MACMILLAN MAGAZINES LIMITED
Overview
Company Name | MACMILLAN MAGAZINES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00939565 |
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 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 Address | No |
What were the previous names of MACMILLAN MAGAZINES LIMITED?
Company Name | From | Until |
---|---|---|
MACMILLAN JOURNALS LIMITED | Apr 02, 1982 | Apr 02, 1982 |
MACMILLAN ETA LIMITED | Dec 31, 1979 | Dec 31, 1979 |
MACMILLAN FILM PRODUCTIONS LIMITED | Sep 27, 1968 | Sep 27, 1968 |
What are the latest accounts for MACMILLAN MAGAZINES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MACMILLAN MAGAZINES LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for MACMILLAN MAGAZINES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Director's details changed for Ms Rachel Elizabeth Jacobs on Jun 02, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Rachel Elizabeth Jacobs on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gabrielle Mary Williams Hamer as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Frances Julie Niven as a secretary on Nov 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Cessation of Stefan Von Holtzbrinck as a person with significant control on Jul 15, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Christiane Schoeller as a person with significant control on Jul 15, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Notification of Christiane Schoeller as a person with significant control on Mar 06, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Gabrielle Mary Williams Hamer as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Change of details for Macmillan Limited as a person with significant control on May 31, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of MACMILLAN MAGAZINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIVEN, Frances Julie | Secretary | 4 Crinan Street N1 9XW London The Campus United Kingdom | 290537030001 | |||||||
JACOBS, Rachel Elizabeth | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | United Kingdom | British | Lawyer | 92334500006 | ||||
LANGLEY, Gordon Paul | Secretary | Houndmills RG21 6XS Basingstoke Brunel Road Hampshire United Kingdom | 175920640001 | |||||||
POWTER, Martin Edward | Secretary | 13 Stocker Close RG21 3HY Basingstoke Hampshire | British | 10086410001 | ||||||
WILLIAMS HAMER, Gabrielle Mary | Secretary | Crinan Street N1 9XW London 4 United Kingdom | 195114970001 | |||||||
BARKER, Raymond | Director | 1 Coombehurst Close Cockfosters Road EN4 0JU Hadley Wood Hertfordshire | British | Publisher | 10299370001 | |||||
BARNES, John Alfred | Director | 2 Pierce Glade Tiptree CO5 0TH Colchester Essex | British | Publishing Director | 10299380001 | |||||
BURNS, Iain Keatings | Director | Crow Clump Yaffle Road St Georges Hill KT13 0QF Weybridge Surrey | England | British | Publisher | 34589310001 | ||||
BYAM SHAW, Nicholas Glencairn | Director | 9 Kensington Park Gardens W11 3HB London | England | British | Publisher | 10092250001 | ||||
CAMPBELL, Philip, Dr | Director | 28 Connaught Gardens N10 3LB London | United Kingdom | British | Editor Nature | 75944220001 | ||||
CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | Publisher | 22140670002 | ||||
CRAMOND, Simon Peter Darlington | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | Company Director | 186017880001 | ||||
DAVIDSON, Linda | Director | 117 Becklow Road Shepherds Bush W12 9HH London | British | Publisher | 32962600001 | |||||
FARRIES, William Hanson | Director | Blandford Avenue OX2 8DZ Oxford 40 | United Kingdom | British | Accountant | 202220004 | ||||
FLEMING, Catherine Elinor | Director | Marlston Hermitage RG18 9UU Thatcham Marlston Farm House Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 57034510002 | ||||
GERCKENS, Pierre, Doctor | Director | Bockumer Strasse 171 40489 Dusseldorf Germany | German | Manager | 42789960002 | |||||
GRISEBACH, Rolf Hans, Doctor | Director | 121 Reade Street Apartment Ph-M New York 10013 FOREIGN Usa | German/American | Publishing Executive | 63710860003 | |||||
HARTGILL, Richard Henry | Director | Le Dawn Glebe Lane Worting RG23 8QA Basingstoke Hampshire | England | British | Accountant | 10111500001 | ||||
MAHLERT, Arno, Dr | Director | Melonenstrasse 20 70619 Stuttgart Germany | Germany | German | Manager | 141915500001 | ||||
MARKS, Jayne | Director | 32 Louis Fields Fairlands, Worplesdon GU3 3JG Guildford Surrey | British | Publishers | 48199640002 | |||||
POWTER, Martin Edward | Director | Stocker Close RG21 3HY Basingstoke 13 Hampshire United Kingdom | England | British | Accountant | 10086410001 | ||||
SEGAL, David | Director | 3 Goodwyns Vale N10 2HA London | British | Marketing Executive | 79686640001 | |||||
SUTHERLAND, Andrew John | Director | 261 Peckham Rye SE15 3AB London | British | Publisher | 34379390001 | |||||
SWINBANKS, David, Doctor | Director | 1-31-6, Denenchofu, Ota-Ku FOREIGN Tokyo 145-0071 Japan | British | Publishing Director | 54675190004 | |||||
TAMSETT, Trevor | Director | 3 Northall Road Barnehurst DA7 6JF Bexleyheath Kent | British | Production Executive | 10299360001 | |||||
VON HOLTZBRINCK, Georg Dieter | Director | Rosengartenstr 92 FOREIGN 70184 Stuttgart Germany | German | Director | 42789970004 | |||||
VON HOLTZBRINCK, Stefan | Director | Am Boemerwaldplatz 5 Munich 80333 Bavaria Germany | German | Publisher | 69754190001 | |||||
WALTHAM, Mary | Director | 184 Springdale Road Princeton Nj 08540 Usa | British | Publishing Executive | 94424940001 | |||||
WILLIAMS HAMER, Gabrielle Mary | Director | Crinan Street N1 9XW London 4 England | United Kingdom | British | Company Secretary | 112185030002 | ||||
WOODHAM, Roger Ernest | Director | 8 Westmoreland Drive GU15 1EW Camberley Surrey | United Kingdom | British | Editorial Executive | 5871240001 |
Who are the persons with significant control of MACMILLAN MAGAZINES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Christiane Schoeller | Mar 06, 2020 | 70184 Stuttgart Gansheidestrasse 26 Germany | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Dr Stefan Von Holtzbrinck | Apr 06, 2016 | 70184 Stuttgart Gaensheidestrasse 26 Germany Germany | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Springer Nature (Uk) Limited | Apr 06, 2016 | 4 Crinan Street N1 9XW London The Campus London 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