THE LIVING EDGE MAGAZINE LIMITED

THE LIVING EDGE MAGAZINE LIMITED

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

    Company NameTHE LIVING EDGE MAGAZINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03580155
    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 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 AddressNo

    What were the previous names of THE LIVING EDGE MAGAZINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LIVING AGE MAGAZINE LIMITED Jun 12, 1998Jun 12, 1998

    What are the latest accounts for THE LIVING EDGE MAGAZINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THE LIVING EDGE MAGAZINE 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

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Notification of Archant (Dormants) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 12, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1
    SH01

    Appointment of Miss Tara Cross as a director on Nov 24, 2014

    2 pagesAP01

    Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Jun 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Termination of appointment of John Ellison as a secretary

    1 pagesTM02

    Annual return made up to Jun 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Statement of capital following an allotment of shares on Feb 01, 2013

    • Capital: GBP 2
    4 pagesSH01

    Who are the officers of THE LIVING EDGE MAGAZINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish193021710001
    STEVEN-JONES, Nicholas David
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish263703850001
    BANNON, Colin
    51 The Edge
    Clowes Street
    M3 5NB Salford
    Lancashire
    Secretary
    51 The Edge
    Clowes Street
    M3 5NB Salford
    Lancashire
    British59300980004
    CHASE, Dorothy Linda
    52 Ridgeway Road
    WA15 7HD Timperley
    Cheshire
    Secretary
    52 Ridgeway Road
    WA15 7HD Timperley
    Cheshire
    British113238950001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Secretary
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    British13411640001
    JEUDA, Basil Simon
    305 Buxton Road
    SK11 7ET Macclesfield
    Cheshire
    Secretary
    305 Buxton Road
    SK11 7ET Macclesfield
    Cheshire
    British27637480001
    SPEIGHT, Angela Kay
    18 Oak House
    Booth Road
    WA14 4AF Altrincham
    Cheshire
    Secretary
    18 Oak House
    Booth Road
    WA14 4AF Altrincham
    Cheshire
    British65557980001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BANNON, Colin
    51 The Edge
    Clowes Street
    M3 5NB Salford
    Lancashire
    Director
    51 The Edge
    Clowes Street
    M3 5NB Salford
    Lancashire
    British59300980004
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    JEAKINGS, Adrian Dion
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    UkBritish63331450001
    JEUDA, Basil Simon
    305 Buxton Road
    SK11 7ET Macclesfield
    Cheshire
    Director
    305 Buxton Road
    SK11 7ET Macclesfield
    Cheshire
    British27637480001
    MCCARTHY, Brian Gerard
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritish95736110002
    NEWSOME, Jillian Mary
    The Barn Woolpack Farm
    Bell Lane Fletching
    TN22 3YB Uckfield
    East Sussex
    Director
    The Barn Woolpack Farm
    Bell Lane Fletching
    TN22 3YB Uckfield
    East Sussex
    United KingdomBritish36898900001
    RODGERS, Joyce Ann
    3 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    Director
    3 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    British70879890001
    TUCKER, Colin Edward
    24 Ecton Avenue
    SK10 1QS Macclesfield
    Cheshire
    Director
    24 Ecton Avenue
    SK10 1QS Macclesfield
    Cheshire
    British59300730001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of THE LIVING EDGE MAGAZINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Apr 06, 2016
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2784270
    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 THE LIVING EDGE MAGAZINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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