MWB MAGAZINES LIMITED

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

    Company NameMWB MAGAZINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04211377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MWB MAGAZINES LIMITED?

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

    Where is MWB MAGAZINES LIMITED located?

    Registered Office Address
    2 Kingdom Street
    W2 6JG London
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MWB MAGAZINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for MWB MAGAZINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Director's details changed for James Richard Warsop on Mar 16, 2020

    2 pagesCH01

    Appointment of Jared Stephen Cranney as a secretary on Nov 25, 2019

    2 pagesAP03

    Change of details for Ite Moda Limited as a person with significant control on Sep 23, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Appointment of James Richard Warsop as a director on Apr 23, 2019

    2 pagesAP01

    Appointment of Mr William David Hudson as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Andrew Beach as a director on Apr 23, 2019

    1 pagesTM01

    Termination of appointment of Desmond William James Mcewan as a director on Apr 24, 2019

    1 pagesTM01

    Termination of appointment of Nicholas Paul Cook as a director on Dec 31, 2018

    1 pagesTM01

    Director's details changed for Mr Andrew Beach on Oct 08, 2018

    2 pagesCH01

    Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on Oct 08, 2018

    1 pagesAD01

    Change of details for Ite Moda Limited as a person with significant control on Oct 08, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on May 04, 2018 with updates

    4 pagesCS01

    Termination of appointment of Anneka Kingan as a secretary on Mar 06, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Who are the officers of MWB MAGAZINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANNEY, Jared Stephen
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    England
    264724910001
    HUDSON, William David
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish152506630001
    WARSOP, James Richard
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish258228120002
    DIXON, Stephen Glenn
    Courtil Du Joie
    Damouettes Lane
    GY1 1ZT St Peter Port
    Guernsey
    Secretary
    Courtil Du Joie
    Damouettes Lane
    GY1 1ZT St Peter Port
    Guernsey
    British75999180004
    GADHIA, Anil Harilal
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    British53260050002
    KINGAN, Anneka
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    201703950002
    TAYLOR, Russell William
    26 Dryburgh Road
    SW15 1BH London
    Secretary
    26 Dryburgh Road
    SW15 1BH London
    British59045180002
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BEACH, Andrew William
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish216564210001
    COOK, Nicholas Paul
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    United KingdomBritish69333910003
    DIXON, Stephen Glenn
    Courtil Du Joie
    Damouettes Lane
    GY1 1ZT St Peter Port
    Guernsey
    Director
    Courtil Du Joie
    Damouettes Lane
    GY1 1ZT St Peter Port
    Guernsey
    British75999180004
    JACKSON, Benjamin Shaun
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish203577240001
    JONES, Neil Garth
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish204774750001
    MCEWAN, Desmond William James
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    United KingdomBritish336481180001
    SINCLAIR STOTT, Catherine
    Fairfield
    Havilland Vale
    GY4 6LX St Martins
    Guernsey
    Director
    Fairfield
    Havilland Vale
    GY4 6LX St Martins
    Guernsey
    British75999220001
    SINCLAIR-STOTT, Richard Alistair
    Fairfield
    Havilland Vale St Martin
    GY4 6LX Guernsey
    Channel Islands
    Director
    Fairfield
    Havilland Vale St Martin
    GY4 6LX Guernsey
    Channel Islands
    British25066960002
    TAYLOR, Russell William
    105 Salusbury Road
    London
    NW6 6RG
    Director
    105 Salusbury Road
    London
    NW6 6RG
    EnglandBritish59045180003
    TOMKINS, Ian
    66 Blenheim Gardens
    NW2 4NT London
    Director
    66 Blenheim Gardens
    NW2 4NT London
    Australian68967860004
    WREFORD, Spencer James
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    Director
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    United KingdomBritish84892340002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of MWB MAGAZINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Apr 06, 2016
    Kingdom Street
    W2 6JG London
    2
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4211308
    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.

    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