USM MAGAZINE DISTRIBUTION LIMITED
Overview
| Company Name | USM MAGAZINE DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03437817 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of USM MAGAZINE DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2286) LIMITED | Sep 22, 1997 | Sep 22, 1997 |
What are the latest accounts for USM MAGAZINE DISTRIBUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for USM MAGAZINE DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 29, 2021
| 3 pages | SH19 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Alistair John Ramsay as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Geoffrey Harvey Leggett as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Who are the officers of USM MAGAZINE DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secretary | Lincoln Court Lincoln Road PE1 2RF Peterborough 1 England |
| 159023720001 | ||||||||||
| LAMBERT, Jonathan Mark | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 75517750003 | |||||||||
| O'SULLIVAN, Tracy Frances | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | British | 80845130001 | ||||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
| HOGG, Marianne Lisa | Secretary | 43b Norroy Road Putney SW15 1PQ London | British | 101383970001 | ||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 130592420001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BLAND, Catherine Mary | Director | 17 Laxton Drive PE8 5TW Oundle | United Kingdom | British | 153744340001 | |||||||||
| CURTIN, Simon | Director | Neverending Belvoir Road, Denton NG32 1LJ Grantham Lincolnshire | British | 67128110001 | ||||||||||
| LEGGETT, Ian Geoffrey Harvey | Director | Lincoln Court Lincoln Road PE1 2RF Peterborough 1 England | England | British,New Zealander | 7421560001 | |||||||||
| MCMILLAN, Glenn Douglas | Director | Downderry House Bridgend Wansford PE8 6JH Peterborough Cambridgeshire | British | 35389960001 | ||||||||||
| MORGAN, Gerard | Director | 2 Garton End Road PE1 4EJ Peterborough | British | 56127420002 | ||||||||||
| MYCOCK, Matthew | Director | Cornfields 26 London Road OX33 1YA Wheatley Oxfordshire | British | 111309900001 | ||||||||||
| ORMSON, Andrew Forrester | Director | 41 Chudleigh Road TW2 7QP Twickenham Middlesex | British | 63113360002 | ||||||||||
| RAMSAY, Alistair John | Director | Lincoln Court Lincoln Road PE1 2RF Peterborough 1 England | Uk | British | 83921230001 | |||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| STOTT, Geoffrey Thomas | Director | Applegarth 4 Fitzwilliams Court, Greatford PE9 4QQ Stamford Lincolnshire | British | 14828920002 | ||||||||||
| WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | 82219630001 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 26 Springfield Road Linslade LU7 7QS Leighton Buzzard Bedfordshire | British | 900014530001 |
Who are the persons with significant control of USM MAGAZINE DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seymour Distribution Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does USM MAGAZINE DISTRIBUTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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