MAGAZINE PUBLISHING COMPANY LTD(THE)

MAGAZINE PUBLISHING COMPANY LTD(THE)

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

    Company NameMAGAZINE PUBLISHING COMPANY LTD(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01581264
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MAGAZINE PUBLISHING COMPANY LTD(THE)?

    Previous Company Names
    Company NameFromUntil
    DEARWILD LIMITEDAug 19, 1981Aug 19, 1981

    What are the latest accounts for MAGAZINE PUBLISHING COMPANY LTD(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MAGAZINE PUBLISHING COMPANY LTD(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 015812640005 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 16, 2020

    • Capital: GBP 376,768
    4 pagesSH01

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

    3 pagesAA

    Confirmation statement made on May 24, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Appointment of Rachel Addison as a director on Sep 27, 2018

    2 pagesAP01

    Termination of appointment of Stephen John May as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on May 24, 2018 with updates

    5 pagesCS01

    Notification of Sapphire Topco Limited as a person with significant control on Mar 15, 2018

    2 pagesPSC02

    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 pagesAD01

    Registration of charge 015812640005, created on Apr 05, 2018

    65 pagesMR01

    Termination of appointment of Susana D'emic as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Appointment of Susana D'emic as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Charles Lloyd Meredith as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 270,000
    SH01

    Who are the officers of MAGAZINE PUBLISHING COMPANY LTD(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDISON, Rachel Bernadette
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritish250816460001
    GARVEY, Richard Thomas
    31 Clarence Crescent
    DA14 4DG Sidcup
    Kent
    Secretary
    31 Clarence Crescent
    DA14 4DG Sidcup
    Kent
    British17057340001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    KLEIN, Lauren Ezrol
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    Secretary
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    British127397780001
    MCBRIDE, Donald John
    277 Cannon Hill Lane
    Raynes Park
    SW20 9DB London
    Secretary
    277 Cannon Hill Lane
    Raynes Park
    SW20 9DB London
    British1665830001
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    ASHELFORD, John Leonard
    Kestrel Lodge
    Courtlands London Road
    TN10 3DA Tonbridge
    Kent
    Director
    Kestrel Lodge
    Courtlands London Road
    TN10 3DA Tonbridge
    Kent
    EnglandBritish1665250001
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritish59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsa127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BAIRSTOW, Jeffrey John, Mr.
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    UsaAmerican181954550002
    D'EMIC, Susana Alves
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    United StatesAmerican265525580001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew Zealander70941240001
    GARVEY, Richard Thomas
    31 Clarence Crescent
    DA14 4DG Sidcup
    Kent
    Director
    31 Clarence Crescent
    DA14 4DG Sidcup
    Kent
    British17057340001
    MAIR, Denise Margaret
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    Director
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    United KingdomBritish99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    British40092920001
    MAY, Stephen John
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritish173367920001
    MCBRIDE, Donald John
    277 Cannon Hill Lane
    Raynes Park
    SW20 9DB London
    Director
    277 Cannon Hill Lane
    Raynes Park
    SW20 9DB London
    British1665830001
    MELLON, John Benedict
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    Director
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    British35523050001
    MEREDITH, Charles Lloyd
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    EnglandBritish189455000001
    OAKLEY, William Morrell
    Becketts Croft
    Malling Road
    ME18 5AR Teston Maidstone
    Kent
    Director
    Becketts Croft
    Malling Road
    ME18 5AR Teston Maidstone
    Kent
    British18898140002
    PHILBIN, John Nicholas
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    British3098280001
    RICH, Marcus Alvin
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    EnglandBritish185688190001
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsa111282190001
    WEBSTER, Evelyn Ann
    15 Lansdowne Road
    SW20 8AN London
    Director
    15 Lansdowne Road
    SW20 8AN London
    EnglandBritish68847920003

    Who are the persons with significant control of MAGAZINE PUBLISHING COMPANY LTD(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    Mar 15, 2018
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11157141
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    110 Southwark Street
    SE1 0SU London
    Room 3-C29, Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Room 3-C29, Blue Fin Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01925802
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAGAZINE PUBLISHING COMPANY LTD(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited
    Transactions
    • Apr 11, 2018Registration of a charge (MR01)
    • Apr 29, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1985Registration of a charge
    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
    • Coutts & Co.
    Transactions
    • Aug 19, 1983Registration of a charge
    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
    • Johnson Matthey Bankers Limited
    Transactions
    • Sep 08, 1982Registration of a charge
    • Jan 16, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 04, 1982Registration of a charge

    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