1
EURO PUBLISHING CONSULTANCY LIMITED
- now 04494404SPEED 9261 LIMITED
- 2002-08-01
04494404 04498913, 04625946, 04466514Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2002-07-26 ~ 2012-06-01
IIF 14 - Director → ME
2002-07-26 ~ 2008-01-01
IIF 25 - Secretary → ME
Person with significant control
2016-07-18 ~ 2018-01-11
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
2
7 Linden Gardens, Bath, England
Active Corporate (2 parents)
Officer
2020-08-06 ~ now
IIF 2 - Director → ME
Person with significant control
2020-08-06 ~ now
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
12 Hanover Street, Bath, Avon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-06-23 ~ dissolved
IIF 4 - Director → ME
2020-06-23 ~ dissolved
IIF 26 - Secretary → ME
Person with significant control
2020-06-23 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
4
Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2014-07-30 ~ 2017-04-30
IIF 11 - Director → ME
Person with significant control
2016-08-01 ~ 2021-08-05
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
5
12 Hanover Street, Bath, Avon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-07-29 ~ dissolved
IIF 5 - Director → ME
2021-07-29 ~ dissolved
IIF 27 - Secretary → ME
Person with significant control
2021-07-29 ~ dissolved
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
6
CONTROLLED MEDIA LIMITED
- 2013-04-24
04327046 Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (8 parents)
Officer
2001-11-22 ~ 2017-04-30
IIF 6 - Director → ME
2001-11-22 ~ 2009-01-01
IIF 17 - Secretary → ME
7
Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2016-11-04 ~ 2017-04-30
IIF 16 - Director → ME
Person with significant control
2016-11-04 ~ 2018-02-12
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
8
RAPID NEWS MANAGEMENT SERVICES LIMITED
06779642 C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2009-01-07 ~ 2017-04-30
IIF 7 - Director → ME
Person with significant control
2016-09-01 ~ 2017-10-01
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
9
RAPID NEWS PUBLICATIONS LIMITED
- now 02721194RAPID NEWS PUBLICATIONS PLC
- 2010-01-19
02721194STRIVEMOOR LIMITED
- 1995-06-13
02721194 Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (7 parents)
Officer
1992-07-10 ~ 2017-04-30
IIF 12 - Director → ME
1992-07-10 ~ 2008-01-01
IIF 24 - Secretary → ME
10
PLASTICS MULTIMEDIA COMMUNICATIONS LTD
- 2013-04-24
06779639 Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (7 parents)
Officer
2009-01-07 ~ 2017-04-30
IIF 3 - Director → ME
Person with significant control
2016-07-18 ~ 2018-08-31
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
11
Marstane House, Marian, Trelawnyd, Flintshire, Wales
Dissolved Corporate (3 parents)
Officer
2012-02-16 ~ dissolved
IIF 15 - Director → ME
12
Carlton House Sandpiper Way, Chester Business Park, Chester, England
Dissolved Corporate (3 parents)
Officer
2012-02-15 ~ 2017-08-14
IIF 10 - Director → ME
Person with significant control
2017-02-01 ~ 2017-08-14
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
13
Ground Floor, 11 Manvers Street, Bath, United Kingdom
Active Corporate (8 parents)
Officer
2023-09-23 ~ now
IIF 1 - Director → ME
2015-06-16 ~ 2019-05-14
IIF 9 - Director → ME
Person with significant control
2023-09-23 ~ now
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
14
12 Hanover Street, Bath, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-05 ~ dissolved
IIF 13 - Director → ME
15
Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
Dissolved Corporate (5 parents)
Officer
2018-07-06 ~ 2018-08-30
IIF 8 - Director → ME
Person with significant control
2018-07-06 ~ 2018-08-30
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE