BRITISH CHESS MAGAZINE LIMITED
Overview
| Company Name | BRITISH CHESS MAGAZINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00334968 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH CHESS MAGAZINE LIMITED?
- Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Publishing of learned journals (58141) / Information and communication
Where is BRITISH CHESS MAGAZINE LIMITED located?
| Registered Office Address | 173 College Road L23 3AT Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH CHESS MAGAZINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for BRITISH CHESS MAGAZINE LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for BRITISH CHESS MAGAZINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2024 | 2 pages | AA | ||||||||||
Registered office address changed from Fryern House 125 Winchester Rd Chandlers Ford Eastleigh Hampshire SO53 2DR to 173 College Road Liverpool L23 3AT on May 25, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Notification of Chess Magazine Holdings Limited as a person with significant control on Jun 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of BRITISH CHESS MAGAZINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Stephen John | Director | 20 Manor Way Blackheath SE3 9EF London | England | British | 31086660002 | |||||||||
| TAULBUT, Shaun Mark | Director | 190 Reading Road RG41 1LH Wokingham Berkshire | United Kingdom | British | 61534300002 | |||||||||
| CHANDLER, Murray Graham | Secretary | 20 Lionel Mansions Haarlem Road W14 0JH London | British | 28365930003 | ||||||||||
| FURNESS, Richard Arthur | Secretary | 9 Cranwell Avenue Culcheth WA3 4JX Warrington Cheshire | British | 14451690001 | ||||||||||
| FRYERN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 125 Winchester Road SO53 2DR Chandlers Ford Fryern House Hampshire United Kingdom |
| 110060390001 | ||||||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||||||
| SHAWS SECRETARIES LIMITED | Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 5680830008 | |||||||||||
| ARNOLD, Phyllis May | Director | Hilltop Cottage Lane Westfield TN35 4RU Hastings East Sussex | British | 14451700001 | ||||||||||
| BENNETT, Gerald Howard | Director | Forest House Bisterne Close Burley BH24 4AZ Ringwood Hampshire | United Kingdom | British | 21011980001 | |||||||||
| BREW, John Morland | Director | 17 Sandy Lodge Lane HA6 2HZ Northwood Middlesex | British | 7516400001 | ||||||||||
| CAFFERTY, Bernard | Director | 6 White Rock House White Rock Road TN34 1LE Hastings East Sussex | Great Britain | British | 14451720002 | |||||||||
| CHANDLER, Murray Graham | Director | 20 Lionel Mansions Haarlem Road W14 0JH London | British | 28365930003 | ||||||||||
| EDWARDS, Raymond Brunton | Director | Beech House Longwood Drive HP9 2SS Jordans Buckinghamshire | England | British | 13412440001 | |||||||||
| FURNESS, Richard Arthur | Director | 9 Cranwell Avenue Culcheth WA3 4JX Warrington Cheshire | British | 14451690001 | ||||||||||
| ORMAN, James Richard | Director | 103 Eastbourne Mews W2 6LQ London | British | 99665240001 | ||||||||||
| POOLE, John | Director | 27 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 14451740001 | ||||||||||
| SAUNDERS, John Cameron | Director | 5 Woodside Road KT2 5AT Kingston Upon Thames Surrey | United Kingdom | British | 64270090001 |
Who are the persons with significant control of BRITISH CHESS MAGAZINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chess Magazine Holdings Limited | Jun 06, 2016 | 125 Winchester Road SO53 2DR Chandlers Ford Fryern House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0