ANCIENT EGYPT MAGAZINE LTD.

Register to unlock more data on OkredoRegister

ANCIENT EGYPT MAGAZINE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511882

Incorporation date

21/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Office 120 295 Chiswick High Road, London W4 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon04/02/2026
Notification of Current Publishing Limited as a person with significant control on 2026-01-23
dot icon04/02/2026
Cessation of Robert William Logan Selkirk as a person with significant control on 2026-01-23
dot icon04/02/2026
Cessation of Elizabeth Mary Selkirk as a person with significant control on 2026-01-23
dot icon21/12/2025
Sub-division of shares on 2025-12-05
dot icon11/12/2025
Change of details for Mrs Elizabeth Mary Selkirk as a person with significant control on 2025-12-05
dot icon11/12/2025
Change of details for Mr Robert William Logan Selkirk as a person with significant control on 2025-12-05
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2025
Resolutions
dot icon25/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Statement of company's objects
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Previous accounting period shortened from 2023-04-28 to 2022-12-31
dot icon17/03/2023
Micro company accounts made up to 2022-04-30
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon27/10/2022
Registered office address changed from C/O C/O, Uhy Hacker Young Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Office 120 295 Chiswick High Road London W4 4HH on 2022-10-27
dot icon27/10/2022
Termination of appointment of David Ireland as a secretary on 2022-10-27
dot icon27/10/2022
Termination of appointment of John Stuart Ireland as a director on 2022-10-27
dot icon27/10/2022
Appointment of Mr Robert William Logan Selkirk as a director on 2022-10-27
dot icon27/10/2022
Appointment of Mrs Elizabeth Mary Selkirk as a director on 2022-10-27
dot icon27/10/2022
Cessation of John Stuart Ireland as a person with significant control on 2022-10-27
dot icon27/10/2022
Notification of Robert William Logan Selkirk as a person with significant control on 2022-10-27
dot icon27/10/2022
Notification of Elizabeth Mary Selkirk as a person with significant control on 2022-10-27
dot icon27/04/2022
Micro company accounts made up to 2021-04-30
dot icon16/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-28
dot icon22/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-04-28
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon30/04/2019
Micro company accounts made up to 2018-04-30
dot icon19/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon26/02/2018
Change of details for John Stuart Ireland as a person with significant control on 2016-04-06
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/03/2010
Director's details changed for John Stuart Ireland on 2010-02-21
dot icon24/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/05/2009
Registered office changed on 02/05/2009 from fields house old field road bocam park pencoed bridgend CF35 5LJ
dot icon20/03/2009
Return made up to 21/02/09; full list of members
dot icon15/07/2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon27/02/2008
Registered office changed on 27/02/2008 from, 40 spring bridge road, whalley, range, manchester, lancashire, M16 8PQ
dot icon21/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
311.04K
-
0.00
-
-
2022
2
430.25K
-
0.00
-
-
2022
2
430.25K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

430.25K £Ascended38.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, John Stuart
Director
21/02/2008 - 27/10/2022
2
Ireland, David
Secretary
21/02/2008 - 27/10/2022
-
Selkirk, Robert William Logan
Director
27/10/2022 - Present
6
Selkirk, Elizabeth Mary
Director
27/10/2022 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANCIENT EGYPT MAGAZINE LTD.

ANCIENT EGYPT MAGAZINE LTD. is an(a) Active company incorporated on 21/02/2008 with the registered office located at Office 120 295 Chiswick High Road, London W4 4HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCIENT EGYPT MAGAZINE LTD.?

toggle

ANCIENT EGYPT MAGAZINE LTD. is currently Active. It was registered on 21/02/2008 .

Where is ANCIENT EGYPT MAGAZINE LTD. located?

toggle

ANCIENT EGYPT MAGAZINE LTD. is registered at Office 120 295 Chiswick High Road, London W4 4HH.

What does ANCIENT EGYPT MAGAZINE LTD. do?

toggle

ANCIENT EGYPT MAGAZINE LTD. operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does ANCIENT EGYPT MAGAZINE LTD. have?

toggle

ANCIENT EGYPT MAGAZINE LTD. had 2 employees in 2022.

What is the latest filing for ANCIENT EGYPT MAGAZINE LTD.?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with updates.