ACTIVE MAGAZINES LIMITED

Register to unlock more data on OkredoRegister

ACTIVE MAGAZINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189752

Incorporation date

26/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2020-09-17 with updates
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon10/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon29/06/2020
Director's details changed for Steve Gravestock on 2020-06-26
dot icon26/06/2020
Secretary's details changed for Mr John James Cowie on 2015-09-25
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon03/07/2019
Cessation of Graham Jonathan Glenister as a person with significant control on 2019-04-01
dot icon03/07/2019
Termination of appointment of Graham Jonathan Glenister as a director on 2019-04-01
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon01/08/2017
Change of details for Mr Stephen Gravestock as a person with significant control on 2016-07-26
dot icon01/08/2017
Notification of Stephen Gravestock as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Graham Jonathan Glenister as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of John James Cowie as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/09/2016
Director's details changed
dot icon11/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/09/2015
Director's details changed for Mr John James Cowie on 2015-09-25
dot icon19/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 26/07/09; full list of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from 1 beauchamp court victors way barnet hertfordshire EN5 5TZ
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Director's change of particulars / graham glenister / 21/07/2008
dot icon08/09/2008
Return made up to 26/07/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/01/2008
Return made up to 26/07/07; full list of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ
dot icon21/01/2008
Registered office changed on 21/01/08 from: 311 ballards lane finchley london greater london N12 8LY
dot icon07/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 26/07/06; full list of members
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 26/07/05; full list of members
dot icon27/06/2005
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon05/02/2005
Particulars of mortgage/charge
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Registered office changed on 30/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon26/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-7.90 % *

* during past year

Cash in Bank

£60,805.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.54K
-
0.00
66.02K
-
2022
3
32.43K
-
0.00
60.81K
-
2022
3
32.43K
-
0.00
60.81K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

32.43K £Ascended50.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.81K £Descended-7.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gravestock, Steve
Director
26/07/2004 - Present
-
Cowie, John James
Director
26/07/2004 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACTIVE MAGAZINES LIMITED

ACTIVE MAGAZINES LIMITED is an(a) Active company incorporated on 26/07/2004 with the registered office located at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE MAGAZINES LIMITED?

toggle

ACTIVE MAGAZINES LIMITED is currently Active. It was registered on 26/07/2004 .

Where is ACTIVE MAGAZINES LIMITED located?

toggle

ACTIVE MAGAZINES LIMITED is registered at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does ACTIVE MAGAZINES LIMITED do?

toggle

ACTIVE MAGAZINES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ACTIVE MAGAZINES LIMITED have?

toggle

ACTIVE MAGAZINES LIMITED had 3 employees in 2022.

What is the latest filing for ACTIVE MAGAZINES LIMITED?

toggle

The latest filing was on 28/05/2025: Total exemption full accounts made up to 2024-08-31.