Background WavePink WaveYellow Wave

MEDICAL PUBLICATIONS (IRELAND) LIMITED (01468223)

MEDICAL PUBLICATIONS (IRELAND) LIMITED (01468223) is an active UK company. incorporated on 21 December 1979. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. MEDICAL PUBLICATIONS (IRELAND) LIMITED has been registered for 46 years. Current directors include HUTCHINSON, Richard.

Company Number
01468223
Status
active
Type
ltd
Incorporated
21 December 1979
Age
46 years
Address
C/O Emap. 10th Floor, Southern House, Croydon, CR0 1XG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HUTCHINSON, Richard
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL PUBLICATIONS (IRELAND) LIMITED

MEDICAL PUBLICATIONS (IRELAND) LIMITED is an active company incorporated on 21 December 1979 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. MEDICAL PUBLICATIONS (IRELAND) LIMITED was registered 46 years ago.(SIC: 58142)

Status

active

Active since 46 years ago

Company No

01468223

LTD Company

Age

46 Years

Incorporated 21 December 1979

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 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

C/O Emap. 10th Floor, Southern House Wellesley Grove Croydon, CR0 1XG,

Previous Addresses

C/O Metropolis International Group Ltd. 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG England
From: 2 September 2022To: 16 May 2025
C/O Metropolis International Group Ltd. 7th Floor, Vantage London Great West Road London TW8 9AG England
From: 29 June 2018To: 2 September 2022
7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom
From: 20 November 2017To: 29 June 2018
140 Wales Farm Road London W3 6UG
From: 6 February 2011To: 20 November 2017
Quadrant House the Quadrant Sutton Surrey SM2 5AS
From: 21 December 1979To: 6 February 2011
Timeline

12 key events • 1979 - 2017

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
May 17
Loan Secured
Jun 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Secretary
Appointed 01 Jul 2010

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Born March 1966
Director
Appointed 27 Apr 2016

CLAYTON, Michael James

Resigned
Blencathra 13 Monks Mead, WallingfordOX10 0RL
Secretary
Appointed N/A
Resigned 20 Mar 1992

GLENCROSS, Ian Michael

Resigned
17 Wilson Close, TonbridgeTN11 9DH
Secretary
Appointed 08 Feb 2000
Resigned 01 Jul 2010

HADFIELD, Michael Thomas

Resigned
18 Selwyn Crescent, WellingDA16 2AP
Secretary
Appointed 20 Mar 1992
Resigned 28 Jul 1992

SMITH, Elizabeth

Resigned
29 Pepy's Way, CambridgeCB3 0PA
Secretary
Appointed 28 Jul 1992
Resigned 08 Feb 2000

AL NAHER, Shamil

Resigned
73 Neville Court, LondonNW8
Born November 1933
Director
Appointed 08 Feb 2000
Resigned 08 Feb 2000

CLAYTON, Michael James

Resigned
Blencathra 13 Monks Mead, WallingfordOX10 0RL
Born April 1946
Director
Appointed N/A
Resigned 20 Mar 1992

HUTCHINSON, Richard

Resigned
Wales Farm Road, LondonW3 6UG
Born March 1966
Director
Appointed 04 Jun 2014
Resigned 16 Jun 2014

JONES, Keith

Resigned
Bluebells, Walton On ThamesKT12 1HG
Born July 1956
Director
Appointed 08 Feb 2000
Resigned 31 Dec 2008

KELSEY, Mark Vickers

Resigned
38 Park Lane East, ReigateRH2 8HN
Born April 1960
Director
Appointed 01 Jul 2001
Resigned 01 Jul 2010

LAZEM, Fawzi, Dr

Resigned
48 Ribchester Avenue, GreenfordUB6 8TG
Born November 1947
Director
Appointed 08 Feb 2000
Resigned 08 Feb 2000

MC HALE, Patrick

Resigned
14 Knockackee Park, Dalkey
Born June 1935
Director
Appointed N/A
Resigned 20 Mar 1992

MILLS, Jonathan George

Resigned
Wales Farm Road, LondonW3 6UG
Born August 1968
Director
Appointed 01 Jul 2010
Resigned 27 Apr 2016

PICKERING, Carolyn Bridget

Resigned
Stablehurst Horsted Lane, SharpthorneRH19 4HX
Born April 1961
Director
Appointed 08 Feb 2000
Resigned 30 Sept 2009

SMITH, Elizabeth

Resigned
29 Pepy's Way, CambridgeCB3 0PA
Born January 1963
Director
Appointed 20 Mar 1992
Resigned 08 Feb 2000

SMURFIT, Dermot Francis, Dr

Resigned
12 Gloucester Gate, LondonNW1 4HG
Born October 1944
Director
Appointed N/A
Resigned 20 Mar 1992

STASSEN, Deborah

Resigned
4109 Lakeplace Lane, Austin78746
Born April 1956
Director
Appointed 20 Mar 1992
Resigned 08 Feb 2000

STILES, Neil Russell

Resigned
2 Piermont House, Tunbridge WellsTN1 1XF
Born August 1957
Director
Appointed 01 Jul 2001
Resigned 21 Jun 2004

VIRIK, Paul

Resigned
Merry Meeting Rectory Lane, PulboroughRH20 2AE
Born March 1950
Director
Appointed 08 Feb 2000
Resigned 31 Mar 2001

WHAYMAN, Stuart Mark

Resigned
Clayton Road, ChessingtonKT9 1NJ
Born April 1973
Director
Appointed 30 Sept 2009
Resigned 01 Jul 2010

Persons with significant control

1

Wellesley Grove, CroydonCR0 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Termination Secretary Company With Name
6 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 February 2011
AP03Appointment of Secretary
Memorandum Articles
16 August 2010
MEM/ARTSMEM/ARTS
Resolution
16 August 2010
RESOLUTIONSResolutions
Legacy
7 July 2010
MG01MG01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
19 August 2005
288cChange of Particulars
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Legacy
14 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 October 2002
244244
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363aAnnual Return
Legacy
15 June 2001
363(353)363(353)
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
244244
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
8 December 2000
363aAnnual Return
Legacy
20 June 2000
287Change of Registered Office
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
363aAnnual Return
Legacy
30 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
11 December 1993
363aAnnual Return
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
20 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
27 March 1992
287Change of Registered Office
Auditors Resignation Company
26 March 1992
AUDAUD
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
24 April 1990
363363
Legacy
19 May 1989
287Change of Registered Office
Legacy
4 March 1989
287Change of Registered Office
Legacy
4 March 1989
288288
Legacy
30 January 1989
288288
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
23 August 1988
PUC 2PUC 2
Legacy
12 February 1988
363363
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
29 January 1987
122122
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Miscellaneous
26 February 1980
MISCMISC
Incorporation Company
21 December 1979
NEWINCIncorporation