ACORN MAGAZINES LIMITED

ACORN MAGAZINES LIMITED

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

    Company NameACORN MAGAZINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02486018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACORN MAGAZINES LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is ACORN MAGAZINES LIMITED located?

    Registered Office Address
    c/o YATTENDON GROUP PLC
    Barn Close Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACORN MAGAZINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTEFILE LIMITEDMar 28, 1990Mar 28, 1990

    What are the latest accounts for ACORN MAGAZINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ACORN MAGAZINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 29, 2017 with updates

    6 pagesCS01

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

    1 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 125
    SH01

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

    1 pagesAA

    Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 125
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 125
    SH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

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

    1 pagesAA

    Appointment of Mr Stephen Paul Sadler as a director

    2 pagesAP01

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Catherine Elinor Fleming as a secretary

    1 pagesAP03

    Termination of appointment of David Fordham as a director

    1 pagesTM01

    Termination of appointment of Stuart Slade as a secretary

    1 pagesTM02

    Appointment of Mrs Catherine Elinor Fleming as a director

    2 pagesAP01

    Registered office address changed from * Cambridge Newspapers Limited Winship Road Milton Cambridge Cambridgeshire CB24 6PP* on Dec 13, 2012

    1 pagesAD01

    Appointment of Lord Robert Iliffe as a director

    2 pagesAP01

    Who are the officers of ACORN MAGAZINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Secretary
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    174353490001
    FLEMING, Catherine Elinor
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Director
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    United KingdomBritishChartered Secretary57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritishGroup Finance Director90689640003
    AYRES, Graham William
    104 Welsford Road
    Eaton Rise
    NR4 6QJ Norwich
    Norfolk
    Secretary
    104 Welsford Road
    Eaton Rise
    NR4 6QJ Norwich
    Norfolk
    BritishDirector78254190001
    HUTT, Julia Frances
    Brewers Close
    Longstanton
    CB24 3BY Cambridge
    10
    Cambridgeshire
    Secretary
    Brewers Close
    Longstanton
    CB24 3BY Cambridge
    10
    Cambridgeshire
    British105691050002
    ROSSEY, Nina
    24 Northgate Street
    IP33 1HY Bury St. Edmunds
    Suffolk
    Secretary
    24 Northgate Street
    IP33 1HY Bury St. Edmunds
    Suffolk
    BritishFinancial Controller70089930001
    SLADE, Stuart John Francis
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Secretary
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    BritishFinancial Director103665450001
    STENNETT-WILLSON, Ronald
    Victoria House
    Bale
    NR21 0QN Fakenham
    Norfolk
    Secretary
    Victoria House
    Bale
    NR21 0QN Fakenham
    Norfolk
    British7103980001
    WHIELDON, Arthur George
    The Grange
    Ballyragget
    Kilkenny
    Ireland
    Secretary
    The Grange
    Ballyragget
    Kilkenny
    Ireland
    British79231700001
    AYRES, Graham William
    Winship Road
    Milton
    CB24 6PP Cambridge
    Cambridge Newspapers Limited
    Cambridgeshire
    Director
    Winship Road
    Milton
    CB24 6PP Cambridge
    Cambridge Newspapers Limited
    Cambridgeshire
    EnglandBritishDirector78254190005
    BASTIN, Phillipa Ann
    Reading Room Cottage
    London Street, Whissonsett
    NR20 5ST Dereham
    Norfolk
    Director
    Reading Room Cottage
    London Street, Whissonsett
    NR20 5ST Dereham
    Norfolk
    BritishPublishing Director65315390001
    FORDHAM, David Sidney
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Director
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    United KingdomBritish,GermanChairman84247970002
    GOUGH, Andrew Paul
    22 Downing Close
    IP32 7HU Bury St Edmunds
    Suffolk
    Director
    22 Downing Close
    IP32 7HU Bury St Edmunds
    Suffolk
    United KingdomBritishDirector49669060005
    ILIFFE, Robert Peter Richard, The Right Honourable
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Director
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    United KingdomBritishCompany Director174353160001
    PORTER, George
    38 Fakenham Road
    Great Ryburgh
    NR21 7AN Fakenham
    Norfolk
    Director
    38 Fakenham Road
    Great Ryburgh
    NR21 7AN Fakenham
    Norfolk
    BritishCompany Director7103990001
    ROSS, Neill Anthony
    61 Meadway
    NW11 6QJ London
    Director
    61 Meadway
    NW11 6QJ London
    United KingdomBritishCompany Director7439190001
    ROSSEY, Nina
    24 Northgate Street
    IP33 1HY Bury St. Edmunds
    Suffolk
    Director
    24 Northgate Street
    IP33 1HY Bury St. Edmunds
    Suffolk
    BritishFinancial Controller70089930001
    STENNETT-WILLSON, Ronald
    Victoria House
    Bale
    NR21 0QN Fakenham
    Norfolk
    Director
    Victoria House
    Bale
    NR21 0QN Fakenham
    Norfolk
    BritishCompany Director7103980001
    STENNETT-WILLSON, Ronald
    Victoria House
    Bale
    NR21 0QN Fakenham
    Norfolk
    Director
    Victoria House
    Bale
    NR21 0QN Fakenham
    Norfolk
    BritishCompany Director7103980001
    THOMAS, Jeffrey Neil
    12 Angel Hill
    IP33 1UZ Bury St. Edmunds
    Suffolk
    Director
    12 Angel Hill
    IP33 1UZ Bury St. Edmunds
    Suffolk
    EnglandBritishCompany Director63611330002
    WHIELDON, Arthur George
    The Grange
    Ballyragget
    Kilkenny
    Ireland
    Director
    The Grange
    Ballyragget
    Kilkenny
    Ireland
    BritishAccountant79231700001

    Who are the persons with significant control of ACORN MAGAZINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winship Road
    Milton
    CB24 6PP Cambridge
    Cambridgeshire
    United Kingdom
    Apr 06, 2016
    Winship Road
    Milton
    CB24 6PP Cambridge
    Cambridgeshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00240968
    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 ACORN MAGAZINES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Dec 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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