Company NameNational Magazine Company Limited(The)
Company StatusActive
Company Number00112955
CategoryPrivate Limited Company
Incorporation Date29 November 1910(113 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameFrank Anthony Bennack
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RolePresident
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameGilbert Charles Maurer
Date of BirthMay 1928 (Born 96 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Secretary NameAimee Leonora Nisbet
NationalityBritish
StatusCurrent
Appointed07 April 2006(95 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameDebi Chirichella
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2017(106 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Thomas Allen Ghareeb
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2020(109 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Jonathan Charles David Wright
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(111 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMrs Catherine Sarah Elizabeth Vanneck-Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(112 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMrs Joan Barrel
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 May 1993)
RolePublisher
Correspondence AddressRamblers
Sandy Lane Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director NameMr Frank Emilio Herrera
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2002)
RoleChairman
Correspondence Address20 Highfield Lane
Darien
Ct 06820
United States
Director NameMr Stephen Rustat Hemsted
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReed House The Street
Plaxtol
Sevenoaks
Kent
TN15 0QL
Director NameMr William Randolph Hearst
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleChairman
Correspondence AddressHearst Corporation
959 Eight Avenue
New York
Ny 10019
Foreign
Director NameMr Randolph Apperson Hearst
Date of BirthDecember 1915 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressHearst Corporation
959 Eight Avenue
New York
Ny 10019
United States
Director NameRichard Emmet Deems
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 May 2009)
RoleCompany Director
Correspondence Address550 Park Avenue
New York
Ny 10021
United States
Director NameMr Kurt Robert Brink
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleVice President
Correspondence AddressThe Hearst Corporation
959 Eight Avenue
New York
Ny 10019
Foreign
Director NameBrian Boddy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RolePublisher
Correspondence AddressOaklands 7 Oaken Lane
Claygate
Esher
Surrey
KT10 0RG
Director NameMr Brian Braithwaite
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 10 May 1992)
RolePublisher
Correspondence Address1 Narbonne Avenue
London
SW4 9JR
Director NameMr Donald Claeys Bahrenburg
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1995)
RolePresident
Correspondence Address159 East 94th Street
New York
Ny 10128
Foreign
Secretary NameMr Stephen Rustat Hemsted
NationalityBritish
StatusResigned
Appointed14 May 1992(81 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed House The Street
Plaxtol
Sevenoaks
Kent
TN15 0QL
Director NameMr John Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(85 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameRaymond Joslin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(85 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2004)
RoleSenior Vice President
Correspondence Address84 Cowdray Park Drive
Conyers Farm
Greenwich
Ct 06831
Director NameCathleen P Black
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(85 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address941 Park Avenue
New York
Ny 10028
United States
Director NameGeorge Joseph Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(85 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2009)
RoleVice President
Correspondence Address72 Sherwood Avenue
Greenwich
Ct 06831
United States
Director NameJamie Timothy Bill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(86 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleMagazine Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Meeting House
Turn Lane
Woodbridge
Suffolk
IP12 4AR
Director NameMr Victor Frederick Ganzi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1997(86 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 October 2008)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address303 Captains Way
West Bay Shore
New York
Usa 11706
Director NameAlice Louise Grant Beattie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(87 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 April 2009)
RolePublishing
Correspondence Address48 Southern Way
Farnham
Surrey
GU9 8DF
Director NameMartin David Granby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(88 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2004)
RolePublishing
Correspondence Address33 Holders Hill Avenue
Hendon
London
NW4 1ES
Secretary NameVivien Sidlin
NationalityBritish
StatusResigned
Appointed01 March 1999(88 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address21 More Close
London
W14 9BN
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(89 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Secretary NameAlan Vincent Nurse
NationalityBritish
StatusResigned
Appointed01 November 2000(89 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address38 Rosethorn Close
Thornton Road
Balham
London
SW12 0JP
Director NameMichael Clinton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2002(91 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2019)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameJan Hearnshaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(92 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2007)
RolePublisher
Correspondence Address145 Liverpool Road
Islington
London
N1 0RF
Director NameJessica Jane Burley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(92 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2010)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address66 East Sheen Avenue
London
SW14 8AU
Secretary NameMr Simon Peter Barry Horne
NationalityBritish
StatusResigned
Appointed11 April 2003(92 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NameMr David Franklin Carey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2011(100 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 2018)
RolePresident, Hearst Magazines
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMrs Anna Kristina Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(101 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMrs Claire Jacqueline Blunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(106 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2021)
RoleChief Operating Officer/ Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
London
SW1Y 4AJ

Contact

Websitehearst.co.uk

Location

Registered Address30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Shareholders

283.4k at £1Hearst Communications Inc
100.00%
Ordinary

Financials

Year2014
Turnover£296,290,000
Gross Profit£89,588,000
Net Worth-£60,365,000
Cash£25,569,000
Current Liabilities£86,740,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

8 December 2000Delivered on: 11 December 2000
Satisfied on: 14 August 2010
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity.
Particulars: The sum from the date of the charge or thereafter standing to the credit of an account of the company with the bank (account no 01233556,sort code 40.05.50) which is designated "loan note guarantee charged account".
Fully Satisfied
23 September 1994Delivered on: 7 October 1994
Satisfied on: 14 August 2010
Persons entitled: Evans Row Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: All the interest of the national magazine company limited in a deposit account held by evans row property company limited presently in the sum of £13,950.00.
Fully Satisfied
14 February 1972Delivered on: 3 March 1972
Satisfied on: 15 October 1991
Persons entitled: Williams & Glyns Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges (see doc 128 for details).
Fully Satisfied

Filing History

13 December 2023Resolutions
  • RES13 ‐ Reducing share premium account 13/12/2023
(1 page)
13 December 2023Statement by Directors (4 pages)
13 December 2023Statement of capital on 13 December 2023
  • GBP 283,492
(6 pages)
13 December 2023Solvency Statement dated 13/12/23 (4 pages)
20 September 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 December 2022Resolutions
  • RES13 ‐ Share premium account reduction by £17000000 30/11/2022
(1 page)
5 December 2022Statement by Directors (5 pages)
5 December 2022Statement of capital on 5 December 2022
  • GBP 283,492
(3 pages)
5 December 2022Solvency Statement dated 30/11/22 (5 pages)
1 December 2022Appointment of Mrs Catherine Sarah Elizabeth Vanneck-Smith as a director on 1 December 2022 (2 pages)
1 October 2022Group of companies' accounts made up to 31 December 2021 (54 pages)
23 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
29 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2021Second filing of a statement of capital following an allotment of shares on 15 December 2021
  • GBP 283,492
(4 pages)
20 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 283,492
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2021
(4 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2021Memorandum and Articles of Association (35 pages)
11 November 2021Memorandum and Articles of Association (35 pages)
2 November 2021Appointment of Mr Jonathan Charles David Wright as a director on 2 November 2021 (2 pages)
2 November 2021Termination of appointment of James David Wildman as a director on 2 November 2021 (1 page)
29 September 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
21 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021 (1 page)
7 October 2020Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
14 September 2020Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages)
14 August 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 August 2020Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page)
28 January 2020Termination of appointment of Simon Peter Barry Horne as a director on 31 December 2019 (1 page)
25 October 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
22 October 2019Termination of appointment of Michael Clinton as a director on 30 June 2019 (1 page)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 August 2018Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page)
30 August 2018Appointment of Mr Troy William Young as a director on 16 August 2018 (2 pages)
3 August 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
3 July 2018Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 3 July 2018 (1 page)
31 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Appointment of Debi Chirichella as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Debi Chirichella as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mrs Claire Jacqueline Blunt as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mrs Claire Jacqueline Blunt as a director on 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
26 April 2017Termination of appointment of Steven Robert Swartz as a director on 12 April 2017 (1 page)
26 April 2017Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages)
26 April 2017Termination of appointment of Steven Robert Swartz as a director on 12 April 2017 (1 page)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
22 November 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
22 November 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page)
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 283,392
(7 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 283,392
(7 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 283,392
(7 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 283,392
(7 pages)
14 April 2015Termination of appointment of John Patrick Loughlin as a director on 30 March 2015 (1 page)
14 April 2015Termination of appointment of John Patrick Loughlin as a director on 30 March 2015 (1 page)
14 January 2015Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page)
9 October 2014Director's details changed for Frank Anthony Bennack on 9 October 2014 (2 pages)
9 October 2014Secretary's details changed for Aimee Leonora Nisbet on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr John Duncan Edwards on 9 October 2014 (2 pages)
9 October 2014Director's details changed for John Patrick Loughlin on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michael Clinton on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michael Clinton on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr John Duncan Edwards on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Frank Anthony Bennack on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michael Clinton on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Gilbert Charles Maurer on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr John Duncan Edwards on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Frank Anthony Bennack on 9 October 2014 (2 pages)
9 October 2014Secretary's details changed for Aimee Leonora Nisbet on 9 October 2014 (1 page)
9 October 2014Director's details changed for Gilbert Charles Maurer on 9 October 2014 (2 pages)
9 October 2014Director's details changed for John Patrick Loughlin on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages)
9 October 2014Director's details changed for John Patrick Loughlin on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Gilbert Charles Maurer on 9 October 2014 (2 pages)
9 October 2014Secretary's details changed for Aimee Leonora Nisbet on 9 October 2014 (1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 283,392
(12 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 283,392
(12 pages)
20 February 2014Appointment of Mr James William Hartland Weir as a director (3 pages)
20 February 2014Appointment of Mr James William Hartland Weir as a director (3 pages)
3 January 2014Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages)
3 January 2014Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (13 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (13 pages)
18 December 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
18 December 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
13 July 2012Appointment of Ms Anna Jones as a director (3 pages)
13 July 2012Appointment of Ms Anna Jones as a director (3 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (12 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (12 pages)
19 March 2012Termination of appointment of Elizabeth Kershaw as a director (2 pages)
19 March 2012Termination of appointment of Elizabeth Kershaw as a director (2 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (13 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (13 pages)
4 May 2011Appointment of Mr David Franklin Carey as a director (2 pages)
4 May 2011Appointment of Mr Steven Robert Swartz as a director (2 pages)
4 May 2011Appointment of Mr Steven Robert Swartz as a director (2 pages)
4 May 2011Appointment of Mr David Franklin Carey as a director (2 pages)
5 January 2011Termination of appointment of Cathleen Black as a director (1 page)
5 January 2011Termination of appointment of Cathleen Black as a director (1 page)
30 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Michael Clinton on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Frank Anthony Bennack on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Cathleen P Black on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Frank Anthony Bennack on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Cathleen P Black on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Gilbert Charles Maurer on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Gilbert Charles Maurer on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Ms Elizabeth Ann Kershaw on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Ms Elizabeth Ann Kershaw on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Clinton on 14 May 2010 (2 pages)
15 April 2010Termination of appointment of Michael Sullivan as a director (1 page)
15 April 2010Termination of appointment of Michael Sullivan as a director (1 page)
25 March 2010Termination of appointment of Jessica Burley as a director (1 page)
25 March 2010Termination of appointment of Jessica Burley as a director (1 page)
31 October 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
17 July 2009Appointment terminated director george green (1 page)
17 July 2009Appointment terminated director george green (1 page)
29 May 2009Return made up to 14/05/09; full list of members (7 pages)
29 May 2009Return made up to 14/05/09; full list of members (7 pages)
13 May 2009Director appointed arnaud nicolas philippe maxine georges roy de puyfontaine (2 pages)
13 May 2009Director appointed arnaud nicolas philippe maxine georges roy de puyfontaine (2 pages)
11 May 2009Appointment terminated director richard deems (1 page)
11 May 2009Appointment terminated director richard deems (1 page)
20 April 2009Appointment terminated director alice beattie (1 page)
20 April 2009Appointment terminated director alice beattie (1 page)
13 November 2008Appointment terminated director victor ganzi (1 page)
13 November 2008Appointment terminated director victor ganzi (1 page)
8 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
28 May 2008Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page)
28 May 2008Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page)
28 May 2008Return made up to 14/05/08; full list of members (7 pages)
28 May 2008Return made up to 14/05/08; full list of members (7 pages)
27 May 2008Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page)
27 May 2008Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page)
28 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
20 June 2007Return made up to 14/05/07; no change of members (13 pages)
20 June 2007Return made up to 14/05/07; no change of members (13 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
24 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
2 June 2006Return made up to 14/05/06; full list of members (13 pages)
2 June 2006Return made up to 14/05/06; full list of members (13 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
31 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
2 June 2005Return made up to 14/05/05; full list of members (4 pages)
2 June 2005Return made up to 14/05/05; full list of members (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
11 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
4 June 2004Return made up to 14/05/04; full list of members (14 pages)
4 June 2004Return made up to 14/05/04; full list of members (14 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
7 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/05/02
(14 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/05/02
(14 pages)
1 March 2002Registered office changed on 01/03/02 from: national magazine house 72 broadwick street london W1V 2BP (1 page)
1 March 2002Registered office changed on 01/03/02 from: national magazine house 72 broadwick street london W1V 2BP (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
10 December 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
10 December 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
6 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
6 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 December 2000Particulars of mortgage/charge (4 pages)
11 December 2000Particulars of mortgage/charge (4 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
8 October 1999Full group accounts made up to 31 December 1998 (26 pages)
8 October 1999Full group accounts made up to 31 December 1998 (26 pages)
15 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
2 October 1998Full group accounts made up to 31 December 1997 (24 pages)
2 October 1998Return made up to 14/05/98; no change of members (10 pages)
2 October 1998Return made up to 14/05/98; no change of members (10 pages)
2 October 1998Full group accounts made up to 31 December 1997 (24 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
23 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 1997Full group accounts made up to 31 December 1996 (23 pages)
23 May 1997Full group accounts made up to 31 December 1996 (23 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
15 May 1996Return made up to 14/05/96; no change of members (8 pages)
15 May 1996Full group accounts made up to 31 December 1995 (23 pages)
15 May 1996Return made up to 14/05/96; no change of members (8 pages)
15 May 1996Full group accounts made up to 31 December 1995 (23 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
7 June 1995Return made up to 14/05/95; no change of members (8 pages)
7 June 1995Full group accounts made up to 31 December 1994 (23 pages)
7 June 1995Full group accounts made up to 31 December 1994 (23 pages)
7 June 1995Return made up to 14/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
29 November 1910Incorporation (21 pages)
29 November 1910Incorporation (21 pages)