EVO PUBLICATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 7DP

Company number 03584947
Status Active
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address 31 - 32 ALFRED PLACE, LONDON, ENGLAND, WC1E 7DP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 . The most likely internet sites of EVO PUBLICATIONS LIMITED are www.evopublications.co.uk, and www.evo-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evo Publications Limited is a Private Limited Company. The company registration number is 03584947. Evo Publications Limited has been working since 22 June 1998. The present status of the company is Active. The registered address of Evo Publications Limited is 31 32 Alfred Place London England Wc1e 7dp. . REYNOLDS, Brett Wilson is a Secretary of the company. REYNOLDS, Brett Wilson is a Director of the company. TYE, James Alexander is a Director of the company. Secretary LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate has been resigned. Secretary METCALFE, Patricia has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARKER, John has been resigned. Director HOWELL, Christopher has been resigned. Director LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate has been resigned. Director MEADEN, Richard James has been resigned. Director METCALFE, Charles Harrison has been resigned. Director PARKER, Philip John has been resigned. Director PATTISON, Allan Philip has been resigned. Director RAMSAY, Alistair John has been resigned. Director SMITH, Damian Guy has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
REYNOLDS, Brett Wilson
Appointed Date: 18 July 2016

Director
REYNOLDS, Brett Wilson
Appointed Date: 28 March 2006
55 years old

Director
TYE, James Alexander
Appointed Date: 01 January 2006
56 years old

Resigned Directors

Secretary
LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate
Resigned: 01 July 2016
Appointed Date: 02 May 2001

Secretary
METCALFE, Patricia
Resigned: 30 June 2002
Appointed Date: 22 June 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

Director
BARKER, John
Resigned: 02 May 2001
Appointed Date: 28 June 2000
61 years old

Director
HOWELL, Christopher
Resigned: 31 December 2007
Appointed Date: 01 June 2002
65 years old

Director
LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate
Resigned: 01 July 2016
Appointed Date: 02 May 2001
70 years old

Director
MEADEN, Richard James
Resigned: 02 May 2001
Appointed Date: 28 June 2000
54 years old

Director
METCALFE, Charles Harrison
Resigned: 30 December 2014
Appointed Date: 22 June 1998
67 years old

Director
PARKER, Philip John
Resigned: 31 December 2006
Appointed Date: 08 July 2002
72 years old

Director
PATTISON, Allan Philip
Resigned: 31 January 2006
Appointed Date: 28 June 2000
59 years old

Director
RAMSAY, Alistair John
Resigned: 31 December 2005
Appointed Date: 02 May 2001
64 years old

Director
SMITH, Damian Guy
Resigned: 02 May 2001
Appointed Date: 28 June 2000
54 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

EVO PUBLICATIONS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016
18 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

18 Jul 2016
Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016
18 Jul 2016
Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016
...
... and 75 more events
25 Jun 1998
Secretary resigned
25 Jun 1998
New secretary appointed
25 Jun 1998
Director resigned
25 Jun 1998
New director appointed
22 Jun 1998
Incorporation

EVO PUBLICATIONS LIMITED Charges

7 May 2014
Charge code 0358 4947 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 November 2001
Debenture
Delivered: 22 November 2001
Status: Satisfied on 17 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1999
Floating charge (all assets)
Delivered: 28 January 1999
Status: Satisfied on 17 May 2014
Persons entitled: Griffin Credit Services Limited
Description: Floating charge all the undertaking and assets including…
26 January 1999
Fixed charge on purchased debts which fail to vest
Delivered: 28 January 1999
Status: Satisfied on 17 May 2014
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…