DECISION BUSINESS MAGAZINES LIMITED

Register to unlock more data on OkredoRegister

DECISION BUSINESS MAGAZINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02690335

Incorporation date

24/02/1992

Size

Dormant

Contacts

Registered address

Registered address

D28 Thames & Kennet Marina, Henley Road, Reading RG4 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1992)
dot icon01/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/11/2025
Accounts for a dormant company made up to 2025-04-23
dot icon02/04/2025
Registered office address changed from 105 London Street Reading RG1 4QD England to D28 Thames & Kennet Marina Henley Road Reading RG4 6LQ on 2025-04-02
dot icon02/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon20/02/2023
Registered office address changed from 105 London Street 105 London Street Reading RG1 4QD England to 105 London Street Reading RG1 4QD on 2023-02-21
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon31/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-04-30
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon06/03/2018
Notification of Larry Arvid Dillner as a person with significant control on 2017-10-10
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/11/2017
Registered office address changed from 21 Richmond Drive Hayling Island PO11 0EP England to 105 London Street 105 London Street Reading RG1 4QD on 2017-11-02
dot icon02/05/2017
Confirmation statement made on 2017-02-21 with updates
dot icon02/05/2017
Compulsory strike-off action has been discontinued
dot icon30/04/2017
Accounts for a dormant company made up to 2016-04-30
dot icon30/04/2017
Registered office address changed from 6 Chichester Avenue Hayling Island Hampshire PO11 9EZ to 21 Richmond Drive Hayling Island PO11 0EP on 2017-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon17/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-29
dot icon12/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-04-29
dot icon06/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-29
dot icon17/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Kristy Johnson as a secretary
dot icon16/10/2012
Total exemption small company accounts made up to 2012-04-29
dot icon05/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-29
dot icon19/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/04/2009
Return made up to 21/02/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/06/2008
Return made up to 21/02/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon23/04/2007
Return made up to 21/02/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-04-28
dot icon27/03/2006
Return made up to 21/02/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon19/03/2005
Return made up to 21/02/05; full list of members
dot icon11/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon22/03/2004
Return made up to 21/02/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon30/04/2003
Return made up to 21/02/03; full list of members
dot icon03/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon14/03/2002
Return made up to 21/02/02; full list of members
dot icon11/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon23/03/2001
Return made up to 19/02/01; full list of members
dot icon26/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon26/02/2001
New secretary appointed
dot icon31/05/2000
Return made up to 24/02/00; full list of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon06/08/1999
Return made up to 24/02/99; full list of members
dot icon31/12/1998
Registered office changed on 31/12/98 from: 6 chichester avenue hayling island hampshire PO11 9EZ
dot icon31/12/1998
Full accounts made up to 1998-04-30
dot icon08/12/1998
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon08/04/1998
Return made up to 24/02/98; no change of members
dot icon28/07/1997
Full accounts made up to 1997-02-28
dot icon02/07/1997
Return made up to 24/02/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-02-28
dot icon13/05/1996
Return made up to 24/02/96; full list of members
dot icon15/04/1996
New secretary appointed
dot icon28/12/1995
Accounts for a small company made up to 1995-02-28
dot icon08/09/1995
Particulars of mortgage/charge
dot icon21/07/1995
Full accounts made up to 1994-02-28
dot icon12/07/1995
Return made up to 24/02/95; no change of members
dot icon24/05/1994
Return made up to 24/02/94; no change of members
dot icon24/06/1993
Full accounts made up to 1993-02-28
dot icon13/05/1993
Return made up to 24/02/93; full list of members
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/04/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
23/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillner, Larry Arvid
Director
24/02/1992 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECISION BUSINESS MAGAZINES LIMITED

DECISION BUSINESS MAGAZINES LIMITED is an(a) Active company incorporated on 24/02/1992 with the registered office located at D28 Thames & Kennet Marina, Henley Road, Reading RG4 6LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DECISION BUSINESS MAGAZINES LIMITED?

toggle

DECISION BUSINESS MAGAZINES LIMITED is currently Active. It was registered on 24/02/1992 .

Where is DECISION BUSINESS MAGAZINES LIMITED located?

toggle

DECISION BUSINESS MAGAZINES LIMITED is registered at D28 Thames & Kennet Marina, Henley Road, Reading RG4 6LQ.

What does DECISION BUSINESS MAGAZINES LIMITED do?

toggle

DECISION BUSINESS MAGAZINES LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for DECISION BUSINESS MAGAZINES LIMITED?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-02-19 with no updates.