STRAND MAGAZINES EUROPE LIMITED

STRAND MAGAZINES EUROPE LIMITED

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

    Company NameSTRAND MAGAZINES EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02403770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STRAND MAGAZINES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIME MAGAZINES EUROPE LIMITEDSep 18, 2006Sep 18, 2006
    TIME-LIFE SOFTBACK BOOKS LIMITEDMar 17, 2000Mar 17, 2000
    THE SOFTBACK PREVIEW LIMITEDSep 21, 1990Sep 21, 1990
    QUALITY PAPERBACK LIMITEDOct 20, 1989Oct 20, 1989
    QUALITY PAPERBACK BOOK CLUB LIMITEDOct 17, 1989Oct 17, 1989
    TRUSHELFCO (NO. 1503) LIMITEDJul 12, 1989Jul 12, 1989

    What are the latest accounts for STRAND MAGAZINES EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STRAND MAGAZINES EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Joseph Wilkins as a director on Nov 14, 2016

    2 pagesAP01

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    Termination of appointment of Janet Stewart as a director on Apr 12, 2016

    1 pagesTM01

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

    2 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2014

    5 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100
    SH01

    Appointment of Ms Janet Stewart as a director

    2 pagesAP01

    Appointment of Ms Bronwen Elizabeth Stuart Jones as a director

    2 pagesAP01

    Termination of appointment of Jan Tenhave as a director

    1 pagesTM01

    Termination of appointment of Richard Evans as a director

    1 pagesTM01

    Registered office address changed from , Blue Fin Building Southwark Street, London, SE1 0SU, England on Mar 31, 2014

    1 pagesAD01

    Registered office address changed from , Time Warner House, 44 Great Marlborough Street, London, W1F 7JL on Jan 14, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Annual return made up to Jul 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of STRAND MAGAZINES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Bronwen Elizabeth Stuart
    81 Nevill Road
    N16 0SU London
    Secretary
    81 Nevill Road
    N16 0SU London
    United KingdomDirector56280870001
    JONES, Bronwen Elizabeth Stuart
    Great Marlborough Street
    W1F 7HS London
    16
    England
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    England
    EnglandUnited KingdomCompany Director56280870001
    WILKINS, Joseph, Mr.
    Great Marlborough Street
    W1F 7HS London
    16
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    EnglandBritishTax Director203084800001
    HOLLAND, Nigel Keith
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    Secretary
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    BritishAccountant71995680001
    SINCLAIR, Ian Reid
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    Secretary
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    British9134350001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritishCfo77303490001
    FRARY, Stephen Richard
    777 Duke Street
    22314 Alexandria
    Virginia
    Usa
    Director
    777 Duke Street
    22314 Alexandria
    Virginia
    Usa
    AmericanSenior Vice President52152480001
    GARDNER, Martin Jay
    36 Markham Square
    SW3 4XA London
    Director
    36 Markham Square
    SW3 4XA London
    Us CitizenPresident28564250001
    HALL, John David
    101 Wolfe Street
    IRISH Alexandria
    Virginia 22314
    Usa
    Director
    101 Wolfe Street
    IRISH Alexandria
    Virginia 22314
    Usa
    AmericanPresident Time-Life Inc75854840001
    HOLLAND, Nigel Keith
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    Director
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    EnglandBritishAccountant71995680001
    KIRBY, Christopher Harwood
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    Director
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    EnglandBritishVice President Marketing96018950001
    MERCER, James Lee
    485 Lexington Avenue
    New York Ny 10017
    FOREIGN
    Usa
    Director
    485 Lexington Avenue
    New York Ny 10017
    FOREIGN
    Usa
    UsPresident10528400001
    SHARPE, Alistair
    24 Elsworthy Road
    NW3 3DL London
    Director
    24 Elsworthy Road
    NW3 3DL London
    United KingdomBritishAccountant88220470002
    STEWART, Janet
    Great Marlborough Street
    W1F 7HS London
    16
    England
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    England
    EnglandUkCompany Director186442190001
    TENHAVE, Jan Arend
    Dr Beguinlaan
    2272 Ak Voorburg
    Director
    Dr Beguinlaan
    2272 Ak Voorburg
    NetherlandsDutchFinance Director113201690001
    VAN ROOIJEN, Jos
    Bergweg 20
    1217 Sm Hilversum
    Netherlands
    Director
    Bergweg 20
    1217 Sm Hilversum
    Netherlands
    DutchManaging Director10528390002
    VIEBRANZ, Curtis Gray
    Slades Farm
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    Director
    Slades Farm
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    AmericanChief Executive Officer49167540001

    Who are the persons with significant control of STRAND MAGAZINES EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Time Warner Limited
    Great Marlborough Street
    W1F 7HS London
    16
    England
    Apr 06, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2713670
    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.

    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