MACMILLAN MAGAZINES LIMITED

MACMILLAN MAGAZINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACMILLAN MAGAZINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00939565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACMILLAN MAGAZINES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MACMILLAN MAGAZINES LIMITED located?

    Registered Office Address
    The Campus
    4 Crinan Street
    N1 9XW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MACMILLAN MAGAZINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACMILLAN JOURNALS LIMITEDApr 02, 1982Apr 02, 1982
    MACMILLAN ETA LIMITEDDec 31, 1979Dec 31, 1979
    MACMILLAN FILM PRODUCTIONS LIMITEDSep 27, 1968Sep 27, 1968

    What are the latest accounts for MACMILLAN MAGAZINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MACMILLAN MAGAZINES LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for MACMILLAN MAGAZINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:approval of financial staements for 31 decemebr 2024/director authorised to sign balance sheet 19/06/2025
    RES13

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Director's details changed for Ms Rachel Elizabeth Jacobs on Jun 02, 2023

    2 pagesCH01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Rachel Elizabeth Jacobs on Jan 25, 2022

    2 pagesCH01

    Termination of appointment of Gabrielle Mary Williams Hamer as a director on Nov 30, 2021

    1 pagesTM01

    Appointment of Frances Julie Niven as a secretary on Nov 30, 2021

    2 pagesAP03

    Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on Nov 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Cessation of Stefan Von Holtzbrinck as a person with significant control on Jul 15, 2021

    1 pagesPSC07

    Cessation of Christiane Schoeller as a person with significant control on Jul 15, 2021

    1 pagesPSC07

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Notification of Christiane Schoeller as a person with significant control on Mar 06, 2020

    2 pagesPSC01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Appointment of Gabrielle Mary Williams Hamer as a director on Jul 23, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Change of details for Macmillan Limited as a person with significant control on May 31, 2018

    2 pagesPSC05

    Who are the officers of MACMILLAN MAGAZINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIVEN, Frances Julie
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Secretary
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    290537030001
    JACOBS, Rachel Elizabeth
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Director
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    United KingdomBritishLawyer92334500006
    LANGLEY, Gordon Paul
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    Secretary
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    175920640001
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    British10086410001
    WILLIAMS HAMER, Gabrielle Mary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Secretary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    195114970001
    BARKER, Raymond
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    Director
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    BritishPublisher10299370001
    BARNES, John Alfred
    2 Pierce Glade
    Tiptree
    CO5 0TH Colchester
    Essex
    Director
    2 Pierce Glade
    Tiptree
    CO5 0TH Colchester
    Essex
    BritishPublishing Director10299380001
    BURNS, Iain Keatings
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    Director
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    EnglandBritishPublisher34589310001
    BYAM SHAW, Nicholas Glencairn
    9 Kensington Park Gardens
    W11 3HB London
    Director
    9 Kensington Park Gardens
    W11 3HB London
    EnglandBritishPublisher10092250001
    CAMPBELL, Philip, Dr
    28 Connaught Gardens
    N10 3LB London
    Director
    28 Connaught Gardens
    N10 3LB London
    United KingdomBritishEditor Nature75944220001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritishPublisher22140670002
    CRAMOND, Simon Peter Darlington
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishCompany Director186017880001
    DAVIDSON, Linda
    117 Becklow Road
    Shepherds Bush
    W12 9HH London
    Director
    117 Becklow Road
    Shepherds Bush
    W12 9HH London
    BritishPublisher32962600001
    FARRIES, William Hanson
    Blandford Avenue
    OX2 8DZ Oxford
    40
    Director
    Blandford Avenue
    OX2 8DZ Oxford
    40
    United KingdomBritishAccountant202220004
    FLEMING, Catherine Elinor
    Marlston
    Hermitage
    RG18 9UU Thatcham
    Marlston Farm House
    Berkshire
    United Kingdom
    Director
    Marlston
    Hermitage
    RG18 9UU Thatcham
    Marlston Farm House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Secretary57034510002
    GERCKENS, Pierre, Doctor
    Bockumer Strasse 171
    40489 Dusseldorf
    Germany
    Director
    Bockumer Strasse 171
    40489 Dusseldorf
    Germany
    GermanManager42789960002
    GRISEBACH, Rolf Hans, Doctor
    121 Reade Street
    Apartment Ph-M New York 10013
    FOREIGN Usa
    Director
    121 Reade Street
    Apartment Ph-M New York 10013
    FOREIGN Usa
    German/AmericanPublishing Executive63710860003
    HARTGILL, Richard Henry
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    Director
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    EnglandBritishAccountant10111500001
    MAHLERT, Arno, Dr
    Melonenstrasse 20
    70619 Stuttgart
    Germany
    Director
    Melonenstrasse 20
    70619 Stuttgart
    Germany
    GermanyGermanManager141915500001
    MARKS, Jayne
    32 Louis Fields
    Fairlands, Worplesdon
    GU3 3JG Guildford
    Surrey
    Director
    32 Louis Fields
    Fairlands, Worplesdon
    GU3 3JG Guildford
    Surrey
    BritishPublishers48199640002
    POWTER, Martin Edward
    Stocker Close
    RG21 3HY Basingstoke
    13
    Hampshire
    United Kingdom
    Director
    Stocker Close
    RG21 3HY Basingstoke
    13
    Hampshire
    United Kingdom
    EnglandBritishAccountant10086410001
    SEGAL, David
    3 Goodwyns Vale
    N10 2HA London
    Director
    3 Goodwyns Vale
    N10 2HA London
    BritishMarketing Executive79686640001
    SUTHERLAND, Andrew John
    261 Peckham Rye
    SE15 3AB London
    Director
    261 Peckham Rye
    SE15 3AB London
    BritishPublisher34379390001
    SWINBANKS, David, Doctor
    1-31-6, Denenchofu,
    Ota-Ku
    FOREIGN Tokyo
    145-0071
    Japan
    Director
    1-31-6, Denenchofu,
    Ota-Ku
    FOREIGN Tokyo
    145-0071
    Japan
    BritishPublishing Director54675190004
    TAMSETT, Trevor
    3 Northall Road
    Barnehurst
    DA7 6JF Bexleyheath
    Kent
    Director
    3 Northall Road
    Barnehurst
    DA7 6JF Bexleyheath
    Kent
    BritishProduction Executive10299360001
    VON HOLTZBRINCK, Georg Dieter
    Rosengartenstr 92
    FOREIGN 70184 Stuttgart
    Germany
    Director
    Rosengartenstr 92
    FOREIGN 70184 Stuttgart
    Germany
    GermanDirector42789970004
    VON HOLTZBRINCK, Stefan
    Am Boemerwaldplatz 5
    Munich
    80333 Bavaria
    Germany
    Director
    Am Boemerwaldplatz 5
    Munich
    80333 Bavaria
    Germany
    GermanPublisher69754190001
    WALTHAM, Mary
    184 Springdale Road
    Princeton
    Nj 08540
    Usa
    Director
    184 Springdale Road
    Princeton
    Nj 08540
    Usa
    BritishPublishing Executive94424940001
    WILLIAMS HAMER, Gabrielle Mary
    Crinan Street
    N1 9XW London
    4
    England
    Director
    Crinan Street
    N1 9XW London
    4
    England
    United KingdomBritishCompany Secretary112185030002
    WOODHAM, Roger Ernest
    8 Westmoreland Drive
    GU15 1EW Camberley
    Surrey
    Director
    8 Westmoreland Drive
    GU15 1EW Camberley
    Surrey
    United KingdomBritishEditorial Executive5871240001

    Who are the persons with significant control of MACMILLAN MAGAZINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christiane Schoeller
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Mar 06, 2020
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Stefan Von Holtzbrinck
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Apr 06, 2016
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    4 Crinan Street
    N1 9XW London
    The Campus
    London
    United Kingdom
    Apr 06, 2016
    4 Crinan Street
    N1 9XW London
    The Campus
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number785999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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