Company NameEmerald Group Publishing Limited
Company StatusDissolved
Company Number06500024
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NamesTowards Maturity Limited and Towards Maturity Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Guy Cox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(9 years, 5 months after company formation)
Appointment Duration9 months (closed 24 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
BD16 1WA
Director NameMs Emma Jane Tregenza
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(9 years, 5 months after company formation)
Appointment Duration9 months (closed 24 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
BD16 1WA
Director NameMrs Laura Overton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cromwell Road
London
SW19 8LE
Director NameMr Nigel Patrick Stally
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cromwell Rd
London
SW19 8LE
Secretary NameMr Nigel Patrick Stally
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cromwell Rd
London
SW19 8LE

Contact

Websitetowardsmaturityenterprises.com

Location

Registered AddressHoward House
Wagon Lane
Bingley
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley

Shareholders

1 at £1Laura Overton
50.00%
Ordinary
1 at £1Nigel Stally
50.00%
Ordinary

Financials

Year2014
Net Worth£3,963
Cash£17,415
Current Liabilities£18,091

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (1 page)
8 September 2017Change of name notice (2 pages)
8 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-29
(2 pages)
8 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-29
(2 pages)
8 September 2017Change of name notice (2 pages)
28 July 2017Registered office address changed from 43 Cromwell Road Wimbledon London SW19 8LE to Howard House Wagon Lane Bingley BD16 1WA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 43 Cromwell Road Wimbledon London SW19 8LE to Howard House Wagon Lane Bingley BD16 1WA on 28 July 2017 (1 page)
27 July 2017Cessation of Nigel Patrick Stally as a person with significant control on 31 May 2017 (1 page)
27 July 2017Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages)
27 July 2017Termination of appointment of Nigel Patrick Stally as a director on 27 July 2017 (1 page)
27 July 2017Notification of Emerald Learning Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Simon Guy Cox as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Laura Overton as a director on 27 July 2017 (1 page)
27 July 2017Cessation of Nigel Patrick Stally as a person with significant control on 31 May 2017 (1 page)
27 July 2017Cessation of Laura Overton as a person with significant control on 31 May 2017 (1 page)
27 July 2017Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages)
27 July 2017Appointment of Mrs Emma Jane Tregenza as a director on 27 July 2017 (2 pages)
27 July 2017Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page)
27 July 2017Cessation of Laura Overton as a person with significant control on 31 May 2017 (1 page)
27 July 2017Termination of appointment of Nigel Patrick Stally as a secretary on 27 July 2017 (1 page)
27 July 2017Cessation of Nigel Patrick Stally as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Laura Overton as a person with significant control on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Nigel Patrick Stally as a secretary on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Simon Guy Cox as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mrs Emma Jane Tregenza as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Nigel Patrick Stally as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Laura Overton as a director on 27 July 2017 (1 page)
27 July 2017Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page)
30 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
23 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
29 February 2008Company name changed towards maturity LIMITED\certificate issued on 04/03/08 (3 pages)
29 February 2008Company name changed towards maturity LIMITED\certificate issued on 04/03/08 (3 pages)
11 February 2008Incorporation (16 pages)
11 February 2008Incorporation (16 pages)