Liquidation
Company Information for MAGAZINE HOLDINGS LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
02292393
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAGAZINE HOLDINGS LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in W1S | |
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: | 2024-09-08 21:26:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SABINE LIVINE VANDENBROUCKE |
||
NICHOLAS DAVID COLERIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD |
Company Secretary | ||
PAMELA ROSE RAYNOR |
Company Secretary | ||
BRUCE MICHAEL |
Director | ||
PAMELA ROSE RAYNOR |
Director | ||
BRETT WILSON REYNOLDS |
Director | ||
MICHAEL JOHN MOORE GARVIN |
Company Secretary | ||
MICHAEL JOHN MOORE GARVIN |
Director | ||
ANDREW FORRESTER ORMSON |
Director | ||
DANIEL SALEM |
Director | ||
RICHARD SPOFFORTH HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILBERT TRUST FOR THE ARTS | Director | 2015-11-01 | CURRENT | 1995-11-17 | Active | |
CN COMMERCE LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Liquidation | |
THE CAMPAIGN FOR WOOL LTD | Director | 2013-07-18 | CURRENT | 2009-03-12 | Active | |
CONDE NAST TREASURY SERVICES LTD | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
CONDE NAST HOLDINGS LIMITED | Director | 2005-07-25 | CURRENT | 2005-07-25 | Active | |
CONDE NAST JOHANSENS LIMITED | Director | 2001-12-31 | CURRENT | 2001-08-21 | Active | |
CONDE NAST (CNI) LIMITED | Director | 2000-07-07 | CURRENT | 2000-06-26 | Liquidation | |
CONDE NAST DIGITAL LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-09 | Liquidation | |
TATLER PUBLISHING COMPANY LIMITED | Director | 1995-06-22 | CURRENT | 1981-02-25 | Liquidation | |
CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED | Director | 1993-01-01 | CURRENT | 1977-07-04 | Active | |
CONDE NAST PUBLICATIONS LIMITED(THE) | Director | 1991-10-25 | CURRENT | 1927-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Registers moved to registered inspection location of Vogue House Hanover Square London W1S 1JU | ||
Register inspection address changed to Vogue House Hanover Square London W1S 1JU | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 24/11/23 FROM C/O the Conde Nast Publications Limited Vogue House Hanover Square London W1S 1JU | ||
DIRECTOR APPOINTED MR WILLIAM ALEXANDER BOWES | ||
APPOINTMENT TERMINATED, DIRECTOR ALBERT NATHANIEL READ | ||
Termination of appointment of Sabine Livine Vandenbroucke on 2022-09-30 | ||
TM02 | Termination of appointment of Sabine Livine Vandenbroucke on 2022-09-30 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALBERT NATHANIEL READ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD NEWHOUSE | |
PSC07 | CESSATION OF JONATHAN EDWARD NEWHOUSE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID COLERIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Sabine Livine Vandenbroucke as company secretary on 2018-07-06 | |
TM02 | Termination of appointment of Penelope Samantha Juliette Scott-Bayfield on 2018-07-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA RAYNOR | |
AP03 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of Pamela Rose Raynor on 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ROSE RAYNOR / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLERIDGE / 19/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/10/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/93 | |
363s | RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as MAGAZINE HOLDINGS LIMITED are:
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. |