Ascential America Limited LONDON


Ascential America Limited was dissolved on 2020-10-06. Ascential America was a private limited company that was situated at C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP, UNITED KINGDOM. This company (officially started on 1928-10-25) was run by 2 directors and 2 secretaries.
Director Amanda G. who was appointed on 02 January 2013.
Director Duncan P. who was appointed on 22 December 2011.
Among the secretaries, we can name: Louise M. appointed on 06 February 2017, Shanny L. (date of appointment: 06 June 2008).

The company was officially categorised as "dormant company" (99999), "non-trading company" (74990). According to the official records, there was a name alteration on 2017-06-02 and their previous name was Emap America. There is a second name alteration mentioned: previous name was Garden News performed on 1998-12-14. The latest confirmation statement was filed on 2020-03-31 and last time the statutory accounts were filed was on 31 December 2018. 2016-03-31 is the date of the most recent annual return.

Ascential America Limited Address / Contact

Office Address C/o Ascential Group Limited The Prow
Office Address2 1 Wilder Walk
Town London
Post code W1B 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00234317
Date of Incorporation Thu, 25th Oct 1928
Date of Dissolution Tue, 6th Oct 2020
Industry Dormant Company
Industry Non-trading company
End of financial Year 31st December
Company age 92 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 14th Apr 2021
Last confirmation statement dated Tue, 31st Mar 2020

Company staff

Louise M.

Position: Secretary

Appointed: 06 February 2017

Amanda G.

Position: Director

Appointed: 02 January 2013

Duncan P.

Position: Director

Appointed: 22 December 2011

Shanny L.

Position: Secretary

Appointed: 06 June 2008

Susanna F.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 January 2014

John G.

Position: Director

Appointed: 11 June 2012

Resigned: 02 January 2013

Helen H.

Position: Secretary

Appointed: 07 September 2009

Resigned: 04 March 2010

Emily G.

Position: Director

Appointed: 18 May 2009

Resigned: 29 June 2012

Martyn H.

Position: Director

Appointed: 03 November 2008

Resigned: 22 December 2011

Christopher T.

Position: Director

Appointed: 26 September 2008

Resigned: 07 February 2011

Christopher C.

Position: Director

Appointed: 05 September 2008

Resigned: 20 April 2009

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 06 June 2008

Nilema B.

Position: Director

Appointed: 28 September 2007

Resigned: 18 May 2009

John L.

Position: Director

Appointed: 17 May 2007

Resigned: 26 September 2008

Kate E.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 September 2007

Kate E.

Position: Director

Appointed: 13 July 2006

Resigned: 28 September 2007

Marianne H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 15 September 2006

Nicholas G.

Position: Secretary

Appointed: 30 March 2004

Resigned: 01 November 2004

Thomas M.

Position: Director

Appointed: 15 December 2000

Resigned: 17 May 2007

Gary H.

Position: Director

Appointed: 15 December 2000

Resigned: 22 April 2005

Alison P.

Position: Director

Appointed: 06 July 1999

Resigned: 13 July 2006

David G.

Position: Director

Appointed: 10 December 1998

Resigned: 31 July 2000

Christopher I.

Position: Director

Appointed: 10 December 1998

Resigned: 28 July 2000

John B.

Position: Director

Appointed: 10 December 1998

Resigned: 28 March 1999

Mark H.

Position: Secretary

Appointed: 16 October 1997

Resigned: 30 March 2004

Richard E.

Position: Director

Appointed: 16 October 1997

Resigned: 10 December 1998

Richard E.

Position: Secretary

Appointed: 23 September 1994

Resigned: 16 October 1997

Richard R.

Position: Secretary

Appointed: 02 August 1992

Resigned: 23 September 1994

Derek W.

Position: Director

Appointed: 02 August 1992

Resigned: 31 December 2001

People with significant control

Ascential Group Limited

The Prow 1 Wilder Walk, London, W1B 5AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 435820
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Emap America June 2, 2017
Garden News December 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, September 2019
Free Download (2 pages)

Company search

Advertisements