MWB MAGAZINES LIMITED
Overview
| Company Name | MWB MAGAZINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04211377 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MWB MAGAZINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for MWB MAGAZINES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
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 May 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for James Richard Warsop on Mar 16, 2020 | 2 pages | CH01 | ||
Appointment of Jared Stephen Cranney as a secretary on Nov 25, 2019 | 2 pages | AP03 | ||
Change of details for Ite Moda Limited as a person with significant control on Sep 23, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of James Richard Warsop as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Appointment of Mr William David Hudson as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew Beach as a director on Apr 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Desmond William James Mcewan as a director on Apr 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Paul Cook as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Beach on Oct 08, 2018 | 2 pages | CH01 | ||
Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on Oct 08, 2018 | 1 pages | AD01 | ||
Change of details for Ite Moda Limited as a person with significant control on Oct 08, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on May 04, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Anneka Kingan as a secretary on Mar 06, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of MWB MAGAZINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANNEY, Jared Stephen | Secretary | Kingdom Street W2 6JG London 2 England England | 264724910001 | |||||||
| HUDSON, William David | Director | Kingdom Street W2 6JG London 2 England England | England | British | 152506630001 | |||||
| WARSOP, James Richard | Director | Kingdom Street W2 6JG London 2 England England | England | British | 258228120002 | |||||
| DIXON, Stephen Glenn | Secretary | Courtil Du Joie Damouettes Lane GY1 1ZT St Peter Port Guernsey | British | 75999180004 | ||||||
| GADHIA, Anil Harilal | Secretary | 105 Salusbury Road London NW6 6RG | British | 53260050002 | ||||||
| KINGAN, Anneka | Secretary | 105 Salusbury Road London NW6 6RG | 201703950002 | |||||||
| TAYLOR, Russell William | Secretary | 26 Dryburgh Road SW15 1BH London | British | 59045180002 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| BEACH, Andrew William | Director | Kingdom Street W2 6JG London 2 England England | England | British | 216564210001 | |||||
| COOK, Nicholas Paul | Director | Kingdom Street W2 6JG London 2 England England | United Kingdom | British | 69333910003 | |||||
| DIXON, Stephen Glenn | Director | Courtil Du Joie Damouettes Lane GY1 1ZT St Peter Port Guernsey | British | 75999180004 | ||||||
| JACKSON, Benjamin Shaun | Director | 105 Salusbury Road London NW6 6RG | England | British | 203577240001 | |||||
| JONES, Neil Garth | Director | 105 Salusbury Road London NW6 6RG | England | British | 204774750001 | |||||
| MCEWAN, Desmond William James | Director | Kingdom Street W2 6JG London 2 England England | United Kingdom | British | 336481180001 | |||||
| SINCLAIR STOTT, Catherine | Director | Fairfield Havilland Vale GY4 6LX St Martins Guernsey | British | 75999220001 | ||||||
| SINCLAIR-STOTT, Richard Alistair | Director | Fairfield Havilland Vale St Martin GY4 6LX Guernsey Channel Islands | British | 25066960002 | ||||||
| TAYLOR, Russell William | Director | 105 Salusbury Road London NW6 6RG | England | British | 59045180003 | |||||
| TOMKINS, Ian | Director | 66 Blenheim Gardens NW2 4NT London | Australian | 68967860004 | ||||||
| WREFORD, Spencer James | Director | 57 Beaconsfield Road TW1 3HX Twickenham Middlesex | United Kingdom | British | 84892340002 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of MWB MAGAZINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hyve Moda Limited | Apr 06, 2016 | Kingdom Street W2 6JG London 2 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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