industrial Estate, Unit 6-7 Watery Lane, Willenhall, West Midlands WV13 3SU presented on the 1 August 2011 by EMAP LIMITED whose registered office is at Greater London House, Hampstead Road, London, NW1 7EJ claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 12 September 2011 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 9 September 2011 . The Petitioners Solicitor is Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL , telephone 02476 627 262 , fax 02476 227 691, email scranston@coltmanco.com . (Ref C0011128.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |