EMAP LIMITED
LONDON EMAP COMMUNICATIONS LIMITED EMAP BUSINESS COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » W1B 5AP

Company number 00537204
Status Active
Incorporation Date 21 August 1954
Company Type Private Limited Company
Address C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Louise Meads as a secretary on 6 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 15,000,000 . The most likely internet sites of EMAP LIMITED are www.emap.co.uk, and www.emap.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. Emap Limited is a Private Limited Company. The company registration number is 00537204. Emap Limited has been working since 21 August 1954. The present status of the company is Active. The registered address of Emap Limited is C O Ascential Group Limited The Prow 1 Wilder Walk London United Kingdom W1b 5ap. . LOOI, Shanny is a Secretary of the company. MEADS, Louise is a Secretary of the company. GRADDEN, Amanda Jane is a Director of the company. PAINTER, Duncan Anthony is a Director of the company. Secretary ELSDON, Kate has been resigned. Secretary FOLLAND, Nicholas James has been resigned. Secretary FREEMAN, Susanna has been resigned. Secretary HAY, Helen Frances has been resigned. Secretary NAREBOR, Torugbene Eniyekeye has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Director ARCULUS, Thomas David Guy has been resigned. Director BAKER, Richard has been resigned. Director BORO, Lara Salame has been resigned. Director BRADFORD, Neil Richard John has been resigned. Director BROOKS, Timothy Stephen has been resigned. Director BROOKS, Timothy Stephen has been resigned. Director BROWN, Philip has been resigned. Director CARTER, Derek Raymond Anthony has been resigned. Director CHRISTIE-MILLER, Natasha Isobel has been resigned. Director DERBY, Crispin John Alexander has been resigned. Director EBEL, Horst has been resigned. Director ELLIOT, Richard Emmerson has been resigned. Director FINDLAY, Ian Johnston has been resigned. Director GESTETNER, Emily Henrietta has been resigned. Director GILBERTSON, David Stuart has been resigned. Director GMEINER, Otto Franz has been resigned. Director GOUGH, Malcolm Howard has been resigned. Director GRAY, Tracey Marie has been resigned. Director GRIFFIN, Ian Richard has been resigned. Director GRIFFITHS, Ian Ward has been resigned. Director GRIGSON, David John has been resigned. Director GULLIFORD, Simon James has been resigned. Director GULLIVER, John Keith has been resigned. Director HAND, Kevin Lawrence has been resigned. Director HARRIS, Anthony Charles has been resigned. Director HINDLEY, Martyn John has been resigned. Director HUGHES, Gary William has been resigned. Director INNIS, Christopher has been resigned. Director JENKINSON, Claire Alice has been resigned. Director KEANE, Rupert Anthony has been resigned. Director KEENAN, Paul has been resigned. Director KEMPE, Susanna Victoria has been resigned. Director LEONG-SON, Colette has been resigned. Director MCALEENAN, Patrick David has been resigned. Director METCALFE, David Randal has been resigned. Director MIDDELBOE, Simon Richard has been resigned. Director MILLER, Robin William, Sir has been resigned. Director MOLONEY, Thomas Charles has been resigned. Director MORGAN, Nicholas David has been resigned. Director MORRISON, Colin has been resigned. Director MURPHY, Kevin has been resigned. Director NEAME, John Michael has been resigned. Director O'NEILL, Shane has been resigned. Director PAINTER, Duncan Anthony has been resigned. Director SCOTT, Hamish Andrew has been resigned. Director STERK, Hieronimus Herman Boudewijn has been resigned. Director TAYLOR, Christopher Nigel John has been resigned. Director THATER, John Ronald has been resigned. Director THOMAS, Henry Carlton has been resigned. Director TILLIN, Anthony Michael has been resigned. Director TIMM, Simon has been resigned. Director WELLS, Michael John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LOOI, Shanny
Appointed Date: 19 May 2008

Secretary
MEADS, Louise
Appointed Date: 06 February 2017

Director
GRADDEN, Amanda Jane
Appointed Date: 02 January 2013
57 years old

Director
PAINTER, Duncan Anthony
Appointed Date: 10 October 2011
55 years old

Resigned Directors

Secretary
ELSDON, Kate
Resigned: 28 September 2007
Appointed Date: 30 March 2007

Secretary
FOLLAND, Nicholas James
Resigned: 30 March 2007
Appointed Date: 01 January 2002

Secretary
FREEMAN, Susanna
Resigned: 30 January 2014
Appointed Date: 24 October 2012

Secretary
HAY, Helen Frances
Resigned: 04 March 2010
Appointed Date: 07 September 2009

Secretary
NAREBOR, Torugbene Eniyekeye
Resigned: 06 June 2008
Appointed Date: 28 September 2007

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 December 2001

Director
ARCULUS, Thomas David Guy
Resigned: 03 March 1997
79 years old

Director
BAKER, Richard
Resigned: 15 January 2010
Appointed Date: 02 June 2008
57 years old

Director
BORO, Lara Salame
Resigned: 03 January 2012
Appointed Date: 09 August 2010
58 years old

Director
BRADFORD, Neil Richard John
Resigned: 01 May 2009
Appointed Date: 02 June 2008
53 years old

Director
BROOKS, Timothy Stephen
Resigned: 31 August 2000
Appointed Date: 04 July 2000
68 years old

Director
BROOKS, Timothy Stephen
Resigned: 04 July 2000
Appointed Date: 15 February 1996
68 years old

Director
BROWN, Philip
Resigned: 31 July 2006
Appointed Date: 11 May 2000
59 years old

Director
CARTER, Derek Raymond Anthony
Resigned: 31 March 2008
76 years old

Director
CHRISTIE-MILLER, Natasha Isobel
Resigned: 04 January 2012
Appointed Date: 09 August 2010
53 years old

Director
DERBY, Crispin John Alexander
Resigned: 29 January 2002
Appointed Date: 24 May 2000
77 years old

Director
EBEL, Horst
Resigned: 31 January 1996
Appointed Date: 16 January 1995
85 years old

Director
ELLIOT, Richard Emmerson
Resigned: 08 May 2008
Appointed Date: 10 January 2007
59 years old

Director
FINDLAY, Ian Johnston
Resigned: 30 April 2008
Appointed Date: 01 March 1997
71 years old

Director
GESTETNER, Emily Henrietta
Resigned: 29 June 2012
Appointed Date: 08 January 2010
58 years old

Director
GILBERTSON, David Stuart
Resigned: 23 May 2011
Appointed Date: 31 March 2008
69 years old

Director
GMEINER, Otto Franz
Resigned: 13 February 1998
Appointed Date: 01 May 1996
69 years old

Director
GOUGH, Malcolm Howard
Resigned: 04 January 2012
Appointed Date: 31 July 2002
72 years old

Director
GRAY, Tracey Marie
Resigned: 03 January 2012
Appointed Date: 02 June 2008
61 years old

Director
GRIFFIN, Ian Richard
Resigned: 13 July 2000
Appointed Date: 14 November 1994
62 years old

Director
GRIFFITHS, Ian Ward
Resigned: 09 April 2008
Appointed Date: 09 January 2006
59 years old

Director
GRIGSON, David John
Resigned: 31 March 2000
Appointed Date: 14 April 1994
70 years old

Director
GULLIFORD, Simon James
Resigned: 19 April 2001
Appointed Date: 10 January 2000
67 years old

Director
GULLIVER, John Keith
Resigned: 02 January 2013
Appointed Date: 11 June 2012
50 years old

Director
HAND, Kevin Lawrence
Resigned: 31 March 2000
Appointed Date: 16 July 1998
74 years old

Director
HARRIS, Anthony Charles
Resigned: 14 October 1999
65 years old

Director
HINDLEY, Martyn John
Resigned: 22 December 2011
Appointed Date: 03 November 2008
62 years old

Director
HUGHES, Gary William
Resigned: 22 April 2005
Appointed Date: 18 July 2001
63 years old

Director
INNIS, Christopher
Resigned: 31 March 2000
Appointed Date: 28 September 1998
64 years old

Director
JENKINSON, Claire Alice
Resigned: 27 June 2008
Appointed Date: 02 June 2008
60 years old

Director
KEANE, Rupert Anthony
Resigned: 23 December 2011
Appointed Date: 02 June 2008
65 years old

Director
KEENAN, Paul
Resigned: 10 November 1997
Appointed Date: 01 March 1997
61 years old

Director
KEMPE, Susanna Victoria
Resigned: 13 January 2012
Appointed Date: 07 July 2008
59 years old

Director
LEONG-SON, Colette
Resigned: 03 January 2012
Appointed Date: 17 August 2009
61 years old

Director
MCALEENAN, Patrick David
Resigned: 18 July 2001
75 years old

Director
METCALFE, David Randal
Resigned: 29 June 2007
Appointed Date: 14 April 1994
78 years old

Director
MIDDELBOE, Simon Richard
Resigned: 04 September 2009
Appointed Date: 26 July 2005
66 years old

Director
MILLER, Robin William, Sir
Resigned: 16 July 1998
84 years old

Director
MOLONEY, Thomas Charles
Resigned: 17 May 2007
Appointed Date: 18 July 2001
66 years old

Director
MORGAN, Nicholas David
Resigned: 08 May 2008
Appointed Date: 23 October 2003
63 years old

Director
MORRISON, Colin
Resigned: 31 December 1995
73 years old

Director
MURPHY, Kevin
Resigned: 27 March 2003
Appointed Date: 24 May 2000
71 years old

Director
NEAME, John Michael
Resigned: 18 April 1995
Appointed Date: 14 April 1994
65 years old

Director
O'NEILL, Shane
Resigned: 31 March 2000
Appointed Date: 01 January 1997
69 years old

Director
PAINTER, Duncan Anthony
Resigned: 22 December 2011
Appointed Date: 22 December 2011
55 years old

Director
SCOTT, Hamish Andrew
Resigned: 29 June 2001
Appointed Date: 10 January 2000
63 years old

Director
STERK, Hieronimus Herman Boudewijn
Resigned: 24 October 2001
Appointed Date: 14 December 1998
64 years old

Director
TAYLOR, Christopher Nigel John
Resigned: 07 February 2011
Appointed Date: 02 June 2008
47 years old

Director
THATER, John Ronald
Resigned: 28 February 1997
74 years old

Director
THOMAS, Henry Carlton
Resigned: 31 July 2006
Appointed Date: 31 July 2006
64 years old

Director
TILLIN, Anthony Michael
Resigned: 09 July 1997
Appointed Date: 01 May 1996
79 years old

Director
TIMM, Simon
Resigned: 11 April 1997
Appointed Date: 16 January 1995
75 years old

Director
WELLS, Michael John
Resigned: 10 April 1995
75 years old

EMAP LIMITED Events

10 Feb 2017
Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000,000

18 Mar 2016
Registration of charge 005372040004, created on 11 March 2016
16 Feb 2016
Satisfaction of charge 005372040003 in full
...
... and 240 more events
29 Apr 1992
New director appointed

23 Oct 1991
Secretary resigned

23 Oct 1991
New secretary appointed

02 Oct 1991
New director appointed

19 Sep 1991
Return made up to 02/08/91; full list of members

EMAP LIMITED Charges

11 March 2016
Charge code 0053 7204 0004
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
20 May 2015
Charge code 0053 7204 0003
Delivered: 22 May 2015
Status: Satisfied on 16 February 2016
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
24 February 2012
Security interest agreement
Delivered: 7 March 2012
Status: Satisfied on 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All right title and interest in to and under the collateral…
12 May 2008
Composite debenture
Delivered: 23 May 2008
Status: Satisfied on 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…