Advanced company searchLink opens in new window

EMERALD PUBLISHING LIMITED

Company number 03080506

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
26 Aug 2023 MR04 Satisfaction of charge 030805060014 in full
26 Aug 2023 MR04 Satisfaction of charge 030805060016 in full
26 Aug 2023 MR04 Satisfaction of charge 030805060015 in full
20 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 1,638,601
04 Aug 2023 MR01 Registration of charge 030805060017, created on 2 August 2023
31 Jul 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 AD01 Registered office address changed from Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA to Floor 5, Northspring 21-23 Wellington Street Leeds LS1 4DL on 4 July 2023
14 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Jan 2023 AP01 Appointment of Ms Emma Jane Tregenza as a director on 6 January 2023
15 Jul 2022 AA Full accounts made up to 31 December 2021
16 Jun 2022 MR01 Registration of charge 030805060014, created on 9 June 2022
16 Jun 2022 MR01 Registration of charge 030805060015, created on 9 June 2022
16 Jun 2022 MR01 Registration of charge 030805060016, created on 9 June 2022
14 Jun 2022 TM01 Termination of appointment of Sally-Ann Wilson as a director on 10 June 2022
14 Jun 2022 TM01 Termination of appointment of Thomas Philip Bennett as a director on 10 June 2022
14 Jun 2022 TM01 Termination of appointment of Alice Fleet as a director on 10 June 2022
14 Jun 2022 TM01 Termination of appointment of Harriet Jane Bell as a director on 10 June 2022
14 Jun 2022 TM01 Termination of appointment of Anthony Francis Roche as a director on 10 June 2022
11 Jun 2022 MR04 Satisfaction of charge 030805060012 in full
11 Jun 2022 MR04 Satisfaction of charge 030805060013 in full
07 Jun 2022 AP01 Appointment of Mr Simon Guy Cox as a director on 7 June 2022
04 May 2022 CH01 Director's details changed for Mr Anthony Francis Roche on 4 May 2022
12 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
08 Oct 2021 TM01 Termination of appointment of Simon Guy Cox as a director on 30 September 2021