Company NameMagazine Studios Limited
Company StatusDissolved
Company Number01459739
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 5 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NameMick Glossop Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael Glossop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 22 September 2015)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address48 Greenside Road
Shepherds Bush
London
W12 9JG
Secretary NameElva Williamson
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address48 Greenside Road
London
W12 9JG

Contact

Websitewww.magazinestudios.com

Location

Registered Address88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Michael Glossop
99.00%
Ordinary
1 at £1Elva Williamson
1.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Director's details changed for Mr Michael Glossop on 31 December 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 January 2010Director's details changed for Mr Michael Glossop on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Registered office changed on 12/04/01 from: 96/98 baker street london W1M 1LA (1 page)
16 March 2001Full accounts made up to 30 April 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Company name changed mick glossop LIMITED\certificate issued on 23/03/00 (3 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Registered office changed on 29/08/97 from: 56 wigmore street london W1H 9DG (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)