STRAND MAGAZINES EUROPE LIMITED
Overview
Company Name | STRAND MAGAZINES EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02403770 |
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 STRAND MAGAZINES EUROPE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STRAND MAGAZINES EUROPE LIMITED located?
Registered Office Address | 16 Great Marlborough Street W1F 7HS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRAND MAGAZINES EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
TIME MAGAZINES EUROPE LIMITED | Sep 18, 2006 | Sep 18, 2006 |
TIME-LIFE SOFTBACK BOOKS LIMITED | Mar 17, 2000 | Mar 17, 2000 |
THE SOFTBACK PREVIEW LIMITED | Sep 21, 1990 | Sep 21, 1990 |
QUALITY PAPERBACK LIMITED | Oct 20, 1989 | Oct 20, 1989 |
QUALITY PAPERBACK BOOK CLUB LIMITED | Oct 17, 1989 | Oct 17, 1989 |
TRUSHELFCO (NO. 1503) LIMITED | Jul 12, 1989 | Jul 12, 1989 |
What are the latest accounts for STRAND MAGAZINES EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STRAND MAGAZINES EUROPE 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 | ||||||||||
Appointment of Mr Joseph Wilkins as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Janet Stewart as a director on Apr 12, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Janet Stewart as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Bronwen Elizabeth Stuart Jones as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jan Tenhave as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Evans as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , Blue Fin Building Southwark Street, London, SE1 0SU, England on Mar 31, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Time Warner House, 44 Great Marlborough Street, London, W1F 7JL on Jan 14, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of STRAND MAGAZINES EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Bronwen Elizabeth Stuart | Secretary | 81 Nevill Road N16 0SU London | United Kingdom | Director | 56280870001 | |||||
JONES, Bronwen Elizabeth Stuart | Director | Great Marlborough Street W1F 7HS London 16 England | England | United Kingdom | Company Director | 56280870001 | ||||
WILKINS, Joseph, Mr. | Director | Great Marlborough Street W1F 7HS London 16 | England | British | Tax Director | 203084800001 | ||||
HOLLAND, Nigel Keith | Secretary | 10 Little Heath Road GU24 8RP Chobham Surrey | British | Accountant | 71995680001 | |||||
SINCLAIR, Ian Reid | Secretary | Evergreen Cottage GU4 7AN Merrow Surrey | British | 9134350001 | ||||||
EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | Cfo | 77303490001 | ||||
FRARY, Stephen Richard | Director | 777 Duke Street 22314 Alexandria Virginia Usa | American | Senior Vice President | 52152480001 | |||||
GARDNER, Martin Jay | Director | 36 Markham Square SW3 4XA London | Us Citizen | President | 28564250001 | |||||
HALL, John David | Director | 101 Wolfe Street IRISH Alexandria Virginia 22314 Usa | American | President Time-Life Inc | 75854840001 | |||||
HOLLAND, Nigel Keith | Director | 10 Little Heath Road GU24 8RP Chobham Surrey | England | British | Accountant | 71995680001 | ||||
KIRBY, Christopher Harwood | Director | Melcombe Church Hill TA20 2SG Exford Somerset | England | British | Vice President Marketing | 96018950001 | ||||
MERCER, James Lee | Director | 485 Lexington Avenue New York Ny 10017 FOREIGN Usa | Us | President | 10528400001 | |||||
SHARPE, Alistair | Director | 24 Elsworthy Road NW3 3DL London | United Kingdom | British | Accountant | 88220470002 | ||||
STEWART, Janet | Director | Great Marlborough Street W1F 7HS London 16 England | England | Uk | Company Director | 186442190001 | ||||
TENHAVE, Jan Arend | Director | Dr Beguinlaan 2272 Ak Voorburg | Netherlands | Dutch | Finance Director | 113201690001 | ||||
VAN ROOIJEN, Jos | Director | Bergweg 20 1217 Sm Hilversum Netherlands | Dutch | Managing Director | 10528390002 | |||||
VIEBRANZ, Curtis Gray | Director | Slades Farm Thorncombe Street Bramley GU5 0LT Guildford Surrey | American | Chief Executive Officer | 49167540001 |
Who are the persons with significant control of STRAND MAGAZINES EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Time Warner Limited | Apr 06, 2016 | Great Marlborough Street W1F 7HS London 16 England | 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