THE LIVING EDGE MAGAZINE LIMITED
Overview
| Company Name | THE LIVING EDGE MAGAZINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03580155 |
| 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 THE LIVING EDGE MAGAZINE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE LIVING EDGE MAGAZINE LIMITED located?
| Registered Office Address | Prospect House Rouen Road NR1 1RE Norwich Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE LIVING EDGE MAGAZINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LIVING AGE MAGAZINE LIMITED | Jun 12, 1998 | Jun 12, 1998 |
What are the latest accounts for THE LIVING EDGE MAGAZINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE LIVING EDGE MAGAZINE 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 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Notification of Archant (Dormants) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Tara Cross as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of John Ellison as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 01, 2013
| 4 pages | SH01 | ||||||||||
Who are the officers of THE LIVING EDGE MAGAZINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Tara | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 193021710001 | |||||
| STEVEN-JONES, Nicholas David | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 263703850001 | |||||
| BANNON, Colin | Secretary | 51 The Edge Clowes Street M3 5NB Salford Lancashire | British | 59300980004 | ||||||
| CHASE, Dorothy Linda | Secretary | 52 Ridgeway Road WA15 7HD Timperley Cheshire | British | 113238950001 | ||||||
| ELLISON, John Oliver | Secretary | Prospect House Rouen Road NR1 1RE Norwich Norfolk | British | 13411640001 | ||||||
| JEUDA, Basil Simon | Secretary | 305 Buxton Road SK11 7ET Macclesfield Cheshire | British | 27637480001 | ||||||
| SPEIGHT, Angela Kay | Secretary | 18 Oak House Booth Road WA14 4AF Altrincham Cheshire | British | 65557980001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BANNON, Colin | Director | 51 The Edge Clowes Street M3 5NB Salford Lancashire | British | 59300980004 | ||||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| JEAKINGS, Adrian Dion | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | Uk | British | 63331450001 | |||||
| JEUDA, Basil Simon | Director | 305 Buxton Road SK11 7ET Macclesfield Cheshire | British | 27637480001 | ||||||
| MCCARTHY, Brian Gerard | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | England | British | 95736110002 | |||||
| NEWSOME, Jillian Mary | Director | The Barn Woolpack Farm Bell Lane Fletching TN22 3YB Uckfield East Sussex | United Kingdom | British | 36898900001 | |||||
| RODGERS, Joyce Ann | Director | 3 Sandown Drive Halebarns WA15 0BA Altrincham Cheshire | British | 70879890001 | ||||||
| TUCKER, Colin Edward | Director | 24 Ecton Avenue SK10 1QS Macclesfield Cheshire | British | 59300730001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THE LIVING EDGE MAGAZINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Archant (Dormants) Limited | Apr 06, 2016 | Rouen Road NR1 1RE Norwich Prospect House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE LIVING EDGE MAGAZINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Jun 16, 2005 Delivered On Jun 23, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 25, 2001 Delivered On May 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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