Company NameMagazine Design & Publishing Limited
DirectorJeanette James
Company StatusActive
Company Number02080490
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)
Previous NameRapid 2147 Limited

Business Activity

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

Directors

Secretary NameJeanette James
NationalityBritish
StatusCurrent
Appointed01 March 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressInternational House Setup
6th Floor 223 Regent Street
London
W1B 2QD
Director NameMrs Jeanette James
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Setup
6th Floor 223 Regent Street
London
W1B 2QD
Director NameEllen Emily James
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address106 Forster Road
Beckenham
Kent
BR3 4LQ
Director NameMr Michael John James
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 22 December 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressInternational House Setup
6th Floor 223 Regent Street
London
W1B 2QD
Secretary NameEllen Emily James
NationalityBritish
StatusResigned
Appointed10 September 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address106 Forster Road
Beckenham
Kent
BR3 4LQ

Location

Registered AddressInternational House Setup
6th Floor 223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90 at £1Michael John James
90.00%
Ordinary
10 at £1Jeanette James
10.00%
Ordinary

Financials

Year2014
Net Worth£1,652,176
Cash£1,823,300
Current Liabilities£389,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 March 2017Registered office address changed from 23 Castalia Square Docklands London E14 3NG to International House Setup 6th Floor 223 Regent Street London W1B 2QD on 22 March 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Director's details changed for Michael John James on 10 September 2010 (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
15 October 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Return made up to 10/09/07; full list of members (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 187 kingshall road beckenham kent BR3 1LL (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 10/09/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Return made up to 10/09/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 10/09/04; full list of members (6 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 September 2003Return made up to 10/09/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 10/09/02; full list of members (6 pages)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001Return made up to 10/09/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 10/09/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Return made up to 10/09/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 September 1998Return made up to 10/09/98; full list of members (6 pages)
9 March 1998Secretary resigned;director resigned (1 page)
9 March 1998New secretary appointed (1 page)
23 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 October 1997Return made up to 10/09/97; no change of members (4 pages)
17 September 1996Return made up to 10/09/96; full list of members (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 September 1995Return made up to 10/09/95; no change of members (4 pages)
24 December 1986Company name changed rapid 2147 LIMITED\certificate issued on 24/12/86 (2 pages)
4 December 1986Certificate of Incorporation (1 page)
4 December 1986Incorporation (16 pages)