Background WavePink WaveYellow Wave

EVO PUBLICATIONS LIMITED (03584947)

EVO PUBLICATIONS LIMITED (03584947) is an active UK company. incorporated on 22 June 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. EVO PUBLICATIONS LIMITED has been registered for 27 years. Current directors include SANTORO, David, VEICHMANIS, John David.

Company Number
03584947
Status
active
Type
ltd
Incorporated
22 June 1998
Age
27 years
Address
2nd Floor, Verde Building, London, SW1E 5DH
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
SANTORO, David, VEICHMANIS, John David
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVO PUBLICATIONS LIMITED

EVO PUBLICATIONS LIMITED is an active company incorporated on 22 June 1998 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. EVO PUBLICATIONS LIMITED was registered 27 years ago.(SIC: 58142)

Status

active

Active since 27 years ago

Company No

03584947

LTD Company

Age

27 Years

Incorporated 22 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2nd Floor, Verde Building 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

Three Tuns House 109 Borough High Street London SE1 1NL England
From: 7 September 2023To: 22 August 2024
48 Charlotte Street London W1T 2NS England
From: 13 January 2023To: 7 September 2023
31 - 32 Alfred Place London WC1E 7DP England
From: 25 May 2017To: 13 January 2023
30 Cleveland St London Cleveland Street London W1T 4JD
From: 13 August 2014To: 25 May 2017
9/11 Kingly Street London W1B 5PN
From: 22 June 1998To: 13 August 2014
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Apr 24
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

SANTORO, David

Active
10 Bressenden Place, LondonSW1E 5DH
Born May 1984
Director
Appointed 13 Feb 2024

VEICHMANIS, John David

Active
2nd Floor, LondonSW1E 5DH
Born November 1973
Director
Appointed 13 Feb 2024

LEGGETT, Ian Geoffrey Harvey

Resigned
Fountain Ridge, SevenoaksTN13 2EP
Secretary
Appointed 02 May 2001
Resigned 01 Jul 2016

METCALFE, Patricia

Resigned
Hyde Farm, LutonLU2 9PS
Secretary
Appointed 22 Jun 1998
Resigned 30 Jun 2002

REYNOLDS, Brett Wilson

Resigned
Alfred Place, LondonWC1E 7DP
Secretary
Appointed 18 Jul 2016
Resigned 30 Sept 2019

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Jun 1998
Resigned 22 Jun 1998

BARKER, John

Resigned
32 Sutton Road, OundlePE8 4HR
Born December 1963
Director
Appointed 28 Jun 2000
Resigned 02 May 2001

BATES, Nicola Anne

Resigned
Alfred Place, LondonWC1E 7DP
Born January 1977
Director
Appointed 01 Oct 2021
Resigned 30 Nov 2022

HOWELL, Christopher

Resigned
Amberwood Oakwood Drive, HarpendenAL5 2LR
Born December 1959
Director
Appointed 01 Jun 2002
Resigned 31 Dec 2007

LEGGETT, Ian Geoffrey Harvey

Resigned
Fountain Ridge, SevenoaksTN13 2EP
Born March 1955
Director
Appointed 02 May 2001
Resigned 01 Jul 2016

MEADEN, Richard James

Resigned
52, PeterboroughPE8 5AL
Born March 1971
Director
Appointed 28 Jun 2000
Resigned 02 May 2001

METCALFE, Charles Harrison

Resigned
Hyde Farm, LutonLU2 9PS
Born October 1957
Director
Appointed 22 Jun 1998
Resigned 30 Dec 2014

OKIKIADE, Kerry Louise

Resigned
Alfred Place, LondonWC1E 7DP
Born September 1974
Director
Appointed 01 May 2022
Resigned 01 Sept 2022

OLDHAM, Andrew Paul

Resigned
Alfred Place, LondonWC1E 7DP
Born July 1974
Director
Appointed 01 Oct 2021
Resigned 30 Apr 2022

PARKER, Philip John

Resigned
20 Pine Gardens, SurbitonKT5 8LH
Born March 1953
Director
Appointed 08 Jul 2002
Resigned 31 Dec 2006

PATTISON, Allan Philip

Resigned
9 Hubbards Road, RickmansworthWD3 5JL
Born May 1966
Director
Appointed 28 Jun 2000
Resigned 31 Jan 2006

RAMSAY, Alistair John

Resigned
Rowan House, CobhamKT11 2DL
Born February 1961
Director
Appointed 02 May 2001
Resigned 31 Dec 2005

REYNOLDS, Brett Wilson

Resigned
12 Woodside Avenue, HershamKT12 5LG
Born January 1970
Director
Appointed 28 Mar 2006
Resigned 30 Sept 2019

SMITH, Benedict James

Resigned
Alfred Place, LondonWC1E 7DP
Born January 1969
Director
Appointed 01 Oct 2021
Resigned 30 Apr 2022

SMITH, Damian Guy

Resigned
32 Barnack Road, StamfordPE9 2NA
Born August 1971
Director
Appointed 28 Jun 2000
Resigned 02 May 2001

SWAYNE, Thomas Anthony

Resigned
109 Borough High Street, LondonSE1 1NL
Born October 1978
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2024

TYE, James Alexander

Resigned
109 Borough High Street, LondonSE1 1NL
Born February 1969
Director
Appointed 30 Nov 2022
Resigned 13 Feb 2024

TYE, James Alexander

Resigned
15 Warren Park Road, HertfordSG14 3JD
Born February 1969
Director
Appointed 01 Jan 2006
Resigned 01 Oct 2021

WOOTTON, Peter Andrew

Resigned
Alfred Place, LondonWC1E 7DP
Born July 1970
Director
Appointed 30 Sept 2019
Resigned 01 Oct 2021

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Jun 1998
Resigned 22 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
109 Borough High Street, LondonSE1 1NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Ceased 17 Apr 2024
Verde Building, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
Alfred Place, LondonWC1E 7DP

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
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Dissolution Withdrawal Application Strike Off Company
3 December 2020
DS02DS02
Gazette Notice Voluntary
20 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 October 2020
DS01DS01
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Auditors Resignation Company
21 October 2019
AUDAUD
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Resolution
25 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
190190
Legacy
24 June 2009
353353
Legacy
24 June 2009
287Change of Registered Office
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
225Change of Accounting Reference Date
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
287Change of Registered Office
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
10 July 2000
122122
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
363aAnnual Return
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1998
287Change of Registered Office
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Incorporation Company
22 June 1998
NEWINCIncorporation