Company NameMagnetic Publishing Limited
DirectorGordon Matthew Sumner
Company StatusActive
Company Number01533754
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)
Previous NameLetoll Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameGordon Matthew Sumner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(16 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleSongwriter Musician
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameTrudie Styler Sumner
NationalityBritish
StatusCurrent
Appointed27 August 1997(16 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameMs Anita Marie Sumner
NationalityBritish
StatusCurrent
Appointed04 February 2004(23 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMr Stewart Armstrong Copeland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 1997)
RoleMusician/Singer
Country of ResidenceUnited States
Correspondence Address9270 Sierra Mar Drive
Los Angeles California 90069
United States
Director NameAndrew James Summers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 1997)
RoleMusician/Singer
Correspondence Address617 Alta Avenue
Santa Monica
California
Ca90402
Secretary NameKim Russell Turner
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressHawkstone Jacks Lane
Borton
Torquay
Devon
TQ2 8QX
Director NameMr Timothy Simon Neville Oakes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(32 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address12 Cleveland Row
London
SW1A 1DH

Contact

Websitewww.mpaonline.org.uk
Telephone020 37413800
Telephone regionLondon

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steerpike LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£247,126
Cash£256,835
Current Liabilities£209,189

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 March 2016Auditor's resignation (1 page)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 January 2014Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page)
15 January 2014Secretary's details changed for Trudie Styler Sumner on 13 January 2014 (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
31 December 2013Director's details changed (2 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Termination of appointment of Timothy Oakes as a director (1 page)
9 July 2013Appointment of Mr Timothy Simon Neville Oakes as a director (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
9 March 2011Full accounts made up to 31 December 2009 (14 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Director's details changed for Gordon Matthew Sumner on 1 January 2011 (2 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Gordon Matthew Sumner on 1 January 2011 (2 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Gordon Matthew Sumner on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Gordon Matthew Sumner on 1 October 2009 (2 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
4 March 2009Return made up to 15/01/09; full list of members (3 pages)
10 February 2009Full accounts made up to 5 April 2008 (16 pages)
10 February 2009Full accounts made up to 5 April 2008 (16 pages)
21 August 2008Full accounts made up to 5 April 2007 (14 pages)
21 August 2008Full accounts made up to 5 April 2007 (14 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 December 2007Full accounts made up to 5 April 2006 (13 pages)
18 December 2007Full accounts made up to 5 April 2006 (13 pages)
7 December 2007Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page)
23 February 2007Return made up to 25/01/07; full list of members (6 pages)
22 February 2007Director's particulars changed (1 page)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
15 February 2006Return made up to 25/01/06; full list of members (6 pages)
23 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
2 February 2005Return made up to 25/01/05; no change of members (5 pages)
14 January 2005Full accounts made up to 5 April 2004 (12 pages)
14 January 2005Full accounts made up to 5 April 2004 (12 pages)
23 July 2004Full accounts made up to 5 April 2003 (14 pages)
23 July 2004Full accounts made up to 5 April 2003 (14 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Return made up to 25/01/04; no change of members (4 pages)
13 May 2003Auditor's resignation (1 page)
8 May 2003Full accounts made up to 5 April 2002 (15 pages)
8 May 2003Full accounts made up to 5 April 2002 (15 pages)
13 February 2003Return made up to 25/01/03; full list of members (5 pages)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
16 January 2003Delivery ext'd 3 mth 05/04/02 (1 page)
14 October 2002Return made up to 08/10/02; no change of members (5 pages)
5 May 2002Full accounts made up to 31 March 2001 (13 pages)
18 April 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
5 November 2001Return made up to 08/10/01; full list of members (5 pages)
5 November 2001Full accounts made up to 31 July 2000 (14 pages)
11 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
24 April 2001Return made up to 25/01/01; full list of members (5 pages)
13 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 October 2000Full accounts made up to 31 July 1999 (14 pages)
26 October 2000Return made up to 08/10/00; no change of members (5 pages)
28 July 2000Full accounts made up to 31 July 1998 (11 pages)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
21 March 2000Secretary's particulars changed (1 page)
29 November 1999Return made up to 08/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1999Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
27 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
12 October 1998Location of register of members (1 page)
12 October 1998Return made up to 08/10/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 July 1997 (12 pages)
5 February 1998Return made up to 08/10/97; full list of members (6 pages)
15 December 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
30 September 1997Full accounts made up to 30 November 1996 (13 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
6 January 1997Return made up to 08/10/96; full list of members (6 pages)
28 November 1996Full accounts made up to 30 November 1995 (11 pages)
5 September 1996Delivery ext'd 3 mth 30/11/95 (1 page)
5 February 1996Full accounts made up to 30 November 1994 (13 pages)
18 October 1995Return made up to 08/10/95; full list of members (14 pages)
25 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
2 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1980Incorporation (12 pages)