MAGAZINE MARKETING CO. LIMITED

Register to unlock more data on OkredoRegister

MAGAZINE MARKETING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02229729

Incorporation date

10/03/1988

Size

Group

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1988)
dot icon10/05/2016
Final Gazette dissolved following liquidation
dot icon10/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2015
Satisfaction of charge 4 in full
dot icon04/05/2015
Insolvency filing
dot icon05/02/2015
Liquidators' statement of receipts and payments to 2014-12-08
dot icon30/12/2014
Liquidators' statement of receipts and payments to 2014-10-26
dot icon21/12/2014
Appointment of a voluntary liquidator
dot icon21/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon05/01/2014
Liquidators' statement of receipts and payments to 2013-10-26
dot icon08/07/2013
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2013-07-09
dot icon03/01/2013
Liquidators' statement of receipts and payments to 2012-10-26
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-10-26
dot icon09/11/2010
Administrator's progress report to 2010-10-22
dot icon26/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2010
Statement of affairs with form 2.15B/2.14B
dot icon10/08/2010
Result of meeting of creditors
dot icon10/08/2010
Statement of administrator's proposal
dot icon29/07/2010
Statement of affairs with form 2.15B/2.14B
dot icon21/07/2010
Statement of administrator's proposal
dot icon14/07/2010
Statement of affairs with form 2.14B
dot icon09/06/2010
Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 2010-06-10
dot icon27/05/2010
Appointment of an administrator
dot icon11/05/2010
Termination of appointment of John Bardsley as a director
dot icon15/11/2009
Director's details changed for Patrick William King on 2009-08-26
dot icon07/06/2009
Return made up to 04/06/09; full list of members
dot icon12/05/2009
Director appointed richard hotchkiss
dot icon15/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon09/12/2008
Director appointed john james bardsley
dot icon28/08/2008
Appointment terminated director james stringer
dot icon22/06/2008
Appointment terminated director simon woolfries
dot icon16/06/2008
Return made up to 04/06/08; full list of members
dot icon03/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon03/12/2007
Director's particulars changed
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon21/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon11/06/2006
Return made up to 04/06/06; full list of members
dot icon13/12/2005
Secretary's particulars changed;director's particulars changed
dot icon29/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 04/06/05; full list of members
dot icon21/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon25/07/2004
New director appointed
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Declaration of assistance for shares acquisition
dot icon25/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Return made up to 04/06/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon13/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon16/01/2004
Auditor's resignation
dot icon12/10/2003
New director appointed
dot icon29/09/2003
Auditor's resignation
dot icon04/08/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
New secretary appointed;new director appointed
dot icon21/07/2003
Registered office changed on 22/07/03 from: 55A welbeck street london W1M 7HD
dot icon18/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
£ ic 12000/11000 30/06/03 £ sr 1000@1=1000
dot icon15/07/2003
Nc inc already adjusted 30/06/03
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New secretary appointed;new director appointed
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Secretary resigned;director resigned
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Auditor's resignation
dot icon07/07/2003
Declaration of assistance for shares acquisition
dot icon07/07/2003
Declaration of assistance for shares acquisition
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Return made up to 04/06/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-08-31
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon28/06/2001
Full accounts made up to 2000-08-31
dot icon10/06/2001
Return made up to 04/06/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon18/06/2000
Return made up to 04/06/00; full list of members
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Ad 27/10/99--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon03/11/1999
£ nc 10000/12000 27/10/99
dot icon28/06/1999
Full accounts made up to 1998-08-31
dot icon14/06/1999
Return made up to 04/06/99; full list of members
dot icon25/03/1999
Memorandum and Articles of Association
dot icon25/03/1999
Resolutions
dot icon08/09/1998
Auditor's resignation
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon09/06/1998
Return made up to 04/06/98; no change of members
dot icon11/01/1998
Amended full accounts made up to 1994-08-31
dot icon28/06/1997
Return made up to 04/06/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-08-31
dot icon30/06/1996
Full accounts made up to 1995-08-31
dot icon08/06/1996
Return made up to 04/06/96; no change of members
dot icon09/08/1995
Auditor's resignation
dot icon06/06/1995
Return made up to 04/06/95; no change of members
dot icon25/04/1995
Accounts for a medium company made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 04/06/94; full list of members
dot icon18/05/1994
Accounts for a medium company made up to 1993-08-31
dot icon13/06/1993
Return made up to 04/06/93; no change of members
dot icon16/05/1993
Accounts for a medium company made up to 1992-08-31
dot icon10/06/1992
Return made up to 04/06/92; no change of members
dot icon28/05/1992
Accounts for a medium company made up to 1991-08-31
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Return made up to 04/06/91; full list of members
dot icon22/05/1991
Accounts for a medium company made up to 1990-08-31
dot icon25/04/1991
New director appointed
dot icon22/08/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon04/06/1990
Return made up to 04/06/90; full list of members
dot icon29/04/1990
Full accounts made up to 1989-08-31
dot icon31/01/1990
Particulars of mortgage/charge
dot icon12/06/1989
Return made up to 16/05/89; full list of members
dot icon12/06/1989
Registered office changed on 13/06/89 from: 5 bulstrode street london W1A 3AX
dot icon13/10/1988
Wd 06/10/88 ad 12/08/88--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon10/10/1988
New director appointed
dot icon10/10/1988
Director resigned;new director appointed
dot icon17/08/1988
Wd 06/07/88 ad 24/06/88--------- £ si 8998@1=8998 £ ic 2/9000
dot icon09/06/1988
Nc inc already adjusted
dot icon09/06/1988
Resolutions
dot icon31/05/1988
Memorandum and Articles of Association
dot icon31/05/1988
Registered office changed on 01/06/88 from: 183-185 bermondsey street london SE1 3UW
dot icon31/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1988
Certificate of change of name
dot icon10/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Graham Malcolm
Director
30/06/2003 - Present
6
Stringer, James Matthew
Director
30/06/2003 - 29/08/2008
7
Bardsley, John James
Director
01/12/2008 - 30/04/2010
15
Ellis, Michael Charles Anthony
Director
18/07/2003 - Present
5
Woolfries, Simon Andrew
Director
07/10/2003 - 30/05/2008
10

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 MAGAZINE MARKETING CO. LIMITED

MAGAZINE MARKETING CO. LIMITED is an(a) Dissolved company incorporated on 10/03/1988 with the registered office located at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 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 MAGAZINE MARKETING CO. LIMITED?

toggle

MAGAZINE MARKETING CO. LIMITED is currently Dissolved. It was registered on 10/03/1988 and dissolved on 10/05/2016.

Where is MAGAZINE MARKETING CO. LIMITED located?

toggle

MAGAZINE MARKETING CO. LIMITED is registered at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does MAGAZINE MARKETING CO. LIMITED do?

toggle

MAGAZINE MARKETING CO. LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for MAGAZINE MARKETING CO. LIMITED?

toggle

The latest filing was on 10/05/2016: Final Gazette dissolved following liquidation.