ACROSS MAGAZINES LIMITED

Register to unlock more data on OkredoRegister

ACROSS MAGAZINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005622

Incorporation date

02/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary Unt E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1986)
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/05/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon07/08/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon16/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/05/2015
Satisfaction of charge 2 in full
dot icon12/05/2015
Satisfaction of charge 3 in full
dot icon12/05/2015
Satisfaction of charge 1 in full
dot icon12/05/2015
Satisfaction of charge 4 in full
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/04/2013
Director's details changed for Mr Simon Ross on 2013-04-11
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon25/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/06/2010
Director's details changed for Simon Ross on 2009-12-31
dot icon25/06/2010
Termination of appointment of Nicolas Sorrell as a secretary
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon12/03/2008
Return made up to 31/12/07; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-06-30
dot icon08/03/2007
Return made up to 31/12/06; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon16/08/2006
Registered office changed on 16/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon08/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon25/04/2006
Return made up to 31/12/05; full list of members
dot icon30/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon23/03/2005
Return made up to 31/12/04; full list of members
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon30/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon17/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/04/2003
Resolutions
dot icon30/12/2002
Return made up to 31/12/02; full list of members
dot icon02/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon02/05/2002
Resolutions
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/05/2001
Resolutions
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon04/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon04/05/2000
Resolutions
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon02/03/1998
Return made up to 31/12/97; no change of members
dot icon02/03/1998
Return made up to 31/12/96; no change of members
dot icon02/03/1998
Return made up to 31/12/95; full list of members
dot icon12/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon12/02/1998
Accounts for a dormant company made up to 1996-06-30
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Accounts for a dormant company made up to 1995-06-30
dot icon12/02/1998
Resolutions
dot icon08/11/1994
Full accounts made up to 1993-06-30
dot icon08/11/1994
Full accounts made up to 1994-06-30
dot icon08/11/1994
Full accounts made up to 1992-06-30
dot icon06/06/1994
Registered office changed on 06/06/94 from: 5 london rd rainham kent ME8 7RG
dot icon06/06/1994
Return made up to 31/12/93; no change of members
dot icon16/05/1994
Director resigned
dot icon21/12/1993
Auditor's resignation
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon23/12/1992
Registered office changed on 23/12/92 from: the jewson complex. Eccleston road. Tovil.maidstone. Kent.ME15 6ST
dot icon10/11/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon11/03/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon31/07/1991
Return made up to 14/06/91; no change of members
dot icon10/07/1991
Full accounts made up to 1990-06-30
dot icon11/12/1990
Return made up to 14/06/90; full list of members
dot icon11/12/1990
Registered office changed on 11/12/90 from: wickham house the square lenham, nr. Maidstone kent
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1989
Particulars of mortgage/charge
dot icon21/07/1989
Registered office changed on 21/07/89 from: 7 malling road snodland kent ME6 5AA
dot icon11/07/1989
Return made up to 31/12/88; full list of members
dot icon11/07/1989
Accounts for a small company made up to 1988-07-06
dot icon24/04/1989
Accounting reference date shortened from 31/08 to 30/06
dot icon14/09/1988
Particulars of mortgage/charge
dot icon29/06/1988
Certificate of change of name
dot icon29/06/1988
Certificate of change of name
dot icon26/05/1988
Full accounts made up to 1987-08-31
dot icon05/02/1988
Return made up to 28/09/87; full list of members
dot icon22/10/1987
Registered office changed on 22/10/87 from: 16 the square lenham kent
dot icon11/09/1986
Accounting reference date notified as 31/08
dot icon07/05/1986
Registered office changed on 07/05/86 from: 124-128 city road london EC1V 2NJ
dot icon02/04/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
22/11/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.10K
-
0.00
-
-
2022
0
58.10K
-
0.00
-
-
2022
0
58.10K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

58.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACROSS MAGAZINES LIMITED

ACROSS MAGAZINES LIMITED is an(a) Active company incorporated on 02/04/1986 with the registered office located at The Granary Unt E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACROSS MAGAZINES LIMITED?

toggle

ACROSS MAGAZINES LIMITED is currently Active. It was registered on 02/04/1986 .

Where is ACROSS MAGAZINES LIMITED located?

toggle

ACROSS MAGAZINES LIMITED is registered at The Granary Unt E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NT.

What does ACROSS MAGAZINES LIMITED do?

toggle

ACROSS MAGAZINES LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ACROSS MAGAZINES LIMITED?

toggle

The latest filing was on 20/03/2024: Compulsory strike-off action has been suspended.