ACORN MAGAZINES LIMITED
Overview
Company Name | ACORN MAGAZINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02486018 |
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 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 Address | No |
What were the previous names of ACORN MAGAZINES LIMITED?
Company Name | From | Until |
---|---|---|
NOTEFILE LIMITED | Mar 28, 1990 | Mar 28, 1990 |
What are the latest accounts for ACORN MAGAZINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ACORN MAGAZINES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Appointment of Mr Stephen Paul Sadler as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mrs Catherine Elinor Fleming as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Fordham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Slade as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Elinor Fleming as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Cambridge Newspapers Limited Winship Road Milton Cambridge Cambridgeshire CB24 6PP* on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Lord Robert Iliffe as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ACORN MAGAZINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Catherine Elinor | Secretary | c/o Yattendon Group Plc Burnt Hill Yattendon RG18 0UX Thatcham Barn Close Berkshire England | 174353490001 | |||||||
FLEMING, Catherine Elinor | Director | c/o Yattendon Group Plc Burnt Hill Yattendon RG18 0UX Thatcham Barn Close Berkshire England | United Kingdom | British | Chartered Secretary | 57034510002 | ||||
SADLER, Stephen Paul | Director | Burnt Hill Yattendon RG18 0UX Thatcham Barn Close England England | England | British | Group Finance Director | 90689640003 | ||||
AYRES, Graham William | Secretary | 104 Welsford Road Eaton Rise NR4 6QJ Norwich Norfolk | British | Director | 78254190001 | |||||
HUTT, Julia Frances | Secretary | Brewers Close Longstanton CB24 3BY Cambridge 10 Cambridgeshire | British | 105691050002 | ||||||
ROSSEY, Nina | Secretary | 24 Northgate Street IP33 1HY Bury St. Edmunds Suffolk | British | Financial Controller | 70089930001 | |||||
SLADE, Stuart John Francis | Secretary | c/o Yattendon Group Plc Burnt Hill Yattendon RG18 0UX Thatcham Barn Close Berkshire England | British | Financial Director | 103665450001 | |||||
STENNETT-WILLSON, Ronald | Secretary | Victoria House Bale NR21 0QN Fakenham Norfolk | British | 7103980001 | ||||||
WHIELDON, Arthur George | Secretary | The Grange Ballyragget Kilkenny Ireland | British | 79231700001 | ||||||
AYRES, Graham William | Director | Winship Road Milton CB24 6PP Cambridge Cambridge Newspapers Limited Cambridgeshire | England | British | Director | 78254190005 | ||||
BASTIN, Phillipa Ann | Director | Reading Room Cottage London Street, Whissonsett NR20 5ST Dereham Norfolk | British | Publishing Director | 65315390001 | |||||
FORDHAM, David Sidney | Director | c/o Yattendon Group Plc Burnt Hill Yattendon RG18 0UX Thatcham Barn Close Berkshire England | United Kingdom | British,German | Chairman | 84247970002 | ||||
GOUGH, Andrew Paul | Director | 22 Downing Close IP32 7HU Bury St Edmunds Suffolk | United Kingdom | British | Director | 49669060005 | ||||
ILIFFE, Robert Peter Richard, The Right Honourable | Director | c/o Yattendon Group Plc Burnt Hill Yattendon RG18 0UX Thatcham Barn Close Berkshire England | United Kingdom | British | Company Director | 174353160001 | ||||
PORTER, George | Director | 38 Fakenham Road Great Ryburgh NR21 7AN Fakenham Norfolk | British | Company Director | 7103990001 | |||||
ROSS, Neill Anthony | Director | 61 Meadway NW11 6QJ London | United Kingdom | British | Company Director | 7439190001 | ||||
ROSSEY, Nina | Director | 24 Northgate Street IP33 1HY Bury St. Edmunds Suffolk | British | Financial Controller | 70089930001 | |||||
STENNETT-WILLSON, Ronald | Director | Victoria House Bale NR21 0QN Fakenham Norfolk | British | Company Director | 7103980001 | |||||
STENNETT-WILLSON, Ronald | Director | Victoria House Bale NR21 0QN Fakenham Norfolk | British | Company Director | 7103980001 | |||||
THOMAS, Jeffrey Neil | Director | 12 Angel Hill IP33 1UZ Bury St. Edmunds Suffolk | England | British | Company Director | 63611330002 | ||||
WHIELDON, Arthur George | Director | The Grange Ballyragget Kilkenny Ireland | British | Accountant | 79231700001 |
Who are the persons with significant control of ACORN MAGAZINES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iliffe Print Cambridge Limited | Apr 06, 2016 | Winship Road Milton CB24 6PP Cambridge Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ACORN 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