Background WavePink WaveYellow Wave

HAYMARKET MEDICAL PUBLICATIONS LTD. (01472289)

HAYMARKET MEDICAL PUBLICATIONS LTD. (01472289) is an active UK company. incorporated on 11 January 1980. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. HAYMARKET MEDICAL PUBLICATIONS LTD. has been registered for 46 years. Current directors include FREEMAN, Brian John.

Company Number
01472289
Status
active
Type
ltd
Incorporated
11 January 1980
Age
46 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
FREEMAN, Brian John
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET MEDICAL PUBLICATIONS LTD.

HAYMARKET MEDICAL PUBLICATIONS LTD. is an active company incorporated on 11 January 1980 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. HAYMARKET MEDICAL PUBLICATIONS LTD. was registered 46 years ago.(SIC: 58142)

Status

active

Active since 46 years ago

Company No

01472289

LTD Company

Age

46 Years

Incorporated 11 January 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

HAYMARKET MEDICAL LIMITED
From: 5 July 1993To: 17 September 2001
HAYMARKET MEDICAL PUBLICATIONS LIMITED
From: 28 September 1988To: 5 July 1993
MEDICAL PUBLICATIONS LIMITED
From: 11 January 1980To: 28 September 1988
Contact
Address

Bridge House 69 London Road Twickenham, TW1 3SP,

Previous Addresses

Teddington Studios Broom Road Teddington Middlesex TW11 9BE
From: 23 September 2013To: 4 December 2015
174 Hammersmith Road London W6 7JP
From: 11 January 1980To: 23 September 2013
Timeline

15 key events • 1980 - 2020

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Sept 10
Director Left
Jun 11
Capital Update
Jun 11
Funding Round
Sept 11
Director Left
May 15
Director Joined
May 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

FREEMAN, Brian John

Active
69 London Road, TwickenhamTW1 3SP
Born September 1964
Director
Appointed 20 May 2015

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed N/A
Resigned 09 Feb 2005

GOODMAN, Philip Stanley

Resigned
21 Dellcott Close, Welwyn Garden CityAL8 7BB
Secretary
Appointed 09 Feb 2005
Resigned 14 Nov 2019

CLARKE, Farine Anna

Resigned
Farthings, MayfieldTN20 6RF
Born August 1962
Director
Appointed 25 Jul 1996
Resigned 31 Dec 2001

COWHIG, Jeremy Robert

Resigned
166 High Road, Woodford GreenIG8 9EF
Born October 1945
Director
Appointed N/A
Resigned 21 Jul 1995

DOWNEY, Marion Rose

Resigned
172 St Pauls Road, LondonN1 2LL
Born January 1958
Director
Appointed 30 Apr 1993
Resigned 10 Oct 1994

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Born May 1963
Director
Appointed 24 Apr 2006
Resigned 20 May 2015

DUNCAN, Colin, Dr

Resigned
Green Lodge, High WycombeHP13 5BE
Born October 1950
Director
Appointed 18 Dec 1998
Resigned 18 Dec 2006

DUNCAN, Colin, Dr

Resigned
Green Lodge, High WycombeHP13 5BE
Born October 1950
Director
Appointed 30 Apr 1993
Resigned 31 Dec 1995

DURHAM, Martin Bernard

Resigned
53 Langley Avenue, SurbitonKT6 6QR
Born September 1953
Director
Appointed 18 Dec 1998
Resigned 03 Nov 2008

FRANKLIN, Malcolm Frank

Resigned
Honey Cottage 4 Hynesbury Road, ChristchurchBH23 4ER
Born March 1947
Director
Appointed N/A
Resigned 30 Apr 1993

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed 26 Jul 1999
Resigned 06 Nov 2000

FRASER, David Baird

Resigned
24 Malmains Way, BeckenhamBR3 6SA
Born October 1939
Director
Appointed N/A
Resigned 18 Dec 1998

FREEMAN, Brian John

Resigned
1 Fitzalan Road, ClaygateKT10 0LX
Born September 1964
Director
Appointed 11 Dec 2002
Resigned 03 Nov 2008

GOODMAN, Philip Stanley

Resigned
174 Hammersmith RoadW6 7JP
Born July 1959
Director
Appointed 20 Sept 2010
Resigned 21 Jun 2011

HESELTINE, The Rt Hon The Lord

Resigned
30 Chapel Street, LondonSW1
Born March 1933
Director
Appointed 05 Nov 1997
Resigned 18 Dec 1998

HILLER, Caroline Bettina

Resigned
27 Campden Street, LondonW8 7EP
Born April 1957
Director
Appointed 30 Apr 1993
Resigned 10 Oct 1994

HUTCHINGS, Paul Derek

Resigned
32 North Down, South CroydonCR2 9PA
Born November 1952
Director
Appointed 30 Apr 1993
Resigned 09 Dec 1997

KEMP, Alan Stephen, Dr

Resigned
7 The Garth, CobhamKT11 2DZ
Born December 1950
Director
Appointed 07 Jul 2000
Resigned 06 Nov 2000

LILLYWHITE, Kenneth John

Resigned
Farthings, BeaconsfieldHP9 1PB
Born February 1947
Director
Appointed N/A
Resigned 15 May 1998

LITTLE, James Robert

Resigned
76 South Park Road, LondonSW19 8SZ
Born April 1965
Director
Appointed 09 Aug 1999
Resigned 01 Nov 2001

LITTLE, James Robert

Resigned
76 South Park Road, LondonSW19 8SZ
Born April 1965
Director
Appointed 04 Mar 1998
Resigned 18 Dec 1998

MASTERS, John Lindsay

Resigned
7 Lansdowne House, LondonW11 3LP
Born October 1932
Director
Appointed N/A
Resigned 18 Dec 1998

MILLS, Dominic Mark Heath

Resigned
38 Tudor Road, Kingston Upon ThamesKT2 6AS
Born March 1955
Director
Appointed 01 Nov 2001
Resigned 03 Nov 2008

PECOVER, William Geoffrey

Resigned
12 Hawkwood Lane, Connecticut Ct06830
Born September 1961
Director
Appointed 18 Dec 1998
Resigned 01 Nov 2001

STAHELIN, Philippa Jane

Resigned
6 Cornwall Road, TwickenhamTW1 3LS
Born April 1961
Director
Appointed 30 Apr 1993
Resigned 31 Dec 1995

TINDALL, Simon Papillon

Resigned
31 Lonsdale Road, LondonSW13 9JP
Born February 1938
Director
Appointed N/A
Resigned 06 Nov 2000

VERDON-ROE, Eric Alliott

Resigned
Westrow House, SherborneDT9 5LF
Born August 1952
Director
Appointed 06 Nov 2000
Resigned 03 Nov 2008

WELLAND, Peter Charles

Resigned
Vernon Lodge, ReadingRG7 2AX
Born September 1954
Director
Appointed 30 May 2001
Resigned 22 Jan 2008

Persons with significant control

1

69 London Road, TwickenhamTW1 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Legacy
28 June 2011
SH20SH20
Legacy
28 June 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 June 2011
SH19Statement of Capital
Resolution
28 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Legacy
5 August 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
8 November 2007
88(2)R88(2)R
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
122122
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288cChange of Particulars
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288cChange of Particulars
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363aAnnual Return
Legacy
19 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363aAnnual Return
Legacy
10 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Resolution
27 April 1997
RESOLUTIONSResolutions
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
23 November 1995
363x363x
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
5 November 1994
363x363x
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
2 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Resolution
1 June 1993
RESOLUTIONSResolutions
Resolution
1 June 1993
RESOLUTIONSResolutions
Legacy
1 June 1993
88(2)R88(2)R
Legacy
25 May 1993
288288
Legacy
21 October 1992
363x363x
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
8 November 1991
363x363x
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
31 October 1990
363363
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Accounts With Accounts Type Full Group
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full Group
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
27 January 1989
288288
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 1988
RESOLUTIONSResolutions
Resolution
22 September 1988
RESOLUTIONSResolutions
Resolution
22 September 1988
RESOLUTIONSResolutions
Resolution
22 September 1988
RESOLUTIONSResolutions
Legacy
23 August 1988
PUC 2PUC 2
Legacy
15 February 1988
363363
Accounts With Accounts Type Full
15 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 Full
13 November 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Miscellaneous
26 February 1980
MISCMISC
Incorporation Company
11 January 1980
NEWINCIncorporation