EMAP PUBLIC SECTOR MANAGEMENT LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAY

View Document

20/10/1020 October 2010 ADOPT ARTICLES 18/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 14/05/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED TRACEY MARIE GRAY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOT

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERTSON / 16/06/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

23/05/0823 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DAVID STUART GILBERTSON

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK CARTER

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; NO CHANGE OF MEMBERS

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED L.G.C. COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 AUDITOR'S RESIGNATION

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 ADOPT MEM AND ARTS 26/07/95

View Document

04/08/954 August 1995 S80A AUTH TO ALLOT SEC 26/07/95

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994

View Document

17/08/9417 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93

View Document

25/08/9225 August 1992 COMPANY NAME CHANGED NEWSDAY LIMITED CERTIFICATE ISSUED ON 26/08/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

07/04/927 April 1992

View Document

07/01/927 January 1992 NEW SECRETARY APPOINTED

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 SECRETARY RESIGNED

View Document

07/01/927 January 1992

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991

View Document

13/09/9113 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991

View Document

10/09/9110 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

13/05/9113 May 1991 SECRETARY RESIGNED

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED

View Document

30/11/9030 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 S252/S386/S366A 19/07/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ADOPT MEM AND ARTS 15/06/90

View Document

19/02/9019 February 1990 EXEMPTION FROM APPOINTING AUDITORS 17/07/89

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

19/01/9019 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: PARK HOUSE 117 PARK ROAD PETERBOROUGH PE1 2TR

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 02/01/87

View Document

21/11/8821 November 1988 ALTER MEM AND ARTS 241088

View Document

14/11/8814 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED NEWSWEB LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

30/08/8830 August 1988 ADOPT MEM AND ARTS 240688

View Document

30/08/8830 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8830 March 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: CHANCEL HOUSE NEASDEN LANE LONDON NW10 2XE

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/05/878 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: NEWS HOUSE GRESLEY ROAD ST LEONARDS-ON-SEA SUSSEX

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company