Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVO PUBLICATIONS LIMITED
Company Information for

EVO PUBLICATIONS LIMITED

THREE TUNS HOUSE, 109 BOROUGH HIGH STREET, LONDON, SE1 1NL,
Company Registration Number
03584947
Private Limited Company
Active

Company Overview

About Evo Publications Ltd
EVO PUBLICATIONS LIMITED was founded on 1998-06-22 and has its registered office in London. The organisation's status is listed as "Active". Evo Publications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVO PUBLICATIONS LIMITED
 
Legal Registered Office
THREE TUNS HOUSE
109 BOROUGH HIGH STREET
LONDON
SE1 1NL
Other companies in W1T
 
Filing Information
Company Number 03584947
Company ID Number 03584947
Date formed 1998-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 06:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVO PUBLICATIONS LIMITED
Is this data useful to you?
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.
Companies with same name EVO PUBLICATIONS LIMITED
The following companies were found which have the same name as EVO PUBLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVO PUBLICATIONS, INC. 8621 WILLOWRICH DR LAS VEGAS NV 89134 Revoked Company formed on the 1990-04-27

Company Officers of EVO PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
BRETT WILSON REYNOLDS
Company Secretary 2016-07-18
BRETT WILSON REYNOLDS
Director 2006-03-28
JAMES ALEXANDER TYE
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY HARVEY LEGGETT
Company Secretary 2001-05-02 2016-07-01
IAN GEOFFREY HARVEY LEGGETT
Director 2001-05-02 2016-07-01
CHARLES HARRISON METCALFE
Director 1998-06-22 2014-12-30
CHRISTOPHER HOWELL
Director 2002-06-01 2007-12-31
PHILIP JOHN PARKER
Director 2002-07-08 2006-12-31
ALLAN PHILIP PATTISON
Director 2000-06-28 2006-01-31
ALISTAIR JOHN RAMSAY
Director 2001-05-02 2005-12-31
PATRICIA METCALFE
Company Secretary 1998-06-22 2002-06-30
JOHN BARKER
Director 2000-06-28 2001-05-02
RICHARD JAMES MEADEN
Director 2000-06-28 2001-05-02
DAMIAN GUY SMITH
Director 2000-06-28 2001-05-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-06-22 1998-06-22
WILDMAN & BATTELL LIMITED
Nominated Director 1998-06-22 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) LIMITED Director 2018-02-01 CURRENT 2005-04-04 Liquidation
BRETT WILSON REYNOLDS MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
BRETT WILSON REYNOLDS DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2015-06-22 CURRENT 2005-04-01 Liquidation
BRETT WILSON REYNOLDS BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BRETT WILSON REYNOLDS THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
BRETT WILSON REYNOLDS HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
BRETT WILSON REYNOLDS OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
BRETT WILSON REYNOLDS I FEEL GOOD LIMITED Director 2006-03-28 CURRENT 1999-11-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS I FEEL GOOD (HOLDINGS) LIMITED Director 2006-03-28 CURRENT 1999-12-03 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA LIMITED Director 2005-12-31 CURRENT 1997-02-12 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA HOLDINGS LIMITED Director 2005-12-31 CURRENT 2000-09-18 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2005-10-01 CURRENT 1977-05-26 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE MAGAZINE GROUP LIMITED Director 2005-10-01 CURRENT 1997-01-28 Dissolved 2017-02-28
BRETT WILSON REYNOLDS DENNIS INTERACTIVE LIMITED Director 2005-10-01 CURRENT 1979-06-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS CHOICE PUBLISHERS LIMITED Director 2005-10-01 CURRENT 1979-11-07 Active - Proposal to Strike off
BRETT WILSON REYNOLDS THREE PM LIMITED Director 2005-10-01 CURRENT 2000-10-20 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS LIFESTYLE LIMITED Director 2005-06-16 CURRENT 1995-01-30 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE WEEK LIMITED Director 2005-05-27 CURRENT 1994-12-06 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING LIMITED Director 2004-08-23 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
JAMES ALEXANDER TYE DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ALEXANDER TYE DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES ALEXANDER TYE EUPHORIA LIMITED Director 2016-07-01 CURRENT 1997-02-12 Active - Proposal to Strike off
JAMES ALEXANDER TYE BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
JAMES ALEXANDER TYE THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD LIMITED Director 2008-10-24 CURRENT 1999-11-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD (HOLDINGS) LIMITED Director 2008-10-24 CURRENT 1999-12-03 Active - Proposal to Strike off
JAMES ALEXANDER TYE FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
JAMES ALEXANDER TYE HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
JAMES ALEXANDER TYE FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
JAMES ALEXANDER TYE OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
JAMES ALEXANDER TYE CHOICE PUBLISHERS LIMITED Director 2006-12-31 CURRENT 1979-11-07 Active - Proposal to Strike off
JAMES ALEXANDER TYE DENNIS LIFESTYLE LIMITED Director 2006-01-01 CURRENT 1995-01-30 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2006-01-01 CURRENT 1977-05-26 Dissolved 2017-02-28
JAMES ALEXANDER TYE THE MAGAZINE GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-28 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING LIMITED Director 2006-01-01 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE DENNIS INTERACTIVE LIMITED Director 2006-01-01 CURRENT 1979-06-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE THE WEEK LIMITED Director 2006-01-01 CURRENT 1994-12-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27DIRECTOR APPOINTED MR JOHN DAVID VEICHMANIS
2023-11-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 48 Charlotte Street London W1T 2NS England
2023-06-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-06-29CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM 31 - 32 Alfred Place London WC1E 7DP England
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM 31 - 32 Alfred Place London WC1E 7DP England
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE BATES
2022-12-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER TYE
2022-09-07DIRECTOR APPOINTED MR THOMAS ANTHONY SWAYNE
2022-09-07APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE OKIKIADE
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE OKIKIADE
2022-09-07AP01DIRECTOR APPOINTED MR THOMAS ANTHONY SWAYNE
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR BENEDICT JAMES SMITH
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL OLDHAM
2022-05-03DIRECTOR APPOINTED MS KERRY LOUISE OKIKIADE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT JAMES SMITH
2022-05-03AP01DIRECTOR APPOINTED MS KERRY LOUISE OKIKIADE
2021-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER TYE
2021-10-07AP01DIRECTOR APPOINTED MR BENEDICT JAMES SMITH
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-14PSC07CESSATION OF DENNIS PUBLISHING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14PSC02Notification of Broadleaf Newco Limited as a person with significant control on 2021-01-01
2020-12-03DS02Withdrawal of the company strike off application
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-10-21AUDAUDITOR'S RESIGNATION
2019-10-09TM02Termination of appointment of Brett Wilson Reynolds on 2019-09-30
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS
2019-10-09AP01DIRECTOR APPOINTED MR PETER ANDREW WOOTTON
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035849470004
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS PUBLISHING LIMITED
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS PUBLISHING LIMITED
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 30 Cleveland St London Cleveland Street London W1T 4JD
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21AP03Appointment of Mr Brett Wilson Reynolds as company secretary on 2016-07-18
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-18TM02Termination of appointment of Ian Geoffrey Harvey Leggett on 2016-07-01
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT
2016-07-08TM02Termination of appointment of Ian Geoffrey Harvey Leggett on 2016-07-01
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0122/06/15 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON METCALFE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM 9/11 Kingly Street London W1B 5PN
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0122/06/14 ANNUAL RETURN FULL LIST
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-14ANNOTATIONOther
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035849470004
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0122/06/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AR0122/06/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0122/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0122/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRISON METCALFE / 22/05/2010
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-24190LOCATION OF DEBENTURE REGISTER
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 30 CLEVELAND STREET LONDON W1T 4JD
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TYE / 24/11/2008
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 30 CLEVELAND STREET LONDON W1P 5FF
2008-04-09RES01ADOPT ARTICLES 02/04/2008
2008-01-07288bDIRECTOR RESIGNED
2007-12-28363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288bDIRECTOR RESIGNED
2006-10-05363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03288bDIRECTOR RESIGNED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-12-07363(288)SECRETARY RESIGNED
2004-12-07363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-03-11225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-09-25288aNEW DIRECTOR APPOINTED
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2002-07-30288aNEW DIRECTOR APPOINTED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-22363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-16AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to EVO PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVO PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-01-26 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FLOATING CHARGE (ALL ASSETS) 1999-01-26 Satisfied GRIFFIN CREDIT SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of EVO PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVO PUBLICATIONS LIMITED
Trademarks
We have not found any records of EVO PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVO PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as EVO PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EVO PUBLICATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council OFFICES AND PREMISES UNIT 5 TOWER COURT IRCHESTER ROAD WOLLASTON WELLINGBOROUGH NN29 7RW 19,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVO PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVO PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.