THE BUSINESS MAGAZINE GROUP LIMITED

THE BUSINESS MAGAZINE GROUP LIMITED

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

    Company NameTHE BUSINESS MAGAZINE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13202910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE BUSINESS MAGAZINE GROUP LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is THE BUSINESS MAGAZINE GROUP LIMITED located?

    Registered Office Address
    22 Princes Street
    W1B 2LU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BUSINESS MAGAZINE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACK OX LIMITEDFeb 23, 2021Feb 23, 2021
    BLACK OX MEDIA LIMITEDFeb 16, 2021Feb 16, 2021

    What are the latest accounts for THE BUSINESS MAGAZINE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for THE BUSINESS MAGAZINE GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for THE BUSINESS MAGAZINE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Dec 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Full accounts made up to Dec 28, 2024

    28 pagesAA

    Confirmation statement made on Aug 25, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    legacy

    pagesANNOTATION

    Termination of appointment of Sheree Olivia Manning as a director on Jun 20, 2025

    1 pagesTM01

    Director's details changed for Mr Russell William George Whitehair on Jun 18, 2025

    2 pagesCH01

    Director's details changed for Mr Richard Emmerson Elliot on Jun 18, 2025

    2 pagesCH01

    Director's details changed for Ms Tara Clare Maria Denmark on Jun 18, 2025

    2 pagesCH01

    Director's details changed for Mr Malcolm Charles Denmark on Jun 18, 2025

    2 pagesCH01

    Director's details changed for Mr Callum Nicholas Charles Denmark on Jun 18, 2025

    2 pagesCH01

    Change of details for Newsco Insider Limited as a person with significant control on Jun 09, 2025

    2 pagesPSC05

    Registered office address changed from Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB England to 22 Princes Street London W1B 2LU on Jun 09, 2025

    1 pagesAD01

    Termination of appointment of Mark Thomas Hollinshead as a director on May 27, 2025

    1 pagesTM01

    Termination of appointment of David John Montgomery as a director on May 27, 2025

    1 pagesTM01

    Appointment of Mr Richard Emmerson Elliot as a director on May 27, 2025

    2 pagesAP01

    Appointment of Mr Russell William George Whitehair as a director on May 27, 2025

    2 pagesAP01

    Appointment of Ms Tara Clare Maria Denmark as a director on May 27, 2025

    2 pagesAP01

    Appointment of Mr Callum Nicholas Charles Denmark as a director on May 27, 2025

    2 pagesAP01

    Appointment of Mr Malcolm Charles Denmark as a director on May 27, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 27, 2024

    • Capital: GBP 1
    3 pagesSH01

    Notification of Newsco Insider Limited as a person with significant control on Nov 29, 2024

    2 pagesPSC02

    Cessation of Hurtwood Capital Limited as a person with significant control on Nov 29, 2024

    1 pagesPSC07

    Appointment of Mrs Sheree Olivia Manning as a director on Nov 29, 2024

    2 pagesAP01

    Who are the officers of THE BUSINESS MAGAZINE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENMARK, Callum Nicholas Charles
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    United KingdomBritish203605710002
    DENMARK, Malcolm Charles
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    EnglandBritish336249650001
    DENMARK, Tara Clare Maria
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    EnglandIrish313085980001
    ELLIOT, Richard Emmerson
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    EnglandBritish243464820002
    WHITEHAIR, Russell William George
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    EnglandBritish225152250001
    DRABLOW, Lenka
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    England
    Director
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    England
    EnglandCzech95708060001
    HLINSCHI, Cristina Petronela
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    England
    Director
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    England
    EnglandRomanian267104370001
    HOLLINSHEAD, Mark Thomas
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    Director
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    ScotlandBritish178356860001
    MANNING, Sheree Olivia
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    United KingdomBritish,Australian315878060001
    MONTGOMERY, David John
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    Director
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    EnglandBritish72116200002
    THOMPSON, Richard James
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    Director
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    EnglandBritish173958450001
    THOMPSON, Richard James
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    England
    Director
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    England
    EnglandBritish173958450001
    TRACEY, Peter James
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    United Kingdom
    Director
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    United Kingdom
    EnglandBritish103393620005

    Who are the persons with significant control of THE BUSINESS MAGAZINE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsco Insider Limited
    Princes Street
    W1B 2LU London
    22
    England
    Nov 29, 2024
    Princes Street
    W1B 2LU London
    22
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number02709518
    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.
    Hurtwood Capital Limited
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    United Kingdom
    Feb 16, 2021
    Bell Lane
    Blackwater
    GU17 0NW Camberley
    24
    Surrey
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales, Companies House
    Registration Number11632920
    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