COMMUNITY MAGAZINES LIMITED
Overview
| Company Name | COMMUNITY MAGAZINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02026564 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNITY MAGAZINES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMUNITY MAGAZINES LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY MAGAZINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIMBORNE MAGAZINE LIMITED | Aug 29, 1986 | Aug 29, 1986 |
| PELCROWN LIMITED | Jun 10, 1986 | Jun 10, 1986 |
What are the latest accounts for COMMUNITY MAGAZINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMMUNITY MAGAZINES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 01, 2024 |
What are the latest filings for COMMUNITY MAGAZINES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on Jan 07, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2024
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of COMMUNITY MAGAZINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
| DIGGORY, Catherine Jeanne | Secretary | Eastside 91 Lache Lane CH4 7LT Chester | British | 57656180002 | ||||||||||
| WARREN, Brian | Secretary | Alum House 5 Alum Chine Road BH4 8DT Bournemouth Dorset | British | 2957600001 | ||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FITZGERALD, David Henry | Director | 20 Glen Rhondda Emmer Green RG4 8LB Reading Berkshire | United Kingdom | British | 61453080001 | |||||||||
| FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| HOUGHTON, Colin | Director | 37 Sawpit Hill HP15 7DE Hazlemere Buckinghamshire | British | 1113200002 | ||||||||||
| MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | Scottish | 91567460002 | |||||||||
| TIDD, Joan Audrey | Director | 139 Christchurch Road West Parley BH22 8TA Ferndown Dorset | British | 14344440001 | ||||||||||
| TIDD, Martin Robert | Director | 139 Christchurch Road West Parley Ferndown BH22 8TA Wimborne Dorset | United Kingdom | British | 33479020001 | |||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | 146096300001 |
Who are the persons with significant control of COMMUNITY MAGAZINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinity Newspapers Southern Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMMUNITY MAGAZINES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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