EGMONT PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4AN

Company number 00468030
Status Active
Incorporation Date 2 May 1949
Company Type Private Limited Company
Address 1ST FLOOR THE YELLOW BUILDING, 1 NICHOLAS ROAD, LONDON, W11 4AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Robert Mcmenemy as a director on 1 July 2016; Appointment of Caroline Louise Poplak as a director on 1 July 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 8,112,001 . The most likely internet sites of EGMONT PUBLISHING LIMITED are www.egmontpublishing.co.uk, and www.egmont-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Egmont Publishing Limited is a Private Limited Company. The company registration number is 00468030. Egmont Publishing Limited has been working since 02 May 1949. The present status of the company is Active. The registered address of Egmont Publishing Limited is 1st Floor The Yellow Building 1 Nicholas Road London W11 4an. . HURCOMBE, Alan James David is a Secretary of the company. HURCOMBE, Alan James David is a Director of the company. POPLAK, Caroline Louise is a Director of the company. Secretary MAIN, Michael Forbes has been resigned. Secretary MOLLER, Carsten has been resigned. Secretary PAULASKAS, Anthony Francis has been resigned. Secretary SMITH, David Andrew has been resigned. Secretary WEIR, James William Hartland has been resigned. Director FINDLAY, Ian Ritchie has been resigned. Director GOLDSMITH, Julie Anne has been resigned. Director HERRIDGE, Michael Geoffrey has been resigned. Director MAIN, Michael Forbes has been resigned. Director MAIN, Michael Forbes has been resigned. Director MCMENEMY, Robert, Vice President has been resigned. Director MOLLER, Carsten has been resigned. Director NOBBS, Jeffrey has been resigned. Director PALMER, Anthony Michael has been resigned. Director PAULASKAS, Anthony Francis has been resigned. Director PICKUP, Anthony John has been resigned. Director RONLEV, Steen has been resigned. Director SHELDRAKE, David Martin has been resigned. Director SMITH, David Andrew has been resigned. Director SMITH, Donald Peter has been resigned. Director TRAVIS, Stephen has been resigned. Director WEIR, James William Hartland has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HURCOMBE, Alan James David
Appointed Date: 10 August 2013

Director
HURCOMBE, Alan James David
Appointed Date: 10 August 2013
57 years old

Director
POPLAK, Caroline Louise
Appointed Date: 01 July 2016
55 years old

Resigned Directors

Secretary
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000

Secretary
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 18 February 2005

Secretary
PAULASKAS, Anthony Francis
Resigned: 01 October 1993

Secretary
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 01 October 1993

Secretary
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008

Director
FINDLAY, Ian Ritchie
Resigned: 31 December 2000
Appointed Date: 01 October 1993
80 years old

Director
GOLDSMITH, Julie Anne
Resigned: 07 October 2003
Appointed Date: 01 September 2000
69 years old

Director
HERRIDGE, Michael Geoffrey
Resigned: 01 April 1996
75 years old

Director
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000
78 years old

Director
MAIN, Michael Forbes
Resigned: 15 December 2000
Appointed Date: 15 December 2000
78 years old

Director
MCMENEMY, Robert, Vice President
Resigned: 01 July 2016
Appointed Date: 07 October 2003
65 years old

Director
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 01 November 2004
74 years old

Director
NOBBS, Jeffrey
Resigned: 30 September 1992
69 years old

Director
PALMER, Anthony Michael
Resigned: 01 October 1993
81 years old

Director
PAULASKAS, Anthony Francis
Resigned: 01 October 1993
73 years old

Director
PICKUP, Anthony John
Resigned: 31 October 1994
Appointed Date: 01 October 1993
62 years old

Director
RONLEV, Steen
Resigned: 01 October 1993
76 years old

Director
SHELDRAKE, David Martin
Resigned: 01 April 1996
86 years old

Director
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 01 October 1993
73 years old

Director
SMITH, Donald Peter
Resigned: 03 February 1992
81 years old

Director
TRAVIS, Stephen
Resigned: 07 February 1994
Appointed Date: 03 February 1992
78 years old

Director
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008
60 years old

EGMONT PUBLISHING LIMITED Events

01 Jul 2016
Termination of appointment of Robert Mcmenemy as a director on 1 July 2016
01 Jul 2016
Appointment of Caroline Louise Poplak as a director on 1 July 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8,112,001

09 Mar 2016
Accounts for a dormant company made up to 31 December 2015
29 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 8,112,001

...
... and 127 more events
23 Oct 1986
Director resigned

04 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Return made up to 24/03/86; full list of members

04 Jun 1986
Director's particulars changed

15 Nov 1982
Memorandum and Articles of Association

EGMONT PUBLISHING LIMITED Charges

10 March 1995
Memorandum of cash depsoit
Delivered: 17 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £27,000 credited to account number/designation…
11 October 1982
Guarantee & debenture
Delivered: 19 October 1982
Status: Satisfied on 17 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…