JOHN BROWN MAGAZINES LIMITED

JOHN BROWN MAGAZINES LIMITED

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

    Company NameJOHN BROWN MAGAZINES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02680403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JOHN BROWN MAGAZINES LIMITED?

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

    Where is JOHN BROWN MAGAZINES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN BROWN MAGAZINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN PUBLISHING LIMITEDSep 11, 2006Sep 11, 2006
    JOHN BROWN CONTRACT PUBLISHING LIMITEDFeb 20, 1996Feb 20, 1996
    JOHN BROWN INFLIGHT LIMITEDMar 09, 1992Mar 09, 1992
    BEECHWADE LIMITEDJan 23, 1992Jan 23, 1992

    What are the latest accounts for JOHN BROWN MAGAZINES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for JOHN BROWN MAGAZINES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 23, 2022
    Next Confirmation Statement DueJan 06, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2021
    OverdueYes

    What are the latest filings for JOHN BROWN MAGAZINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 01, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 01, 2023

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 10 Triton Street London NW1 3BF to 1 More London Place London SE1 2AF on Dec 19, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2022

    LRESSP

    Register(s) moved to registered inspection location 10 Triton Street Regents Place London NW1 3BF

    2 pagesAD03

    Register inspection address has been changed to 10 Triton Street Regents Place London NW1 3BF

    2 pagesAD02

    Statement of capital on Nov 24, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 18/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    28 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of JOHN BROWN MAGAZINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, James Scott
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish212771730001
    ROMIJN, Dennis
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    NetherlandsDutch272475570001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    CONLEY, Patrick Victor
    18 Hillview Avenue
    Emerson Park
    RM11 2DW Hornchurch
    Essex
    Secretary
    18 Hillview Avenue
    Emerson Park
    RM11 2DW Hornchurch
    Essex
    British6692140001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Secretary
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    British47528280003
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Secretary
    64 Parliament Hill
    NW3 2TL London
    British107066560001
    MOBERLY, Andrew John
    Triton Street
    NW1 3BF London
    10
    Secretary
    Triton Street
    NW1 3BF London
    10
    205299760001
    SILCOX, Alex David
    Bramley Road
    W10 6SR London
    136-142
    Uk
    Secretary
    Bramley Road
    W10 6SR London
    136-142
    Uk
    175848370001
    VAN PRAAG, Lucas
    51 Black Lion Lane
    W6 9BG London
    Secretary
    51 Black Lion Lane
    W6 9BG London
    British41371380001
    P S SECRETARIES LIMITED
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    Nominee Secretary
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    900001620001
    BALLANTINE, Stuart Douglas
    9 Oak Avenue
    UB10 8LP Uxbridge
    Middlesex
    Director
    9 Oak Avenue
    UB10 8LP Uxbridge
    Middlesex
    British87723060001
    BASTERFIELD, Mary Margaret
    Triton Street
    NW1 3BF London
    10
    Director
    Triton Street
    NW1 3BF London
    10
    United KingdomBritish295094520001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    CONNELLY, James Alexander Robert
    Triton Street
    NW1 3BF London
    10
    Director
    Triton Street
    NW1 3BF London
    10
    EnglandBritish202477130001
    CREIGHTON, Mark Gordon
    Triton Street
    NW1 3BF London
    10
    Director
    Triton Street
    NW1 3BF London
    10
    United KingdomBritish257075000001
    DE GROOSE, Tracy Anne
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    FINER, Alex
    42 South Hill Park
    NW3 2SJ London
    Director
    42 South Hill Park
    NW3 2SJ London
    British47346130001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Director
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    United KingdomBritish47528280003
    HAWKINS, Felicity
    9 Powis Gardens
    W11 1JG London
    Director
    9 Powis Gardens
    W11 1JG London
    British46174400001
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    HODES, Jonathan
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    British79523100001
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    KAY, Elizabeth
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish176507210001
    PRICE, Claire Margaret
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish181956820001
    SHAH, Samir
    42 Roderick Road
    NW3 2NL London
    Director
    42 Roderick Road
    NW3 2NL London
    United KingdomBritish106937280001
    SILCOX, Alexander David
    Bramley Road
    W10 6SR London
    136-142
    Uk
    Director
    Bramley Road
    W10 6SR London
    136-142
    Uk
    EnglandBritish186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    VAN PRAAG, Lucas
    51 Black Lion Lane
    W6 9BG London
    Director
    51 Black Lion Lane
    W6 9BG London
    British41371380001
    WATERS, Nick Paul
    Triton Street
    NW1 3BF London
    10
    Director
    Triton Street
    NW1 3BF London
    10
    EnglandBritish279380860001
    P S NOMINEES LIMITED
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    Nominee Director
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    900001610001

    Who are the persons with significant control of JOHN BROWN MAGAZINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    NW1 3BF London
    10
    England
    Dec 17, 2020
    Triton Street
    NW1 3BF London
    10
    England
    No
    Legal FormPrivat Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1939690
    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.
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04073309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHN BROWN MAGAZINES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2026Due to be dissolved on
    Dec 02, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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