COMMUNITY MAGAZINES LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY MAGAZINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02026564

Incorporation date

10/06/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon17/02/2026
Final Gazette dissolved following liquidation
dot icon17/11/2025
Return of final meeting in a members' voluntary winding up
dot icon02/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon07/01/2025
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Appointment of a voluntary liquidator
dot icon19/12/2024
Declaration of solvency
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-22
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon10/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon03/08/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-27
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-28
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon02/12/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-29
dot icon26/09/2014
Satisfaction of charge 4 in full
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon13/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-02
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/08/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon19/04/2010
Accounts for a dormant company made up to 2010-01-03
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon04/03/2010
Director's details changed for T M Directors Limited on 2009-10-01
dot icon12/01/2010
Resolutions
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon15/10/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-12-28
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-30
dot icon13/06/2007
Return made up to 01/05/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-01-01
dot icon13/05/2005
Return made up to 01/05/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2005-01-02
dot icon14/07/2004
Full accounts made up to 2003-12-28
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-29
dot icon13/05/2003
Return made up to 01/05/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon12/06/2002
Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE
dot icon27/05/2002
Return made up to 01/05/02; full list of members
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon17/12/2001
Resolutions
dot icon09/11/2001
Director's particulars changed
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Secretary's particulars changed
dot icon18/05/2001
Return made up to 01/05/01; full list of members
dot icon05/12/2000
Director resigned
dot icon23/10/2000
Director's particulars changed
dot icon04/09/2000
Return made up to 01/09/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-10-31
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon14/07/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
New secretary appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: alum house 5 alum chine road westbourne, bournemouth dorset. BH4 8DT
dot icon13/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon28/10/1999
Accounts for a small company made up to 1998-10-31
dot icon24/02/1999
Particulars of mortgage/charge
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon25/09/1998
Declaration of satisfaction of mortgage/charge
dot icon25/09/1998
Declaration of satisfaction of mortgage/charge
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon29/08/1997
Accounts for a small company made up to 1996-10-31
dot icon17/02/1997
Return made up to 31/12/96; full list of members
dot icon16/10/1996
Particulars of mortgage/charge
dot icon05/10/1996
Particulars of mortgage/charge
dot icon20/05/1996
Accounts for a small company made up to 1995-10-31
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-10-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1993-10-31
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1992-10-31
dot icon01/03/1993
Return made up to 31/12/92; change of members
dot icon10/09/1992
Accounts for a small company made up to 1991-10-31
dot icon24/02/1992
Return made up to 31/12/91; no change of members
dot icon28/07/1991
Accounts for a small company made up to 1990-10-31
dot icon25/06/1991
Particulars of mortgage/charge
dot icon11/02/1991
Return made up to 20/12/90; full list of members
dot icon29/01/1991
Accounts for a small company made up to 1989-10-31
dot icon10/05/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Accounts for a small company made up to 1988-10-31
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon20/10/1989
Registered office changed on 20/10/89 from: 38 poole road westbourne bournemouth dorset BH4 9DW
dot icon09/12/1988
Accounts for a small company made up to 1987-10-31
dot icon09/09/1988
Return made up to 01/04/88; full list of members
dot icon09/09/1988
Return made up to 31/12/87; full list of members
dot icon18/02/1988
Certificate of change of name
dot icon15/02/1988
Director resigned
dot icon10/08/1987
Director resigned;new director appointed
dot icon10/08/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon04/06/1987
Registered office changed on 04/06/87 from: bethune house 88 west street farnham surrey
dot icon14/03/1987
New director appointed
dot icon11/02/1987
New director appointed
dot icon06/12/1986
New director appointed
dot icon09/09/1986
New director appointed
dot icon29/08/1986
Certificate of change of name
dot icon19/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1986
Registered office changed on 11/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
315
REACH SECRETARIES LIMITED
Corporate Secretary
10/12/2001 - Present
273
REACH DIRECTORS LIMITED
Corporate Director
10/12/2001 - Present
268
Ewing, Margaret
Director
20/07/2000 - 10/12/2001
204
Vickers, Paul Andrew
Director
01/12/1999 - 10/12/2001
423

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY MAGAZINES LIMITED

COMMUNITY MAGAZINES LIMITED is an(a) Dissolved company incorporated on 10/06/1986 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY MAGAZINES LIMITED?

toggle

COMMUNITY MAGAZINES LIMITED is currently Dissolved. It was registered on 10/06/1986 and dissolved on 17/02/2026.

Where is COMMUNITY MAGAZINES LIMITED located?

toggle

COMMUNITY MAGAZINES LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does COMMUNITY MAGAZINES LIMITED do?

toggle

COMMUNITY MAGAZINES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMMUNITY MAGAZINES LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved following liquidation.