Background WavePink WaveYellow Wave

HEMMING GROUP LIMITED (00490200)

HEMMING GROUP LIMITED (00490200) is an active UK company. incorporated on 4 January 1951. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. HEMMING GROUP LIMITED has been registered for 75 years. Current directors include BURTON, Michael Anthony, BUTLER, Lee William, COOK, James Robert and 6 others.

Company Number
00490200
Status
active
Type
ltd
Incorporated
4 January 1951
Age
75 years
Address
4th Floor, 3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BURTON, Michael Anthony, BUTLER, Lee William, COOK, James Robert, DOWLING, Joseph, HEMMING, Beatrice Margaret Louisa, HEMMING, Henry Sebastian, HEMMING, John Henry, Dr, SERVICE, Nicholas Alastair Mcfee Douglas, SERVICE, Sophia Alice Louisa Douglas
SIC Codes
58142, 82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMMING GROUP LIMITED

HEMMING GROUP LIMITED is an active company incorporated on 4 January 1951 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. HEMMING GROUP LIMITED was registered 75 years ago.(SIC: 58142, 82301, 82302)

Status

active

Active since 75 years ago

Company No

00490200

LTD Company

Age

75 Years

Incorporated 4 January 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

HEMMING PUBLISHING LIMITED
From: 12 February 1987To: 23 November 2001
MUNICIPAL JOURNAL LIMITED(THE)
From: 4 January 1951To: 12 February 1987
Contact
Address

4th Floor, 3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

32 Vauxhall Bridge Road London SW1V 2SS
From: 4 January 1951To: 16 September 2022
Timeline

20 key events • 1951 - 2024

Funding Officers Ownership
Company Founded
Jan 51
Director Left
Nov 13
Director Left
Jul 15
Loan Secured
Jan 17
Director Joined
Jul 17
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Owner Exit
Jul 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Dec 22
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Dec 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

COOK, James Robert

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 11 Apr 2024

BURTON, Michael Anthony

Active
Dorset Rise, LondonEC4Y 8EN
Born December 1952
Director
Appointed 25 Oct 2001

BUTLER, Lee William

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1966
Director
Appointed 01 Jul 2016

COOK, James Robert

Active
Dorset Rise, LondonEC4Y 8EN
Born September 1975
Director
Appointed 11 Apr 2024

DOWLING, Joseph

Active
Dorset Rise, LondonEC4Y 8EN
Born May 1960
Director
Appointed 25 Oct 2001

HEMMING, Beatrice Margaret Louisa

Active
Dorset Rise, LondonEC4Y 8EN
Born December 1981
Director
Appointed 01 Dec 2024

HEMMING, Henry Sebastian

Active
Dorset Rise, LondonEC4Y 8EN
Born December 1979
Director
Appointed 01 Jul 2022

HEMMING, John Henry, Dr

Active
10 Edwardes Square, LondonW8 6HE
Born January 1935
Director
Appointed N/A

SERVICE, Nicholas Alastair Mcfee Douglas

Active
Dorset Rise, LondonEC4Y 8EN
Born May 1961
Director
Appointed 03 Jul 1995

SERVICE, Sophia Alice Louisa Douglas

Active
Dorset Rise, LondonEC4Y 8EN
Born April 1963
Director
Appointed 25 Oct 2001

BRAIDEN, Dianne Rhoda

Resigned
114 Pagitt Street, ChathamME4 6RD
Secretary
Appointed 01 Jul 1998
Resigned 28 Nov 2001

COX, Geoffrey John

Resigned
121 Rusthall Avenue, LondonW4 1BN
Secretary
Appointed N/A
Resigned 04 Feb 1994

DOWLING, Joseph

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Secretary
Appointed 28 Nov 2001
Resigned 29 Jan 2019

GAYNOR, Abigail Waller Grace

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 29 Jan 2019
Resigned 11 Apr 2024

LEWIS, Alan Richard

Resigned
Mount House, TauntonTA4 3AD
Secretary
Appointed 07 Feb 1994
Resigned 07 Mar 1994

SERVICE, Nicholas Alastair

Resigned
26 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 07 Mar 1994
Resigned 30 Jun 1998

BOND, Graham John

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born February 1957
Director
Appointed 25 Oct 2001
Resigned 25 Jul 2017

DAVISON, Ian Frederic Hay

Resigned
North Cheriton Manor, TemplecombeBA8 0AE
Born June 1931
Director
Appointed N/A
Resigned 04 Nov 1996

GAYNOR, Abigail Waller Grace

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1973
Director
Appointed 15 Oct 2019
Resigned 31 May 2024

LEWIS, Alan Richard

Resigned
Mount House, TauntonTA4 3AD
Born August 1948
Director
Appointed 23 Jun 1993
Resigned 19 Jul 1995

MACGREGOR, Susan Katriona

Resigned
47 Belsize Park, LondonNW3 4EE
Born August 1941
Director
Appointed 23 Jun 1993
Resigned 22 Nov 1995

RODENBURG, Marius

Resigned
31 Scotts Avenue, BromleyBR2 0LG
Born March 1924
Director
Appointed N/A
Resigned 01 Mar 1991

SERVICE, Louisa Anne

Resigned
35 Elsworthy Road, LondonNW3 3BT
Born December 1931
Director
Appointed 07 Jul 1997
Resigned 31 Jan 2015

SERVICE, Louisa Anne

Resigned
35 Elsworthy Road, LondonNW3 3BT
Born December 1931
Director
Appointed N/A
Resigned 01 Jan 1997

SPOONER, James Douglas, Sir

Resigned
Swire House, LondonSW1E 6AJ
Born July 1932
Director
Appointed 23 Mar 1993
Resigned 18 Oct 1996

TAYLOR, Malcolm Charles Vernon

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born March 1950
Director
Appointed 25 Oct 2001
Resigned 31 Oct 2013

Persons with significant control

1

0 Active
1 Ceased

Mrs Louisa Anne Service

Ceased
St. Edmunds' Terrace, LondonNW8 7QB
Born December 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 July 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
7 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 November 2001
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288cChange of Particulars
Accounts Amended With Accounts Type Full
23 October 1997
AAMDAAMD
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Memorandum Articles
24 October 1996
MEM/ARTSMEM/ARTS
Legacy
24 October 1996
169169
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
19 May 1996
288288
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
22 December 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
10 February 1995
288288
Legacy
31 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
2 March 1994
288288
Legacy
23 February 1994
288288
Accounts With Accounts Type Full Group
3 October 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 1993
AUDAUD
Auditors Resignation Company
27 January 1993
AUDAUD
Accounts With Accounts Type Full Group
3 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1991
288288
Accounts With Accounts Type Full Group
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
10 June 1991
288288
Legacy
4 December 1990
288288
Legacy
30 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
13 November 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
27 March 1990
287Change of Registered Office
Legacy
9 February 1990
288288
Accounts With Accounts Type Full Group
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
11 September 1989
288288
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
31 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Certificate Change Of Name Company
12 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 November 1951
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 1951
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 1951
NEWINCIncorporation
Miscellaneous
4 January 1951
MISCMISC