London
SW1Y 4AJ
Director Name | Debi Chrichella |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Thomas Allen Ghareeb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2020(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Jonathan Charles David Wright |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Robert David Rodale |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1990(36 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1990) |
Role | Company Director |
Correspondence Address | 2098 Cedarcrest Allentown Penn 18103 Foreign |
Director Name | Ardath Rodale |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1990(36 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | Rdh 2 Box 313 Allentown Pa 13103 Foreign |
Director Name | Anna Rodale |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1990(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | Rdh 2 Box 311 Allentown Pa 13103 Foreign |
Secretary Name | John Walter Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1990(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | 17 Spruce Way Fleet Hampshire GU13 9JB |
Director Name | Anthony A Rodale |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1991(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2004) |
Role | Photographer |
Correspondence Address | 2098 South Cedar Crest Allentown Pennsylvania 18103 Foreign |
Director Name | James Charles McCullagh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1991(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Publisher |
Correspondence Address | 526 North St Lucas Street Allentown Pennsylvania 18104 Foreign |
Secretary Name | Mr Wilfrid Richard Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 35 Manor Crescent Wendover Aylesbury Buckinghamshire HP20 1DD |
Director Name | George Aaron Hirsch |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1993(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 January 2003) |
Role | Publisher |
Correspondence Address | 246 East 32nd Street New York 10016 Usa |
Director Name | Andrew Jeffrey Etchells |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenways Abbots Langley Hertfordshire WD5 0EU |
Director Name | Carolyn Ann Gavett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1994(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 May 1999) |
Role | Vice President/Publisher |
Correspondence Address | 5218 West Hopewell Road Central Valley Pa18034 |
Secretary Name | Krishen Naidoo Appasawmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 20 The Dashes Harlow Essex CM20 3RP |
Director Name | Mrs Linda Mary Blackman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Secretary Name | Lyn Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(44 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchwood, Ongar Road Stondon Massey Brentwood CM15 0LD |
Secretary Name | Ian Bulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 44 Leeward Court Asher Way London E1 9JZ |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Steven Kalin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2003(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2007) |
Role | Executive |
Correspondence Address | 39 Druid Hill Road Summit 07901 Union New Jersey Foreign |
Secretary Name | Desmond Kenneth Neil Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Finance Director |
Correspondence Address | 10 Lawfords Wharf Lyme Street Camden Town London NW1 0SF |
Director Name | Giovanni Crespi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2004(51 years after company formation) |
Appointment Duration | 2 years (resigned 12 May 2006) |
Role | President |
Correspondence Address | Viale Bianca Maria 21 Milan 20122 Italy |
Director Name | Michael Clinton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2004(51 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 180 East 79th Street - 15a New York New York 10021 United States |
Director Name | Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(51 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 June 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Secretary Name | Mr Simon Peter Barry Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(51 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 28 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Director Name | Nathan Fong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2006) |
Role | Vp, International Finance |
Correspondence Address | 3809 Fox Valley Drive Rockville Maryland 20853 United States |
Director Name | Michelle Meyercord |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2006(53 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 2012) |
Role | Media |
Country of Residence | United States |
Correspondence Address | 601 West 57th St Flat 34a New York Ny 10019 |
Director Name | Robert Novick |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2007(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Paul McGinley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2010(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 January 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr Andrew John Humphries |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mrs Anna Kristina Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2018) |
Role | Cfo And Svp, Hmi |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr David Franklin Carey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2016(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2018) |
Role | President, Hearst Magazines |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Claire Jacqueline Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(64 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Website | runnersworld.co.uk |
---|
Registered Address | 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
501 at £1 | National Magazine Company LTD 50.05% Ordinary |
---|---|
500 at £1 | Rodale Inc 49.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,793,390 |
Gross Profit | £10,109,989 |
Net Worth | £160,465 |
Cash | £868,242 |
Current Liabilities | £5,390,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
11 August 1995 | Delivered on: 15 August 1995 Persons entitled: Medical Sickness Annuity and Life Assurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11 august 1995. Particulars: Deposit of £41,935 deposited with coutts & co st.martins branch under and in accordance with the terms of the instrument creating the charge. Outstanding |
---|---|
16 December 1994 | Delivered on: 24 December 1994 Satisfied on: 26 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
9 September 1994 | Delivered on: 13 September 1994 Satisfied on: 11 August 2000 Persons entitled: Bluston Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease dated 9TH september 1994. Particulars: The sum of £25000 and the deposit standing to the credit of the deposit acccount. See the mortgage charge document for full details. Fully Satisfied |
13 August 1980 | Delivered on: 2 September 1980 Satisfied on: 26 August 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & premises at griffin lane aylesbury bucks. Fully Satisfied |
30 August 1974 | Delivered on: 4 September 1974 Satisfied on: 26 August 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Steam saw mills, potten end, berkhamsted, hertfordshire. Fully Satisfied |
10 March 2021 | Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021 (1 page) |
---|---|
7 October 2020 | Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
14 September 2020 | Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages) |
14 August 2020 | Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 August 2018 | Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Troy William Young as a director on 16 August 2018 (2 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 July 2018 | Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 3 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
6 March 2018 | Appointment of Debi Chrichella as a director on 22 February 2018 (2 pages) |
5 March 2018 | Appointment of Claire Jacqueline Blunt as a director on 22 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr James David Wildman as a director on 22 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Simon Peter Barry Horne as a director on 22 February 2018 (1 page) |
25 January 2018 | Termination of appointment of Paul Mcginley as a director on 24 January 2018 (1 page) |
15 January 2018 | Resolutions
|
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
3 May 2017 | Termination of appointment of Robert Novick as a director on 8 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Robert Novick as a director on 8 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
5 July 2016 | Termination of appointment of Duncan Edwards as a director on 3 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Duncan Edwards as a director on 3 June 2016 (1 page) |
6 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2015 | Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 October 2014 | Director's details changed for Robert Novick on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Robert Novick on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Robert Novick on 9 October 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Appointment of Ms Anna Jones as a director (2 pages) |
8 July 2014 | Appointment of Anna Jones as a director (2 pages) |
8 July 2014 | Appointment of Ms Anna Jones as a director (2 pages) |
8 July 2014 | Appointment of Anna Jones as a director (2 pages) |
7 July 2014 | Secretary's details changed for Aimee Leonora Nisbet on 18 April 2014 (1 page) |
7 July 2014 | Director's details changed for Duncan Edwards on 18 April 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Aimee Leonora Nisbet on 18 April 2014 (1 page) |
7 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Duncan Edwards on 18 April 2014 (2 pages) |
7 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages) |
3 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
8 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
3 July 2013 | Secretary's details changed for Aimee Leonora Nisbet on 30 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Secretary's details changed for Aimee Leonora Nisbet on 30 June 2013 (2 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Termination of appointment of Simon Horne as a director (2 pages) |
19 April 2012 | Appointment of Mr Andrew John Humphries as a director (3 pages) |
19 April 2012 | Appointment of Mr Andrew John Humphries as a director (3 pages) |
19 April 2012 | Termination of appointment of Simon Horne as a director (2 pages) |
9 February 2012 | Termination of appointment of Michelle Meyercord as a director (2 pages) |
9 February 2012 | Termination of appointment of Michelle Meyercord as a director (2 pages) |
12 December 2011 | Company name changed natmag - rodale LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed natmag - rodale LIMITED\certificate issued on 12/12/11
|
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Duncan Edwards on 19 April 2010 (2 pages) |
20 April 2010 | Appointment of Paul Mcginley as a director (2 pages) |
20 April 2010 | Director's details changed for Michelle Meyercord on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Novick on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Novick on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Michelle Meyercord on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Duncan Edwards on 19 April 2010 (2 pages) |
20 April 2010 | Appointment of Paul Mcginley as a director (2 pages) |
19 April 2010 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages) |
19 April 2010 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages) |
15 April 2010 | Termination of appointment of Michael Clinton as a director (1 page) |
15 April 2010 | Termination of appointment of Michael Clinton as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 19/04/07; full list of members
|
31 May 2007 | Return made up to 19/04/07; full list of members
|
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 July 2005 | Return made up to 19/04/05; full list of members (9 pages) |
23 July 2005 | Return made up to 19/04/05; full list of members (9 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 7-10 chandos street london W1G 9AD (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 7-10 chandos street london W1G 9AD (1 page) |
25 October 2004 | Return made up to 19/04/04; full list of members
|
25 October 2004 | Return made up to 19/04/04; full list of members
|
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
21 May 2004 | Memorandum and Articles of Association (25 pages) |
21 May 2004 | Memorandum and Articles of Association (25 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
11 May 2004 | Registered office changed on 11/05/04 from: 7-10 chandos street london W1G 9AD (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 7-10 chandos street london W1G 9AD (1 page) |
7 May 2004 | Company name changed rodale LIMITED\certificate issued on 07/05/04 (2 pages) |
7 May 2004 | Company name changed rodale LIMITED\certificate issued on 07/05/04 (2 pages) |
22 April 2004 | Certificate of reduction of issued capital (1 page) |
22 April 2004 | Certificate of reduction of issued capital (1 page) |
21 April 2004 | Reduction of iss capital and minute (oc) (4 pages) |
21 April 2004 | Reduction of iss capital and minute (oc) (4 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
19 January 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
19 January 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
9 December 2003 | Return made up to 19/04/03; full list of members
|
9 December 2003 | Return made up to 19/04/03; full list of members
|
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (8 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New director appointed (8 pages) |
2 March 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
2 March 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
4 July 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
7 June 2002 | Return made up to 19/04/02; full list of members (7 pages) |
7 June 2002 | Return made up to 19/04/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
16 May 2001 | Return made up to 19/04/01; full list of members
|
16 May 2001 | Return made up to 19/04/01; full list of members
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
3 April 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
3 April 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Return made up to 19/04/00; full list of members
|
10 July 2000 | Return made up to 19/04/00; full list of members
|
2 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 July 1999 | Company name changed rodale press LIMITED\certificate issued on 02/07/99 (2 pages) |
2 July 1999 | Company name changed rodale press LIMITED\certificate issued on 02/07/99 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
25 July 1998 | Return made up to 19/04/98; no change of members (7 pages) |
25 July 1998 | Return made up to 19/04/98; no change of members (7 pages) |
6 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
6 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 10/04/97; full list of members (8 pages) |
4 June 1997 | Return made up to 10/04/97; full list of members (8 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
14 May 1997 | Ad 31/12/96--------- £ si 9000@1=9000 £ ic 3510272/3519272 (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Ad 26/06/96--------- £ si 443712@1=443712 £ ic 3769272/4212984 (2 pages) |
14 May 1997 | Ad 06/08/96--------- £ si 250000@1=250000 £ ic 3519272/3769272 (2 pages) |
14 May 1997 | Ad 26/06/96--------- £ si 443712@1=443712 £ ic 3769272/4212984 (2 pages) |
14 May 1997 | Particulars of contract relating to shares (4 pages) |
14 May 1997 | Ad 31/12/96--------- £ si 9000@1=9000 £ ic 3510272/3519272 (2 pages) |
14 May 1997 | Particulars of contract relating to shares (4 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Ad 06/08/96--------- £ si 250000@1=250000 £ ic 3519272/3769272 (2 pages) |
27 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
27 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
5 August 1996 | Return made up to 19/04/95; full list of members; amend (8 pages) |
5 August 1996 | Return made up to 19/04/95; full list of members; amend (8 pages) |
5 August 1996 | Return made up to 19/04/96; full list of members (8 pages) |
5 August 1996 | Return made up to 19/04/96; full list of members (8 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Nc inc already adjusted 20/04/95 (1 page) |
4 June 1996 | Ad 05/01/96--------- £ si 400000@1=400000 £ ic 2317619/2717619 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Ad 24/01/95--------- £ si 200000@1 (2 pages) |
4 June 1996 | Ad 05/01/96--------- £ si 400000@1=400000 £ ic 2317619/2717619 (2 pages) |
4 June 1996 | Ad 03/04/95--------- £ si 180000@1 (2 pages) |
4 June 1996 | Ad 27/06/95--------- £ si 129619@1=129619 £ ic 1888000/2017619 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Ad 03/04/95--------- £ si 180000@1 (2 pages) |
4 June 1996 | Ad 03/05/95--------- £ si 200000@1=200000 £ ic 1288000/1488000 (2 pages) |
4 June 1996 | Ad 03/05/95--------- £ si 200000@1=200000 £ ic 1288000/1488000 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Ad 03/01/95--------- £ si 200000@1 (2 pages) |
4 June 1996 | Ad 24/01/95--------- £ si 200000@1 (2 pages) |
4 June 1996 | Ad 26/04/95--------- £ si 200000@1=200000 £ ic 1088000/1288000 (2 pages) |
4 June 1996 | Ad 27/06/95--------- £ si 129619@1=129619 £ ic 1888000/2017619 (2 pages) |
4 June 1996 | Nc inc already adjusted 20/04/95 (1 page) |
4 June 1996 | Ad 03/01/95--------- £ si 200000@1 (2 pages) |
4 June 1996 | Ad 23/01/96--------- £ si 92653@1=92653 £ ic 2717619/2810272 (2 pages) |
4 June 1996 | Ad 04/04/95--------- £ si 120000@1 (2 pages) |
4 June 1996 | Ad 23/01/96--------- £ si 92653@1=92653 £ ic 2717619/2810272 (2 pages) |
4 June 1996 | Ad 07/06/95--------- £ si 200000@1=200000 £ ic 1688000/1888000 (2 pages) |
4 June 1996 | Ad 28/10/95--------- £ si 300000@1=300000 £ ic 2017619/2317619 (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Ad 04/04/95--------- £ si 120000@1 (2 pages) |
4 June 1996 | Ad 28/10/95--------- £ si 300000@1=300000 £ ic 2017619/2317619 (2 pages) |
4 June 1996 | Ad 19/05/95--------- £ si 200000@1=200000 £ ic 1488000/1688000 (2 pages) |
4 June 1996 | Ad 26/04/95--------- £ si 200000@1=200000 £ ic 1088000/1288000 (2 pages) |
4 June 1996 | Ad 07/06/95--------- £ si 200000@1=200000 £ ic 1688000/1888000 (2 pages) |
4 June 1996 | Ad 19/05/95--------- £ si 200000@1=200000 £ ic 1488000/1688000 (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 25-26 ivor place london NW1 6HR (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 25-26 ivor place london NW1 6HR (1 page) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 19/04/95; full list of members
|
14 August 1995 | Return made up to 19/04/95; full list of members
|
14 August 1995 | Director resigned (2 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
20 April 1995 | Ad 08/12/94--------- £ si 920000@1=920000 £ ic 168000/1088000 (2 pages) |
20 April 1995 | Ad 08/12/94--------- £ si 920000@1=920000 £ ic 168000/1088000 (2 pages) |
29 April 1953 | Incorporation (18 pages) |
29 April 1953 | Incorporation (18 pages) |