MAGAZINE PUBLISHING COMPANY LTD(THE)
Overview
| Company Name | MAGAZINE PUBLISHING COMPANY LTD(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01581264 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAGAZINE PUBLISHING COMPANY LTD(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAGAZINE PUBLISHING COMPANY LTD(THE) located?
| Registered Office Address | 3rd Floor 161 Marsh Wall E14 9AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGAZINE PUBLISHING COMPANY LTD(THE)?
| Company Name | From | Until |
|---|---|---|
| DEARWILD LIMITED | Aug 19, 1981 | Aug 19, 1981 |
What are the latest accounts for MAGAZINE PUBLISHING COMPANY LTD(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MAGAZINE PUBLISHING COMPANY LTD(THE)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 015812640005 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 16, 2020
| 4 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Appointment of Rachel Addison as a director on Sep 27, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen John May as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 24, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Sapphire Topco Limited as a person with significant control on Mar 15, 2018 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on Apr 23, 2018 | 1 pages | AD01 | ||||||||||||||
Registration of charge 015812640005, created on Apr 05, 2018 | 65 pages | MR01 | ||||||||||||||
Termination of appointment of Susana D'emic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Susana D'emic as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Termination of appointment of Charles Lloyd Meredith as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of MAGAZINE PUBLISHING COMPANY LTD(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADDISON, Rachel Bernadette | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | 250816460001 | |||||
| GARVEY, Richard Thomas | Secretary | 31 Clarence Crescent DA14 4DG Sidcup Kent | British | 17057340001 | ||||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
| MCBRIDE, Donald John | Secretary | 277 Cannon Hill Lane Raynes Park SW20 9DB London | British | 1665830001 | ||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ASHELFORD, John Leonard | Director | Kestrel Lodge Courtlands London Road TN10 3DA Tonbridge Kent | England | British | 1665250001 | |||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | 181954550002 | |||||
| D'EMIC, Susana Alves | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | United States | American | 265525580001 | |||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 | |||||
| GARVEY, Richard Thomas | Director | 31 Clarence Crescent DA14 4DG Sidcup Kent | British | 17057340001 | ||||||
| MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | 99076200001 | |||||
| MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | 40092920001 | ||||||
| MAY, Stephen John | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | 173367920001 | |||||
| MCBRIDE, Donald John | Director | 277 Cannon Hill Lane Raynes Park SW20 9DB London | British | 1665830001 | ||||||
| MELLON, John Benedict | Director | Westward House 7 Hayes Lane CR8 5LE Kenley Surrey | British | 35523050001 | ||||||
| MEREDITH, Charles Lloyd | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | 189455000001 | |||||
| OAKLEY, William Morrell | Director | Becketts Croft Malling Road ME18 5AR Teston Maidstone Kent | British | 18898140002 | ||||||
| PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | 3098280001 | ||||||
| RICH, Marcus Alvin | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | England | British | 185688190001 | |||||
| ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | 111282190001 | |||||
| WEBSTER, Evelyn Ann | Director | 15 Lansdowne Road SW20 8AN London | England | British | 68847920003 |
Who are the persons with significant control of MAGAZINE PUBLISHING COMPANY LTD(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapphire Topco Limited | Mar 15, 2018 | Marsh Wall E14 9AP London 161 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Magazine Publishing Holdings Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Room 3-C29, Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAGAZINE PUBLISHING COMPANY LTD(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 05, 2018 Delivered On Apr 11, 2018 | Satisfied | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 06, 1985 Delivered On Dec 20, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 17, 1983 Delivered On Aug 19, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set-off | Created On Aug 26, 1982 Delivered On Sep 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All or any part of any balance standing to the credit of any account in the name of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture and statutory declaration. | Created On Jun 02, 1982 Delivered On Jun 04, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures fixed plant and machinery, all stocks shares and other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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