MYLIFE MAGAZINES LIMITED

Register to unlock more data on OkredoRegister

MYLIFE MAGAZINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507682

Incorporation date

18/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 143 Caledonian Road, London N1 0SLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon22/01/2026
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon31/10/2024
Cessation of One2One Digital Limited as a person with significant control on 2024-10-22
dot icon31/10/2024
Notification of Kevin Harrington as a person with significant control on 2024-10-22
dot icon31/10/2024
Certificate of change of name
dot icon31/10/2024
Notification of Basil Arrindell as a person with significant control on 2024-10-22
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon10/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Certificate of change of name
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Kevin John Harrington on 2016-01-01
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/12/2015
Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT to Suite 2 143 Caledonian Road London N1 0SL on 2015-12-13
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon20/11/2013
Termination of appointment of John Bishop as a director
dot icon20/11/2013
Termination of appointment of Marcus Appleton as a director
dot icon20/11/2013
Termination of appointment of Jacqueline Appleton as a director
dot icon20/11/2013
Termination of appointment of Jacqueline Appleton as a secretary
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/03/2013
Registered office address changed from Innovation House 103 Bridger Way Crowborough East Sussex TN6 2XD England on 2013-03-19
dot icon14/03/2013
Appointment of Mr Kevin John Harrington as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of John Bishop as a secretary
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Registered office address changed from the Business & Innovation Centre Metcalf Way Crawley West Sussex RH11 7XX on 2011-11-23
dot icon17/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon17/03/2010
Director's details changed for John Alfred Bishop on 2010-03-17
dot icon17/03/2010
Director's details changed for Jacqueline Ann Appleton on 2010-03-17
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 18/02/09; full list of members
dot icon13/05/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon18/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
831.00
-
0.00
-
-
2022
0
831.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, John Alfred
Director
18/02/2008 - 19/03/2013
4
Harrington, Kevin John
Director
14/03/2013 - Present
7
Appleton, Jacqueline Ann
Secretary
18/02/2008 - 19/03/2013
1
Appleton, Marcus John
Director
18/02/2008 - 19/03/2013
1
Bishop, John Alfred
Secretary
18/02/2008 - 05/12/2012
-

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 MYLIFE MAGAZINES LIMITED

MYLIFE MAGAZINES LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at Suite 2 143 Caledonian Road, London N1 0SL. 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 MYLIFE MAGAZINES LIMITED?

toggle

MYLIFE MAGAZINES LIMITED is currently Active. It was registered on 18/02/2008 .

Where is MYLIFE MAGAZINES LIMITED located?

toggle

MYLIFE MAGAZINES LIMITED is registered at Suite 2 143 Caledonian Road, London N1 0SL.

What does MYLIFE MAGAZINES LIMITED do?

toggle

MYLIFE MAGAZINES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for MYLIFE MAGAZINES LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-03-31.