Ascential America Holdings Limited

  • Active
  • Incorporated on 5 Jan 1909

Reg Address: 2nd Floor, 81-87 High Holborn, London WC1V 6DF, England

Previous Names:
Ascential America (Holdings) Limited - 27 Apr 2021
Worth Global Style Network Limited - 27 Apr 2021
Emap America (Holdings) Limited - 2 Jun 2017
Ascential America (Holdings) Limited - 2 Jun 2017
Emap America (Holdings) Limited - 14 Dec 1998
Applied Property Research Limited - 6 Mar 1996
Windpress Limited - 16 Apr 1992
North London News Limited - 5 Jan 1909

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Ascential America Holdings Limited" is a ltd and located in 2nd Floor, 81-87 High Holborn, London WC1V 6DF. Ascential America Holdings Limited is currently in active status and it was incorporated on 5 Jan 1909 (115 years 8 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ascential America Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip Owain Thomas Director 2 Jan 2024 British Active
2 Naomi Howden Secretary 20 Oct 2021 - Active
3 Louise Meads Secretary 6 Feb 2017 - Resigned
30 Apr 2024
4 Louise Meads Secretary 6 Feb 2017 - Active
5 Amanda Jane Gradden Director 2 Jan 2013 British Active
6 Amanda Jane Gradden Director 2 Jan 2013 British Active
7 Susanna Freeman Secretary 24 Oct 2012 - Resigned
30 Jan 2014
8 John Keith Gulliver Director 11 Jun 2012 British Resigned
2 Jan 2013
9 Duncan Anthony Painter Director 22 Dec 2011 British Active
10 Duncan Anthony Painter Director 22 Dec 2011 British Active
11 Helen Frances Hay Secretary 7 Sep 2009 British Resigned
4 Mar 2010
12 Emily Henrietta Gestetner Director 18 May 2009 British Resigned
29 Jun 2012
13 Martyn John Hindley Director 3 Nov 2008 British Resigned
22 Dec 2011
14 Christopher Nigel John Taylor Director 26 Sep 2008 British Resigned
7 Feb 2011
15 Christopher Michael Cole Director 5 Sep 2008 British Resigned
20 Apr 2009
16 Shanny Looi Secretary 6 Jun 2008 British Active
17 Shanny Looi Secretary 6 Jun 2008 British Resigned
17 Aug 2021
18 Torugbene Eniyekeye Narebor Secretary 28 Sep 2007 - Resigned
6 Jun 2008
19 Nilema Bhakta-Jones Director 28 Sep 2007 British Resigned
18 May 2009
20 John Stephen Lavelli Director 17 May 2007 British Resigned
26 Sep 2008
21 Kate Graham Secretary 15 Sep 2006 British Resigned
28 Sep 2007
22 Kate Graham Director 13 Jul 2006 British Resigned
28 Sep 2007
23 Marianne Lisa Hogg Secretary 1 Nov 2004 - Resigned
15 Sep 2006
24 Nicholas David Martin Giles Secretary 30 Mar 2004 - Resigned
1 Nov 2004
25 Gary William Hughes Director 15 Dec 2000 British Resigned
22 Apr 2005
26 Thomas Charles Moloney Director 15 Dec 2000 British Resigned
17 May 2007
27 Christopher Innis Director 7 Jan 1999 Australian Resigned
28 Jul 2000
28 Alison Barbara Phillips Director 10 Dec 1998 British Resigned
13 Jul 2006
29 David John Grigson Director 10 Dec 1998 British Resigned
31 Jul 2000
30 John Andrew Main Baillie Director 10 Dec 1998 British Resigned
26 Mar 1999
31 Mark Richard Henson Secretary 16 Oct 1997 - Resigned
30 Mar 2004
32 Richard Emmerson Elliot Director 16 Oct 1997 British Resigned
10 Dec 1998
33 Richard Emmerson Elliot Secretary 23 Sep 1994 British Resigned
16 Oct 1997
34 Derek Kerr Walmsley Director 13 Jul 1993 British Resigned
31 Dec 2001
35 Richard Bardrick Ray Secretary 13 Jul 1993 British Resigned
23 Sep 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ascential Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Ascential Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ascential America Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 2 May 2024 Download PDF
2 Confirmation Statement - No Updates 5 Apr 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 3 Apr 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 25 Mar 2024 Download PDF
5 Accounts - Dormant 1 Mar 2024 Download PDF
6 Accounts - Dormant 15 Aug 2023 Download PDF
7 Change Of Name - Certificate Company 11 May 2023 Download PDF
8 Accounts - Dormant 20 Sep 2022 Download PDF
9 Persons With Significant Control - Change To A Person With Significant Control 28 Jun 2022 Download PDF
10 Address - Change Registered Office Company With Date Old New 16 Jun 2022 Download PDF
1 Pages
11 Change Of Name - Certificate Company 27 Apr 2021 Download PDF
12 Confirmation Statement - No Updates 31 Mar 2021 Download PDF
13 Accounts - Dormant 20 Dec 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
15 Accounts - Dormant 23 Sep 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 1 Apr 2019 Download PDF
3 Pages
17 Accounts - Full 30 Sep 2018 Download PDF
15 Pages
18 Confirmation Statement - No Updates 10 Apr 2018 Download PDF
3 Pages
19 Accounts - Dormant 3 Oct 2017 Download PDF
2 Pages
20 Change Of Name - Certificate Company 2 Jun 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 3 Apr 2017 Download PDF
5 Pages
22 Officers - Appoint Person Secretary Company With Name Date 10 Feb 2017 Download PDF
2 Pages
23 Accounts - Full 12 Oct 2016 Download PDF
15 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2016 Download PDF
4 Pages
25 Address - Change Registered Office Company With Date Old New 14 Dec 2015 Download PDF
1 Pages
26 Accounts - Full 9 Oct 2015 Download PDF
13 Pages
27 Mortgage - Satisfy Charge Full 29 Apr 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
4 Pages
29 Accounts - Full 1 Oct 2014 Download PDF
11 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2014 Download PDF
4 Pages
31 Officers - Termination Secretary Company With Name 3 Feb 2014 Download PDF
1 Pages
32 Accounts - Full 16 Sep 2013 Download PDF
12 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2013 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
36 Address - Change Registered Office Company With Date Old 1 Nov 2012 Download PDF
1 Pages
37 Address - Change Registered Office Company With Date Old 1 Nov 2012 Download PDF
1 Pages
38 Officers - Appoint Person Secretary Company With Name 25 Oct 2012 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 29 Jun 2012 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 25 Jun 2012 Download PDF
2 Pages
41 Accounts - Full 8 Jun 2012 Download PDF
13 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2012 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 2 Apr 2012 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 3 Jan 2012 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 3 Jan 2012 Download PDF
2 Pages
46 Accounts - Full 13 Sep 2011 Download PDF
13 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2011 Download PDF
4 Pages
48 Officers - Termination Director Company With Name 7 Feb 2011 Download PDF
1 Pages
49 Resolution 4 Nov 2010 Download PDF
2 Pages
50 Auditors - Resignation Company 4 Nov 2010 Download PDF
4 Pages
51 Miscellaneous 3 Nov 2010 Download PDF
2 Pages
52 Resolution 21 Oct 2010 Download PDF
30 Pages
53 Officers - Change Person Director Company With Change Date 4 Oct 2010 Download PDF
2 Pages
54 Accounts - Total Exemption Full 4 Oct 2010 Download PDF
10 Pages
55 Resolution 7 Jun 2010 Download PDF
1 Pages
56 Capital - Statement Company With Date Currency Figure 7 Jun 2010 Download PDF
4 Pages
57 Insolvency - Legacy 7 Jun 2010 Download PDF
1 Pages
58 Capital - Legacy 7 Jun 2010 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2010 Download PDF
5 Pages
60 Officers - Change Person Secretary Company With Change Date 10 Mar 2010 Download PDF
1 Pages
61 Officers - Change Person Director Company With Change Date 10 Mar 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
64 Officers - Termination Secretary Company With Name 8 Mar 2010 Download PDF
1 Pages
65 Accounts - Full 29 Dec 2009 Download PDF
10 Pages
66 Officers - Legacy 9 Sep 2009 Download PDF
1 Pages
67 Accounts - Legacy 1 Jun 2009 Download PDF
1 Pages
68 Officers - Legacy 19 May 2009 Download PDF
1 Pages
69 Officers - Legacy 18 May 2009 Download PDF
1 Pages
70 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
71 Annual Return - Legacy 1 Apr 2009 Download PDF
4 Pages
72 Capital - Legacy 6 Feb 2009 Download PDF
2 Pages
73 Capital - Legacy 6 Feb 2009 Download PDF
2 Pages
74 Miscellaneous - Statement Of Affairs 6 Feb 2009 Download PDF
4 Pages
75 Miscellaneous - Statement Of Affairs 6 Feb 2009 Download PDF
4 Pages
76 Resolution 20 Jan 2009 Download PDF
1 Pages
77 Resolution 20 Jan 2009 Download PDF
1 Pages
78 Incorporation - Memorandum Articles 20 Jan 2009 Download PDF
5 Pages
79 Accounts - Dormant 12 Jan 2009 Download PDF
2 Pages
80 Mortgage - Legacy 23 Dec 2008 Download PDF
15 Pages
81 Resolution 21 Dec 2008 Download PDF
3 Pages
82 Officers - Legacy 3 Nov 2008 Download PDF
3 Pages
83 Officers - Legacy 29 Sep 2008 Download PDF
1 Pages
84 Officers - Legacy 29 Sep 2008 Download PDF
1 Pages
85 Officers - Legacy 25 Sep 2008 Download PDF
1 Pages
86 Officers - Legacy 6 Jun 2008 Download PDF
1 Pages
87 Officers - Legacy 6 Jun 2008 Download PDF
1 Pages
88 Address - Legacy 28 Apr 2008 Download PDF
1 Pages
89 Annual Return - Legacy 31 Mar 2008 Download PDF
3 Pages
90 Annual Return - Legacy 13 Mar 2008 Download PDF
3 Pages
91 Officers - Legacy 3 Jan 2008 Download PDF
1 Pages
92 Accounts - Dormant 13 Dec 2007 Download PDF
8 Pages
93 Officers - Legacy 2 Oct 2007 Download PDF
1 Pages
94 Officers - Legacy 2 Oct 2007 Download PDF
1 Pages
95 Officers - Legacy 2 Oct 2007 Download PDF
1 Pages
96 Officers - Legacy 2 Oct 2007 Download PDF
1 Pages
97 Officers - Legacy 22 May 2007 Download PDF
1 Pages
98 Officers - Legacy 22 May 2007 Download PDF
1 Pages
99 Annual Return - Legacy 5 Feb 2007 Download PDF
2 Pages
100 Accounts - Full 1 Feb 2007 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Glenigan Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
2 Groundsure Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
3 Professional Publishers Association Ltd
Mutual People: Duncan Anthony Painter
Active
4 Cornwall Mining Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
5 Alf Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
6 Media Business Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
7 Caesar Topco Limited
Mutual People: Duncan Anthony Painter
Liquidation
8 Emap Publishing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
9 Ascential Information Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
10 De Havilland Information Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
11 Edge From Flywheel Digital Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
12 Ascential Group Limited
Mutual People: Duncan Anthony Painter , Shanny Looi , Amanda Jane Gradden
Active
13 Ascential Operations Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
14 Clavis Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
dissolved
15 Perpetua Labs Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
16 Ascential Plc
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
17 Rembrandt Technology Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
18 Flywheel Digital Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
19 Ascential Dormant Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
20 Siberia Europe Ltd
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
21 Ascential Financing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
22 Ascential Events (Europe) Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
23 The Gunn Report Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
24 Warc Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
25 Ascential Uk Holdings Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
26 Epossibilities Usa Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
27 Spotlight, A Flywheel Digital Company Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
28 4C Information Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
29 Brandview Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
30 World Advertising Research Center Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
31 Ascential Prefco Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
32 Ascential Radio Financing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
33 Ascential Dormant Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
34 Wgsn Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
35 Clr Code Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
36 Hyve Uk Events Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
37 P And G Investment Holdings Ltd
Mutual People: Duncan Anthony Painter
dissolved
38 Fast Forward Equity Ltd
Mutual People: Duncan Anthony Painter
dissolved
39 Gsmv Syscon Ltd
Mutual People: Amanda Jane Gradden
Active
40 Proquo Technologies Ltd
Mutual People: Amanda Jane Gradden
Active
41 Detica Group Limited
Mutual People: Amanda Jane Gradden
Active
42 Bae Systems Applied Intelligence (Integration) Limited
Mutual People: Amanda Jane Gradden
Liquidation
43 Bae Systems Applied Intelligence Limited
Mutual People: Amanda Jane Gradden
Active
44 Pigtales Limited
Mutual People: Amanda Jane Gradden
Active
45 Pic Fyfield Limited
Mutual People: Amanda Jane Gradden
Active
46 Anker Limited
Mutual People: Amanda Jane Gradden
Active
47 Micros Retail Services Uk Limited
Mutual People: Amanda Jane Gradden
Active
48 Torex Retail Holdings Limited
Mutual People: Amanda Jane Gradden
Active
49 Torex Retail Solutions (Uk) Limited
Mutual People: Amanda Jane Gradden
Active
50 Micros Retail Holdings Europe Limited
Mutual People: Amanda Jane Gradden
Active
51 Hugin Sweda International Limited
Mutual People: Amanda Jane Gradden
Active
52 Sdl Limited
Mutual People: Amanda Jane Gradden
Active
53 Viceroy Court Management Company Limited
Mutual People: Amanda Jane Gradden
Active
54 Ads Anker Limited
Mutual People: Amanda Jane Gradden
dissolved
55 Xn Checkout Limited
Mutual People: Amanda Jane Gradden
dissolved
56 Flexiline Forecourt Services Ltd
Mutual People: Amanda Jane Gradden
dissolved
57 Retail-J Limited
Mutual People: Amanda Jane Gradden
dissolved
58 Arciris Limited
Mutual People: Amanda Jane Gradden
dissolved
59 Ctn Data Limited
Mutual People: Amanda Jane Gradden
dissolved