Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGAZINE HOLDINGS LIMITED
Company Information for

MAGAZINE HOLDINGS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02292393
Private Limited Company
Liquidation

Company Overview

About Magazine Holdings Ltd
MAGAZINE HOLDINGS LIMITED was founded on 1988-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Magazine Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGAZINE HOLDINGS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in W1S
 
Filing Information
Company Number 02292393
Company ID Number 02292393
Date formed 1988-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 05:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGAZINE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGAZINE HOLDINGS LIMITED
The following companies were found which have the same name as MAGAZINE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGAZINE HOLDINGS LIMITED Active Company formed on the 2005-12-03
MAGAZINE HOLDINGS I LTD. 1415 S VOSS RD STE 110 HOUSTON TX 77057 Active Company formed on the 2004-05-13
MAGAZINE HOLDINGS GP LLC 1415 S VOSS RD STE 110 HOUSTON TX 77057 Active Company formed on the 2004-05-13
MAGAZINE HOLDINGS LLC Delaware Unknown
MAGAZINE HOLDINGS INC Delaware Unknown
MAGAZINE HOLDINGS CORPORATION California Unknown

Company Officers of MAGAZINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SABINE LIVINE VANDENBROUCKE
Company Secretary 2018-07-06
NICHOLAS DAVID COLERIDGE
Director 1999-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Company Secretary 2018-01-01 2018-07-06
PAMELA ROSE RAYNOR
Company Secretary 2001-12-31 2017-12-31
BRUCE MICHAEL
Director 2004-04-30 2017-12-31
PAMELA ROSE RAYNOR
Director 2001-12-31 2017-12-31
BRETT WILSON REYNOLDS
Director 1998-10-26 2004-04-30
MICHAEL JOHN MOORE GARVIN
Company Secretary 1991-10-16 2001-12-31
MICHAEL JOHN MOORE GARVIN
Director 1991-10-16 2001-12-31
ANDREW FORRESTER ORMSON
Director 1998-01-21 1998-10-23
DANIEL SALEM
Director 1991-10-16 1997-12-31
RICHARD SPOFFORTH HILL
Director 1991-10-16 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID COLERIDGE GILBERT TRUST FOR THE ARTS Director 2015-11-01 CURRENT 1995-11-17 Active
NICHOLAS DAVID COLERIDGE CN COMMERCE LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
NICHOLAS DAVID COLERIDGE THE CAMPAIGN FOR WOOL LTD Director 2013-07-18 CURRENT 2009-03-12 Active
NICHOLAS DAVID COLERIDGE CONDE NAST TREASURY SERVICES LTD Director 2011-02-17 CURRENT 2011-02-17 Active
NICHOLAS DAVID COLERIDGE CONDE NAST HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
NICHOLAS DAVID COLERIDGE CONDE NAST JOHANSENS LIMITED Director 2001-12-31 CURRENT 2001-08-21 Active
NICHOLAS DAVID COLERIDGE CONDE NAST (CNI) LIMITED Director 2000-07-07 CURRENT 2000-06-26 Liquidation
NICHOLAS DAVID COLERIDGE CONDE NAST DIGITAL LIMITED Director 1999-12-13 CURRENT 1999-12-09 Liquidation
NICHOLAS DAVID COLERIDGE TATLER PUBLISHING COMPANY LIMITED Director 1995-06-22 CURRENT 1981-02-25 Liquidation
NICHOLAS DAVID COLERIDGE CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED Director 1993-01-01 CURRENT 1977-07-04 Active
NICHOLAS DAVID COLERIDGE CONDE NAST PUBLICATIONS LIMITED(THE) Director 1991-10-25 CURRENT 1927-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Registers moved to registered inspection location of Vogue House Hanover Square London W1S 1JU
2023-12-04Register inspection address changed to Vogue House Hanover Square London W1S 1JU
2023-11-30Voluntary liquidation declaration of solvency
2023-11-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-24Appointment of a voluntary liquidator
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM C/O the Conde Nast Publications Limited Vogue House Hanover Square London W1S 1JU
2023-08-31DIRECTOR APPOINTED MR WILLIAM ALEXANDER BOWES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ALBERT NATHANIEL READ
2022-10-14Termination of appointment of Sabine Livine Vandenbroucke on 2022-09-30
2022-10-14TM02Termination of appointment of Sabine Livine Vandenbroucke on 2022-09-30
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-08AP01DIRECTOR APPOINTED MR ALBERT NATHANIEL READ
2020-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD NEWHOUSE
2020-01-14PSC07CESSATION OF JONATHAN EDWARD NEWHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID COLERIDGE
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-09AP03Appointment of Ms Sabine Livine Vandenbroucke as company secretary on 2018-07-06
2018-07-09TM02Termination of appointment of Penelope Samantha Juliette Scott-Bayfield on 2018-07-06
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RAYNOR
2018-01-02AP03Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of Pamela Rose Raynor on 2017-12-31
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0116/10/13 ANNUAL RETURN FULL LIST
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0116/10/12 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-19AR0116/10/11 ANNUAL RETURN FULL LIST
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-27AR0116/10/10 ANNUAL RETURN FULL LIST
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-22AR0116/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ROSE RAYNOR / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLERIDGE / 19/10/2009
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-09363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-23244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-19363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/01
2001-07-25288cDIRECTOR'S PARTICULARS CHANGED
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-16363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-20363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-05-19288aNEW DIRECTOR APPOINTED
1998-11-05288bDIRECTOR RESIGNED
1998-11-05288aNEW DIRECTOR APPOINTED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-20363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-09288bDIRECTOR RESIGNED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-22363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1996-10-15363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-13363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1994-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-10-06363sRETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
1993-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/93
1993-10-20363sRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1993-01-14288DIRECTOR RESIGNED
1992-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1988-12-30Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1988-11-21Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1988-09-02New incorporation
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to MAGAZINE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGAZINE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGAZINE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGAZINE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MAGAZINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGAZINE HOLDINGS LIMITED
Trademarks
We have not found any records of MAGAZINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGAZINE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as MAGAZINE HOLDINGS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where MAGAZINE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGAZINE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGAZINE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.