MACMILLAN JOURNALS LIMITED
Overview
| Company Name | MACMILLAN JOURNALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01823475 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 JOURNALS LIMITED?
- Book publishing (58110) / Information and communication
Where is MACMILLAN JOURNALS LIMITED located?
| Registered Office Address | Brunel Road Houndmills RG21 6XS Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACMILLAN JOURNALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOCKTON PRESS LIMITED | Aug 22, 1984 | Aug 22, 1984 |
| NEATJAY LIMITED | Jun 11, 1984 | Jun 11, 1984 |
What are the latest accounts for MACMILLAN JOURNALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MACMILLAN JOURNALS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MACMILLAN JOURNALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MEM/ARTS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 10, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Termination of appointment of William Hanson Farries as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Simon Peter Darlington Cramond as a director on Mar 07, 2014 | 2 pages | AP01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Appointment of Miss Rachel Elizabeth Jacobs as a director on Jun 27, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Edward Powter as a director on Jun 29, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Gordon Paul Langley as a secretary on Feb 08, 2013 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Martin Edward Powter as a secretary on Feb 08, 2013 | 1 pages | TM02 | ||||||||||||||
Amended accounts made up to Dec 31, 2011 | 1 pages | AAMD | ||||||||||||||
Accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Certificate of change of name Company name changed stockton press LIMITED\certificate issued on 07/09/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Who are the officers of MACMILLAN JOURNALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGLEY, Gordon Paul | Secretary | Houndmills RG21 6XS Basingstoke Brunel Road Hampshire United Kingdom | 175920570001 | |||||||
| CRAMOND, Simon Peter Darlington | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | 186017880001 | |||||
| JACOBS, Rachel Elizabeth | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | 92334500004 | |||||
| POWTER, Martin Edward | Secretary | 13 Stocker Close RG21 3HY Basingstoke Hampshire | British | 10086410001 | ||||||
| CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | 22140670002 | |||||
| FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | 202220004 | |||||
| FLEMING, Catherine Elinor | Director | Marlston Farm House Marlston Hermitage RG18 9UU Thatcham Berkshire | United Kingdom | British | 57034510002 | |||||
| POWTER, Martin Edward | Director | 13 Stocker Close RG21 3HY Basingstoke Hampshire | England | British | 10086410001 | |||||
| SOAR, Adrian Richard | Director | Flat 13 17 Broad Court WC2B 5QN London | British | 10086420002 | ||||||
| TODD, Geoffrey Richard Utten | Director | Field View Homestead Road Medstead GU34 5NA Alton Hampshire | British | 22347040001 | ||||||
| TROTMAN, Paul Stanley | Director | Goose Green Southington RG25 3DA Overton Hampshire | British | 10086430001 |
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