Company number 01539034
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address BRIDGE HOUSE, 69 LONDON ROAD, TWICKENHAM, ENGLAND, TW1 3SP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration one hundred and eighty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HAYMARKET CONSUMER MEDIA LTD. are www.haymarketconsumermedia.co.uk, and www.haymarket-consumer-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Haymarket Consumer Media Ltd is a Private Limited Company.
The company registration number is 01539034. Haymarket Consumer Media Ltd has been working since 15 January 1981.
The present status of the company is Active. The registered address of Haymarket Consumer Media Ltd is Bridge House 69 London Road Twickenham England Tw1 3sp. . GOODMAN, Philip Stanley is a Secretary of the company. FREEMAN, Brian John is a Director of the company. Secretary FRASER, David Baird has been resigned. Director COSTELLO, Kevin has been resigned. Director DAUKES, Simon Francis has been resigned. Director DUCKWORTH, Jeremy Dyce has been resigned. Director FOUBISTER, Peter Murray has been resigned. Director FRANKLIN, Malcolm Frank has been resigned. Director FRANKLIN, Malcolm Frank has been resigned. Director FRASER, David Baird has been resigned. Director FULLER, Patrick has been resigned. Director FULLER, Patrick Vaughan has been resigned. Director GASKELL, Ian Clive has been resigned. Director HESELTINE, Michael Ray Dibdin, Lord has been resigned. Director HESELTINE, Rupert, Hon has been resigned. Director HUTCHINGS, Paul Derek has been resigned. Director JEFFRIES, Mark John has been resigned. Director KEMP, Alan Stephen, Dr has been resigned. Director KIMBERLEY, Gary Howard has been resigned. Director LITTLE, James Robert has been resigned. Director MASTERS, John Lindsay has been resigned. Director MCDOWELL, Robert James has been resigned. Director MURRAY, William John Howard has been resigned. Director NICHOLS, Melvyn Ross has been resigned. Director OSBORNE, Peter Neil has been resigned. Director PAYTON, Mark Edward has been resigned. Director PRASHER, David has been resigned. Director SCHULP, Anthony Kees has been resigned. Director TAYLOR, Simon Francis Graves has been resigned. Director TAYLOR, Simon Francis Graves has been resigned. Director TINDALL, Simon Papillon has been resigned. Director VERDON-ROE, Eric Alliott has been resigned. Director WHITCHURCH, Kevin Andrew has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
Current Directors
Resigned Directors
Director
COSTELLO, Kevin
Resigned: 24 June 2015
Appointed Date: 01 September 1999
61 years old
Director
FULLER, Patrick
Resigned: 24 June 2015
Appointed Date: 13 September 2007
60 years old
Director
PRASHER, David
Resigned: 24 June 2015
Appointed Date: 13 September 2007
56 years old
Persons With Significant Control
Haymarket Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAYMARKET CONSUMER MEDIA LTD. Events
23 Jan 2017
Full accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
11 Dec 2015
Registration of charge 015390340007, created on 25 November 2015
04 Dec 2015
Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015
...
... and 173 more events
30 Jan 1987
Return made up to 06/01/87; full list of members
13 Nov 1986
Group of companies' accounts made up to 31 December 1985
18 May 1982
Registered office changed on 18/05/82 from: registered office changed
15 Jan 1981
Incorporation
25 November 2015
Charge code 0153 9034 0007
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
20 July 2010
Composite debenture
Delivered: 5 August 2010
Status: Satisfied
on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
Description: Land, shares, investments, equipment, controlled debts…
20 July 2010
Share mortgage
Delivered: 5 August 2010
Status: Satisfied
on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Beneficiaries
Description: All present and future shares and new rights, being 1 share…
19 March 2004
Composite debenture
Delivered: 29 March 2004
Status: Satisfied
on 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
13 August 1999
Supplemental charge
Delivered: 26 August 1999
Status: Satisfied
on 28 September 2010
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge (a) all trade marks and any…
22 April 1997
Mortgage debenture
Delivered: 29 April 1997
Status: Satisfied
on 28 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 April 1982
Debenture
Delivered: 18 May 1982
Status: Satisfied
on 15 April 1997
Persons entitled: Haymarket Publishing Limited
Description: Fixed and floating charges over undertaking and all…