DRIVING MAGAZINE LIMITED

Register to unlock more data on OkredoRegister

DRIVING MAGAZINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03427881

Incorporation date

02/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Gleneagles Court, Brighton Road, Crawley RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon05/08/2024
Application to strike the company off the register
dot icon18/07/2024
Previous accounting period shortened from 2024-08-31 to 2024-06-30
dot icon18/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon12/09/2023
Appointment of Mrs Katherine Sarah Barnes as a director on 2023-08-31
dot icon31/07/2023
Appointment of Mr Jeff Mayer as a director on 2023-07-31
dot icon08/02/2023
Change of details for Dia Finance Limited as a person with significant control on 2021-07-23
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to 11 Gleneagles Court, Brighton Road Crawley RH10 6AD on 2016-09-02
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/03/2012
Registered office address changed from Safety House Beddington Farm Road Croydon CR0 4XZ on 2012-03-16
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Dean Scott Mayer as a director
dot icon18/01/2012
Termination of appointment of Graham Fryer as a director
dot icon18/01/2012
Termination of appointment of Jeanette Osborne as a secretary
dot icon17/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Graham Richard John Fryer on 2010-08-31
dot icon27/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 02/09/09; full list of members
dot icon29/04/2009
Secretary appointed mrs jeanette carol osborne
dot icon29/04/2009
Appointment terminated secretary tina tutton
dot icon05/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon18/10/2007
Partial exemption accounts made up to 2007-08-31
dot icon10/09/2007
Return made up to 02/09/07; full list of members
dot icon28/09/2006
Partial exemption accounts made up to 2006-08-31
dot icon21/09/2006
Return made up to 02/09/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon12/10/2005
Partial exemption accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 02/09/05; full list of members
dot icon08/10/2004
Partial exemption accounts made up to 2004-08-31
dot icon20/08/2004
Return made up to 02/09/04; full list of members
dot icon02/10/2003
Partial exemption accounts made up to 2003-08-31
dot icon01/10/2003
Return made up to 02/09/03; full list of members
dot icon17/10/2002
Partial exemption accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 02/09/02; full list of members
dot icon17/09/2002
New secretary appointed
dot icon14/11/2001
Partial exemption accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 02/09/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-08-31
dot icon08/09/2000
Return made up to 02/09/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-08-31
dot icon14/09/1999
Return made up to 02/09/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-08-31
dot icon31/12/1998
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon01/10/1998
Return made up to 02/09/98; full list of members
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Ad 02/09/97--------- £ si 2@1=2 £ ic 1/3
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon10/09/1997
Registered office changed on 10/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon02/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.74K
-
0.00
66.37K
-
2022
0
50.52K
-
0.00
22.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayer, Dean Scott
Director
11/01/2012 - Present
43
APEX COMPANY SERVICES LIMITED
Nominee Secretary
02/09/1997 - 02/09/1997
2389
Tutton, Tina
Secretary
01/08/2002 - 28/04/2009
3
Smith, Betty
Secretary
02/09/1997 - 01/08/2002
2
Osborne, Jeanette Carol
Secretary
28/04/2009 - 11/01/2012
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRIVING MAGAZINE LIMITED

DRIVING MAGAZINE LIMITED is an(a) Dissolved company incorporated on 02/09/1997 with the registered office located at 11 Gleneagles Court, Brighton Road, Crawley RH10 6AD. There are currently 3 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 DRIVING MAGAZINE LIMITED?

toggle

DRIVING MAGAZINE LIMITED is currently Dissolved. It was registered on 02/09/1997 and dissolved on 29/10/2024.

Where is DRIVING MAGAZINE LIMITED located?

toggle

DRIVING MAGAZINE LIMITED is registered at 11 Gleneagles Court, Brighton Road, Crawley RH10 6AD.

What does DRIVING MAGAZINE LIMITED do?

toggle

DRIVING MAGAZINE LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for DRIVING MAGAZINE LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.