USM MAGAZINE DISTRIBUTION LIMITED

USM MAGAZINE DISTRIBUTION LIMITED

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

    Company NameUSM MAGAZINE DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03437817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of USM MAGAZINE DISTRIBUTION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is USM MAGAZINE DISTRIBUTION LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of USM MAGAZINE DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2286) LIMITEDSep 22, 1997Sep 22, 1997

    What are the latest accounts for USM MAGAZINE DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for USM MAGAZINE DISTRIBUTION 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

    1 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 29, 2021

    • Capital: GBP 1
    3 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    5 pagesCS01

    Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Mar 15, 2016

    1 pagesAD01

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

    6 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 10,000
    SH01

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

    6 pagesAA

    Termination of appointment of Alistair John Ramsay as a director on Aug 01, 2013

    1 pagesTM01

    Termination of appointment of Ian Geoffrey Harvey Leggett as a director on Jul 31, 2013

    1 pagesTM01

    Who are the officers of USM MAGAZINE DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Secretary
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    LAMBERT, Jonathan Mark
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish75517750003
    O'SULLIVAN, Tracy Frances
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    British80845130001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    43b Norroy Road
    Putney
    SW15 1PQ London
    Secretary
    43b Norroy Road
    Putney
    SW15 1PQ London
    British101383970001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    130592420001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BLAND, Catherine Mary
    17 Laxton Drive
    PE8 5TW Oundle
    Director
    17 Laxton Drive
    PE8 5TW Oundle
    United KingdomBritish153744340001
    CURTIN, Simon
    Neverending
    Belvoir Road, Denton
    NG32 1LJ Grantham
    Lincolnshire
    Director
    Neverending
    Belvoir Road, Denton
    NG32 1LJ Grantham
    Lincolnshire
    British67128110001
    LEGGETT, Ian Geoffrey Harvey
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Director
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    EnglandBritish,New Zealander7421560001
    MCMILLAN, Glenn Douglas
    Downderry House
    Bridgend Wansford
    PE8 6JH Peterborough
    Cambridgeshire
    Director
    Downderry House
    Bridgend Wansford
    PE8 6JH Peterborough
    Cambridgeshire
    British35389960001
    MORGAN, Gerard
    2 Garton End Road
    PE1 4EJ Peterborough
    Director
    2 Garton End Road
    PE1 4EJ Peterborough
    British56127420002
    MYCOCK, Matthew
    Cornfields
    26 London Road
    OX33 1YA Wheatley
    Oxfordshire
    Director
    Cornfields
    26 London Road
    OX33 1YA Wheatley
    Oxfordshire
    British111309900001
    ORMSON, Andrew Forrester
    41 Chudleigh Road
    TW2 7QP Twickenham
    Middlesex
    Director
    41 Chudleigh Road
    TW2 7QP Twickenham
    Middlesex
    British63113360002
    RAMSAY, Alistair John
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    Director
    Lincoln Court
    Lincoln Road
    PE1 2RF Peterborough
    1
    England
    UkBritish83921230001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    STOTT, Geoffrey Thomas
    Applegarth
    4 Fitzwilliams Court, Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    Applegarth
    4 Fitzwilliams Court, Greatford
    PE9 4QQ Stamford
    Lincolnshire
    British14828920002
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritish82219630001
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of USM MAGAZINE DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02954685
    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 USM MAGAZINE DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 19, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The interest in the account and the deposit balance and all money from time to time withdrawn from the account.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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