THE MAGAZINE PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE MAGAZINE PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01042284

Incorporation date

14/02/1972

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1972)
dot icon14/11/2016
Bona Vacantia disclaimer
dot icon11/06/2016
Final Gazette dissolved following liquidation
dot icon11/03/2016
Administrator's progress report to 2016-02-24
dot icon11/03/2016
Notice of move from Administration to Dissolution on 2016-02-24
dot icon09/10/2015
Administrator's progress report to 2015-09-03
dot icon14/05/2015
Notice of deemed approval of proposals
dot icon09/04/2015
Statement of administrator's proposal
dot icon07/04/2015
Statement of affairs with form 2.14B
dot icon18/03/2015
Registered office address changed from 1082 Mollison Avenue Brimsdown Enfield EN3 7NT to Acre House 11-15 William Road London NW1 3ER on 2015-03-18
dot icon17/03/2015
Appointment of an administrator
dot icon03/03/2015
Resolutions
dot icon02/03/2015
Registration of charge 010422840017, created on 2015-02-18
dot icon20/02/2015
Appointment of Mr Glyn Bengree as a director on 2015-02-19
dot icon19/02/2015
Appointment of Mr Steven Joseph Wilkinson as a director on 2015-02-19
dot icon19/02/2015
Appointment of Mr Anthony James Stokes as a director on 2015-02-19
dot icon19/02/2015
Termination of appointment of Neil George Sharp as a director on 2015-02-19
dot icon18/02/2015
Termination of appointment of Alison Grace Vandyken as a director on 2015-02-18
dot icon18/02/2015
Termination of appointment of Steven Joseph Wilkinson as a director on 2015-02-18
dot icon18/02/2015
Termination of appointment of Anthony James Stokes as a director on 2015-02-18
dot icon18/02/2015
Termination of appointment of Glyn Bengree as a director on 2015-02-18
dot icon18/02/2015
Appointment of Mr Neil George Sharp as a director on 2015-02-18
dot icon15/01/2015
Resolutions
dot icon23/12/2014
Registration of charge 010422840016, created on 2014-12-23
dot icon17/12/2014
Registration of charge 010422840015, created on 2014-12-10
dot icon16/12/2014
Appointment of Mrs Alison Grace Vandyken as a director on 2014-12-10
dot icon11/12/2014
Satisfaction of charge 13 in full
dot icon11/12/2014
Satisfaction of charge 11 in full
dot icon11/12/2014
Satisfaction of charge 14 in full
dot icon03/12/2014
Termination of appointment of Christopher John Turner as a director on 2014-11-25
dot icon02/12/2014
Re-registration of Memorandum and Articles
dot icon02/12/2014
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2014
Resolutions
dot icon02/12/2014
Re-registration from a public company to a private limited company
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon22/08/2014
Appointment of Mr Christopher John Turner as a director on 2014-07-30
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/11/2012
Termination of appointment of Philip Proctor as a secretary
dot icon15/10/2012
Appointment of Mr Glyn Bengree as a director
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/11/2011
Appointment of Mr Philip Proctor as a secretary
dot icon26/07/2011
Statement of capital on 2010-12-31
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon12/11/2010
Secretary's details changed for Mr Antony Stokes on 2010-10-30
dot icon12/11/2010
Director's details changed for Steven Joseph Wilkinson on 2010-10-30
dot icon12/11/2010
Director's details changed for Anthony James Stokes on 2010-10-30
dot icon05/10/2010
Appointment of Mr Antony Stokes as a secretary
dot icon04/10/2010
Termination of appointment of Emmanuel Benedetti as a director
dot icon04/10/2010
Termination of appointment of Emmanuel Benedetti as a secretary
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Termination of appointment of Graham Leasor as a director
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Graham Leasor on 2009-10-01
dot icon03/11/2009
Director's details changed for Steven Joseph Wilkinson on 2009-10-01
dot icon03/11/2009
Director's details changed for Anthony James Stokes on 2009-10-01
dot icon03/11/2009
Director's details changed for Emmanuel Benedetti on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Appointment terminated director richard kluk
dot icon13/02/2009
Registered office changed on 13/02/2009 from regency house 33 wood street barnet herts EN5 4BE
dot icon12/02/2009
Registered office changed on 12/02/2009 from 33 wood street regency house barnet herts EN5 4BE
dot icon05/02/2009
Registered office changed on 05/02/2009 from 1082 mollison avenue brimsdown enfield middlesex EN3 7NT
dot icon23/01/2009
Director's change of particulars / anthony stokes / 01/08/2008
dot icon05/12/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Appointment terminated director stephanie stokes
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 31/10/07; full list of members; amend
dot icon18/12/2007
Return made up to 31/10/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon14/11/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon10/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon16/01/2007
Return made up to 31/10/06; full list of members
dot icon13/12/2006
Director resigned
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Director's particulars changed
dot icon11/10/2006
Particulars of mortgage/charge
dot icon17/08/2006
Full accounts made up to 2006-06-30
dot icon17/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/10/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Director resigned
dot icon21/12/2004
Return made up to 31/10/04; full list of members
dot icon21/12/2004
Director's particulars changed
dot icon19/10/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon07/02/2004
Return made up to 31/10/03; full list of members
dot icon07/02/2004
Registered office changed on 07/02/04 from: 25 mollison avenue brimsdown enfield middx EN3 7NT
dot icon07/12/2003
Director's particulars changed
dot icon07/12/2003
Director's particulars changed
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 31/10/02; full list of members
dot icon16/01/2003
Director's particulars changed
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 31/10/01; full list of members
dot icon31/12/2001
Director's particulars changed
dot icon10/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Return made up to 31/10/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon07/12/1999
Full accounts made up to 1998-12-31
dot icon02/12/1999
Return made up to 31/10/99; full list of members
dot icon29/12/1998
Return made up to 31/10/98; full list of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon10/12/1997
Return made up to 31/10/97; full list of members
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Director resigned
dot icon24/12/1996
Return made up to 31/10/96; full list of members
dot icon25/10/1996
Declaration of satisfaction of mortgage/charge
dot icon25/10/1996
Declaration of satisfaction of mortgage/charge
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
New secretary appointed;new director appointed
dot icon02/08/1996
Secretary resigned;director resigned
dot icon15/05/1996
Particulars of mortgage/charge
dot icon29/02/1996
Return made up to 31/10/95; full list of members
dot icon18/02/1996
New secretary appointed;new director appointed
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Secretary resigned;director resigned
dot icon13/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 31/10/94; full list of members
dot icon21/10/1994
Director resigned
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Certificate of re-registration from Private to Public Limited Company
dot icon25/07/1994
Re-registration of Memorandum and Articles
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Auditor's statement
dot icon25/07/1994
Auditor's report
dot icon25/07/1994
Balance Sheet
dot icon25/07/1994
Application for reregistration from private to PLC
dot icon25/07/1994
Declaration on reregistration from private to PLC
dot icon17/01/1994
Declaration of satisfaction of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Return made up to 31/10/93; full list of members
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon06/02/1993
Particulars of mortgage/charge
dot icon19/11/1992
Return made up to 31/10/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Declaration of satisfaction of mortgage/charge
dot icon08/05/1992
Ad 28/04/92--------- £ si 300000@1=300000 £ ic 2000/302000
dot icon08/05/1992
Resolutions
dot icon08/05/1992
£ nc 2000/302000 28/04/92
dot icon07/05/1992
Increase in nominal capital
dot icon12/02/1992
New secretary appointed;new director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon07/02/1992
Secretary resigned
dot icon03/02/1992
Particulars of mortgage/charge
dot icon10/12/1991
Return made up to 31/10/91; full list of members
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Particulars of mortgage/charge
dot icon14/11/1991
Particulars of mortgage/charge
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon27/02/1991
Particulars of mortgage/charge
dot icon31/01/1991
New director appointed
dot icon31/01/1991
Director resigned
dot icon06/11/1990
Director resigned
dot icon19/10/1990
Return made up to 14/06/90; full list of members
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon22/02/1990
Registered office changed on 22/02/90 from: 2 centenary est jeffreys rd enfield middx EN3 7UF
dot icon22/02/1990
Return made up to 31/10/89; full list of members
dot icon23/01/1990
New director appointed
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon18/08/1989
New director appointed
dot icon06/06/1989
Director resigned
dot icon20/04/1989
Full accounts made up to 1987-12-31
dot icon16/02/1989
Certificate of change of name
dot icon16/02/1989
Certificate of change of name
dot icon03/01/1989
New director appointed
dot icon21/12/1988
Return made up to 31/07/88; full list of members
dot icon20/06/1988
Director resigned
dot icon28/04/1988
Certificate of change of name
dot icon28/04/1988
Certificate of change of name
dot icon01/10/1987
Full accounts made up to 1986-12-31
dot icon26/08/1987
Return made up to 30/06/87; no change of members
dot icon26/01/1987
Full accounts made up to 1985-12-31
dot icon22/09/1986
Return made up to 30/06/86; full list of members
dot icon06/10/1983
Accounts made up to 1982-12-31
dot icon02/08/1982
Accounts made up to 1981-12-31
dot icon13/10/1980
Accounts made up to 1980-02-29
dot icon04/02/1975
Allotment of shares
dot icon14/02/1972
Miscellaneous
dot icon14/02/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vandyken, Alison Grace
Director
10/12/2014 - 18/02/2015
2
Sharp, Neil George
Director
18/02/2015 - 19/02/2015
21
Leasor, Graham
Director
30/07/2007 - 30/11/2009
-
Benedetti, Emmanuel
Director
01/07/1996 - 31/08/2010
-
Purser, Brian Sydney
Director
08/07/1995 - 28/06/1996
-

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 THE MAGAZINE PRINTING COMPANY LIMITED

THE MAGAZINE PRINTING COMPANY LIMITED is an(a) Dissolved company incorporated on 14/02/1972 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 4 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 THE MAGAZINE PRINTING COMPANY LIMITED?

toggle

THE MAGAZINE PRINTING COMPANY LIMITED is currently Dissolved. It was registered on 14/02/1972 and dissolved on 11/06/2016.

Where is THE MAGAZINE PRINTING COMPANY LIMITED located?

toggle

THE MAGAZINE PRINTING COMPANY LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does THE MAGAZINE PRINTING COMPANY LIMITED do?

toggle

THE MAGAZINE PRINTING COMPANY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for THE MAGAZINE PRINTING COMPANY LIMITED?

toggle

The latest filing was on 14/11/2016: Bona Vacantia disclaimer.