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.