ST MARTIN'S MAGAZINES PLC

Register to unlock more data on OkredoRegister

ST MARTIN'S MAGAZINES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02731026

Incorporation date

13/07/1992

Size

Full

Contacts

Registered address

Registered address

Arundel House Aberley Court, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1992)
dot icon15/02/2011
Final Gazette dissolved following liquidation
dot icon29/11/2010
Administrator's progress report to 2010-11-09
dot icon15/11/2010
Notice of move from Administration to Dissolution on 2010-11-09
dot icon24/05/2010
Administrator's progress report to 2010-05-19
dot icon18/05/2010
Notice of extension of period of Administration
dot icon29/04/2010
Termination of appointment of Charles Wishart as a director
dot icon29/04/2010
Termination of appointment of Julie Spencer as a director
dot icon29/04/2010
Termination of appointment of Robert Mason as a director
dot icon29/04/2010
Termination of appointment of Jean-Marc Georgy as a director
dot icon29/04/2010
Termination of appointment of Jean-Marc Georgy as a director
dot icon29/04/2010
Termination of appointment of Cameron Brown as a director
dot icon29/04/2010
Termination of appointment of Jonathan Hart as a secretary
dot icon04/12/2009
Administrator's progress report to 2009-11-19
dot icon04/08/2009
Result of meeting of creditors
dot icon12/07/2009
Statement of administrator's proposal
dot icon01/06/2009
Appointment of an administrator
dot icon31/05/2009
Registered office changed on 01/06/2009 from kent house 14-17 market square london W1W 8AY
dot icon02/03/2009
Full accounts made up to 2008-06-30
dot icon25/02/2009
Registered office changed on 26/02/2009 from 131 edgware road london W2 2AP
dot icon15/10/2008
Resolutions
dot icon03/08/2008
Return made up to 14/07/08; full list of members
dot icon03/08/2008
Secretary's Change of Particulars / jonathan hart / 10/06/2008 / HouseName/Number was: , now: granary house; Street was: 8-10 new fetter lane, now: the grange; Area was: , now: st peter port; Post Town was: london, now: guernsey; Region was: , now: channel isles; Post Code was: EC4A 1RS, now: GY1 2QG
dot icon10/07/2008
Ad 30/06/08 gbp si [email protected]=263.1 gbp ic 2202901.9/2203165
dot icon15/06/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008 Alignment with Parent or Subsidiary
dot icon15/05/2008
Ad 30/04/08 gbp si [email protected]=2617.8 gbp ic 2200284.1/2202901.9
dot icon21/04/2008
Director appointed jean-marc georgy
dot icon16/04/2008
Return made up to 14/07/07; full list of members
dot icon15/04/2008
Appointment Terminated Director julia plumptre
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2008
Registered office changed on 10/04/2008 from 124-130 seymour place london W1H 1BG
dot icon04/04/2008
Ad 27/03/08 gbp si [email protected]=39511.4 gbp ic 2160772.7/2200284.1
dot icon25/03/2008
Appointment Terminated Director bertrand coste
dot icon24/03/2008
Director appointed cameron michael brown
dot icon19/03/2008
Director appointed robert sturdee mason
dot icon16/03/2008
Appointment Terminated Director benjamin mancroft
dot icon16/03/2008
Director appointed charles george mackenzie wishart
dot icon11/03/2008
Resolutions
dot icon11/03/2008
S-div
dot icon10/03/2008
Ad 27/02/08-27/02/08 gbp si [email protected]=250216.7 gbp ic 1910556/2160772.7
dot icon10/03/2008
Appointment Terminated Director jean georgy
dot icon09/03/2008
Appointment Terminated Director patrick houel
dot icon09/03/2008
Appointment Terminated Director ian irvine
dot icon09/03/2008
Appointment Terminated Director jocelyn stevens
dot icon09/03/2008
Appointment Terminated Director leopold willoughby de broke
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon27/03/2007
Ad 16/03/07--------- £ si 10000@1=10000 £ ic 1900556/1910556
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/08/2006
Ad 03/08/06--------- £ si 68384@1=68384 £ si [email protected]=4500 £ ic 1827672/1900556
dot icon08/08/2006
Return made up to 14/07/06; full list of members
dot icon28/06/2006
Ad 14/06/06--------- £ si 324627@1=324627 £ ic 1553045/1877672
dot icon19/06/2006
New director appointed
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
S-div 25/04/06
dot icon02/05/2006
Ad 25/04/06--------- £ si 50000@1=50000 £ ic 1503045/1553045
dot icon05/04/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon28/03/2006
Ad 23/03/06--------- £ si 50000@1=50000 £ ic 1453045/1503045
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Ad 02/03/06--------- £ si 58308@1=58308 £ ic 1394737/1453045
dot icon21/02/2006
Ad 27/09/05--------- £ si 70000@1=70000 £ ic 1324737/1394737
dot icon25/07/2005
Return made up to 14/07/05; full list of members
dot icon26/05/2005
Ad 17/05/05--------- £ si 23346@1=23346 £ ic 1301391/1324737
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon27/02/2005
Registered office changed on 28/02/05 from: russell square house c/0 chantrey vellacott 10-12 russell square london WC1B 5LF
dot icon30/01/2005
Auditor's resignation
dot icon04/01/2005
Full accounts made up to 2003-09-30
dot icon02/12/2004
Ad 25/09/03--------- £ si 54048@1
dot icon01/12/2004
Ad 25/11/04--------- £ si 10000@1=10000 £ ic 1291391/1301391
dot icon15/11/2004
Ad 26/10/04--------- £ si 215548@1=215548 £ ic 1075843/1291391
dot icon02/09/2004
Ad 11/08/04--------- £ si 63630@1=63630 £ ic 1012213/1075843
dot icon20/07/2004
Return made up to 14/07/04; full list of members
dot icon29/06/2004
Ad 27/04/04--------- £ si 3891@1=3891 £ ic 998594/1002485
dot icon31/05/2004
Ad 27/04/04--------- £ si 5000@1=5000 £ ic 993594/998594
dot icon29/04/2004
Delivery ext'd 3 mth 30/09/03
dot icon24/03/2004
Ad 26/01/04--------- £ si 84450@1=84450 £ ic 909144/993594
dot icon24/03/2004
Ad 16/03/04--------- £ si 23288@1=23288 £ ic 885856/909144
dot icon04/12/2003
Particulars of mortgage/charge
dot icon09/11/2003
Ad 27/10/03--------- £ si 11673@1=11673 £ ic 874183/885856
dot icon20/10/2003
Ad 03/08/98--------- £ si 5000@1
dot icon15/10/2003
Ad 25/09/03--------- £ si 44320@1=44320 £ ic 829863/874183
dot icon22/09/2003
Return made up to 14/07/03; full list of members
dot icon21/04/2003
New director appointed
dot icon14/04/2003
Full accounts made up to 2002-09-30
dot icon14/04/2003
New director appointed
dot icon06/04/2003
Ad 19/03/03--------- £ si 1000@1=1000 £ ic 839683/840683
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon21/10/2002
Ad 01/10/02--------- £ si 70855@1=70855 £ ic 768828/839683
dot icon19/08/2002
Ad 28/05/02-18/06/02 £ si 92220@1
dot icon12/08/2002
Return made up to 14/07/02; full list of members
dot icon12/08/2002
Registered office changed on 13/08/02
dot icon11/02/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon16/12/2001
Registered office changed on 17/12/01 from: russell square house 10-12 russell square london WC1B 5LF
dot icon11/12/2001
Full accounts made up to 2001-05-31
dot icon27/11/2001
Registered office changed on 28/11/01 from: 8-10 new fetter lane london EC4A 1RS
dot icon21/11/2001
Director resigned
dot icon26/10/2001
Ad 18/10/01--------- £ si 9727@1=9727 £ ic 655061/664788
dot icon20/08/2001
Return made up to 14/07/01; full list of members
dot icon20/08/2001
Location of register of members address changed
dot icon09/07/2001
Auditor's resignation
dot icon03/07/2001
Ad 22/05/01--------- £ si 59673@1=59673 £ ic 534716/594389
dot icon25/03/2001
Ad 14/03/01--------- £ si 19455@1=19455 £ ic 515261/534716
dot icon05/02/2001
Ad 19/06/00--------- £ si 545@1
dot icon05/02/2001
Ad 21/12/00--------- £ si 29182@1=29182 £ ic 486079/515261
dot icon21/12/2000
Full accounts made up to 2000-05-31
dot icon14/11/2000
Ad 19/06/00-02/10/00 £ si 611127@1
dot icon09/08/2000
Return made up to 14/07/00; full list of members
dot icon06/08/2000
Ad 06/06/00--------- £ si 97275@1=97275 £ ic 388804/486079
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
New director appointed
dot icon05/12/1999
Full accounts made up to 1999-05-31
dot icon09/08/1999
Return made up to 14/07/99; full list of members
dot icon14/06/1999
Ad 02/06/99--------- £ si 1000@1=1000 £ ic 381804/382804
dot icon17/04/1999
Ad 04/04/99--------- £ si 71000@1=71000 £ ic 310804/381804
dot icon17/04/1999
Ad 03/04/99--------- £ si 15000@1=15000 £ ic 295804/310804
dot icon07/02/1999
Ad 26/01/99--------- £ si 100000@1=100000 £ ic 195804/295804
dot icon02/02/1999
New director appointed
dot icon17/12/1998
Full accounts made up to 1998-05-31
dot icon16/08/1998
Return made up to 14/07/98; full list of members
dot icon16/08/1998
Secretary's particulars changed
dot icon27/05/1998
Particulars of mortgage/charge
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon06/01/1998
Full accounts made up to 1997-05-31
dot icon16/12/1997
Ad 20/01/93-25/11/97 £ si 194804@1
dot icon01/11/1997
Registered office changed on 02/11/97 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW
dot icon10/09/1997
Return made up to 14/07/97; no change of members
dot icon10/09/1997
Director's particulars changed
dot icon10/09/1997
Location of register of members address changed
dot icon10/12/1996
Full accounts made up to 1996-05-31
dot icon27/08/1996
Location of register of members
dot icon17/08/1996
Return made up to 14/07/96; full list of members
dot icon19/12/1995
Accounting reference date extended from 31/12 to 31/05
dot icon15/10/1995
Registered office changed on 16/10/95 from: hale court lincolns inn london WC2A 3UL
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 14/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Auditor's resignation
dot icon08/08/1994
Return made up to 14/07/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon26/02/1994
New director appointed
dot icon26/07/1993
Return made up to 14/07/93; full list of members
dot icon26/07/1993
Director resigned
dot icon04/07/1993
Director resigned
dot icon18/02/1993
Ad 03/02/93--------- £ si 5800@1=5800 £ ic 75202/81002
dot icon23/01/1993
Ad 15/01/93--------- £ si 75200@1=75200 £ ic 2/75202
dot icon19/01/1993
Certificate of authorisation to commence business and borrow
dot icon19/01/1993
Application to commence business
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon22/12/1992
Memorandum and Articles of Association
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon21/12/1992
Prospectus
dot icon13/12/1992
Certificate of change of name
dot icon10/12/1992
Accounting reference date notified as 31/12
dot icon09/11/1992
Certificate of change of name
dot icon13/07/1992
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
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willoughby De Broke, Leopold David, Lord
Director
14/07/1992 - 27/02/2008
3
Georgy, Jean-Marc
Director
27/03/2008 - 01/06/2009
8
Georgy, Jean-Marc
Director
06/06/2000 - 27/02/2008
8
Coste, Bertrand
Director
31/10/2002 - 19/03/2008
1
Irvine, Ian Charles
Director
26/01/1999 - 27/02/2008
9

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 ST MARTIN'S MAGAZINES PLC

ST MARTIN'S MAGAZINES PLC is an(a) Dissolved company incorporated on 13/07/1992 with the registered office located at Arundel House Aberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. There is currently no 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 ST MARTIN'S MAGAZINES PLC?

toggle

ST MARTIN'S MAGAZINES PLC is currently Dissolved. It was registered on 13/07/1992 and dissolved on 15/02/2011.

Where is ST MARTIN'S MAGAZINES PLC located?

toggle

ST MARTIN'S MAGAZINES PLC is registered at Arundel House Aberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does ST MARTIN'S MAGAZINES PLC do?

toggle

ST MARTIN'S MAGAZINES PLC operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for ST MARTIN'S MAGAZINES PLC?

toggle

The latest filing was on 15/02/2011: Final Gazette dissolved following liquidation.