Emap Publishing Limited CROYDON


Emap Publishing started in year 2011 as Private Limited Company with registration number 07880758. The Emap Publishing company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Croydon at 10th Floor, Southern House. Postal code: CR0 1XG. Since Wed, 13th Jun 2012 Emap Publishing Limited is no longer carrying the name Knowledge2act.

At present there are 2 directors in the the firm, namely Richard H. and Robert M.. In addition one secretary - Richard H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emap Publishing Limited Address / Contact

Office Address 10th Floor, Southern House
Office Address2 Wellesley Grove
Town Croydon
Post code CR0 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07880758
Date of Incorporation Wed, 14th Dec 2011
Industry Other publishing activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Richard H.

Position: Secretary

Appointed: 03 October 2017

Richard H.

Position: Director

Appointed: 09 June 2017

Robert M.

Position: Director

Appointed: 01 June 2017

Louise M.

Position: Secretary

Appointed: 06 February 2017

Resigned: 01 June 2017

Stefan B.

Position: Director

Appointed: 03 December 2015

Resigned: 01 June 2017

Henry T.

Position: Director

Appointed: 02 March 2015

Resigned: 02 March 2016

Amanda G.

Position: Director

Appointed: 02 January 2013

Resigned: 01 June 2017

Natasha C.

Position: Director

Appointed: 01 November 2012

Resigned: 01 June 2017

Susanna F.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 January 2014

Shanny L.

Position: Secretary

Appointed: 15 June 2012

Resigned: 01 June 2017

Malcolm G.

Position: Director

Appointed: 15 June 2012

Resigned: 31 August 2016

Duncan P.

Position: Director

Appointed: 15 June 2012

Resigned: 01 June 2017

John G.

Position: Director

Appointed: 11 June 2012

Resigned: 02 January 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 14 December 2011

Resigned: 15 June 2012

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2011

Resigned: 15 June 2012

Ruth B.

Position: Director

Appointed: 14 December 2011

Resigned: 15 June 2012

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 14 December 2011

Resigned: 15 June 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Metropolis Group Holdings Limited from Croydon, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Emap Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Metropolis Group Holdings Limited

10th Floor, Southern House (Emap Publishing) Wellesley Grove, Croydon, CR0 1XG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 08490580
Notified on 1 June 2017
Nature of control: 75,01-100% shares

Emap Limited

C/O 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 537204
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Knowledge2act June 13, 2012
De Facto 1936 February 23, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (27 pages)

Company search