Company NameOrbital Mailing Limited
Company StatusDissolved
Company Number02381543
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(24 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 15 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NamePaul Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressAutumn Cottage
2 Keston End
Leaves Green Road
Kent
BR2 6DT
Director NameIan Henry McShane
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 1993)
RoleFinancial Director
Correspondence Address3 Wheatfields Close
Hillington
Norfolk
PE31 6DF
Director NameMichael Holman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressGreengages
Seething Fen Seething
Norwich
Norfolk
NR15 1DG
Director NameMr Tylan Salih Bahcheli
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address56 Rostrevor Road
London
SW6 5AD
Director NameDonald Gordon Green
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address12 Hoads Wood Gardens
Ashford
Kent
TN25 4QB
Secretary NameIan Henry McShane
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 1993)
RoleCompany Director
Correspondence Address3 Wheatfields Close
Hillington
Norfolk
PE31 6DF
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusResigned
Appointed14 May 1993(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1993)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Secretary NameMr James Henry George Monteith
NationalityBritish
StatusResigned
Appointed26 July 1993(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Director NameMr James Henry George Monteith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Director NameJacqueline Elizabeth Holman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressGreengages
Seething Fen
Norwich
Norfolk
NR15 1DG
Director NameMiss Lesley Jane Ancliff
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTanners
Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Secretary NameMiss Lesley Jane Ancliff
NationalityBritish
StatusResigned
Appointed13 August 1999(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanners
Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Director NameMr David Charles Perkins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 98 Lexham Gardens
London
W8 6JQ
Director NameMs Linda Marie Claire Bosch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed09 September 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address67 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Secretary NameDarren Goodey
NationalityBritish
StatusResigned
Appointed09 September 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressCo9
Director NameTom Nangle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2007)
RoleManager
Correspondence Address1 Croft Walk
Broxbourne
Hertfordshire
EN10 6LD
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMr Andre John Leonard Kleinman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address138 Cheriton Road
Folkestone
Kent
CT19 5JR
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(25 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Websiteorbitalmailing.co.uk

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Orbital Marketing Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,617,794
Gross Profit£818,509
Net Worth£859,393
Cash£325,339
Current Liabilities£543,134

Accounts

Latest Accounts28 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 17 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
23 December 1998Delivered on: 23 December 1998
Satisfied on: 30 June 2003
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x sitma C80/750/i automatic wrapping machine plus pivoting feeder serial no 1445.
Fully Satisfied
29 September 1997Delivered on: 30 September 1997
Satisfied on: 30 June 2003
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Modifications to a used sitma C905 mailing line serial no. 249 including:- 1 526/3 supplementary module no. 1461 series 21 together with 5 675 sitma hopper feeders. 1 102/t area code seperating device no. 17 series 1.. see the mortgage charge document for full details.
Fully Satisfied
14 December 1993Delivered on: 18 December 1993
Satisfied on: 7 March 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
25 October 1990Delivered on: 31 October 1990
Satisfied on: 7 March 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 charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncaled capital. (Excluding those mentioned above).
Fully Satisfied
31 July 1989Delivered on: 19 August 1989
Persons entitled: Neataction Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. & book debts. (See form 395 for full details).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 July 1989Delivered on: 4 August 1989
Satisfied on: 26 June 1993
Persons entitled: East Trust Limited

Classification: Composite gurantee & debenture
Secured details: All monies due or to become due from thecompany and/or regislater 1058 limited non k/a transmail limited on any account whatsoever to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1989Delivered on: 3 August 1989
Satisfied on: 26 June 1993
Persons entitled: Anpal Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a discounting agreement dated 31/7/89.
Particulars: Floating charge over the company's right title benefit & interest in all its book & other debts including the benefit of all guarantees indemnities & other securities.
Fully Satisfied

Filing History

7 December 2020Full accounts made up to 28 December 2019 (18 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (19 pages)
19 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 023815430009, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 September 2018Registration of charge 023815430008, created on 4 September 2018 (63 pages)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (21 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (24 pages)
16 September 2016Full accounts made up to 31 December 2015 (24 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
3 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (17 pages)
3 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (17 pages)
3 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (17 pages)
24 December 2012Auditor's resignation (1 page)
24 December 2012Auditor's resignation (1 page)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Termination of appointment of Ronald Burford as a director (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Termination of appointment of Diana Burford as a director (2 pages)
19 December 2012Termination of appointment of Ronald Burford as a director (2 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Termination of appointment of Diana Burford as a director (2 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
8 November 2010Company name changed magazine mailing LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
8 November 2010Company name changed magazine mailing LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
6 October 2010Change of name notice (2 pages)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
23 December 2009Director's details changed for Andre Kleinman on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Andre Kleinman on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Diana Pauline Burford on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Andre Kleinman on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Ronald Albert Burford on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Diana Pauline Burford on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ronald Albert Burford on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Diana Pauline Burford on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ronald Albert Burford on 1 October 2009 (2 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
2 January 2009Return made up to 18/12/08; full list of members (4 pages)
2 January 2009Return made up to 18/12/08; full list of members (4 pages)
2 January 2009Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page)
2 January 2009Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
2 January 2008Full accounts made up to 31 March 2007 (15 pages)
2 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Return made up to 18/12/07; full list of members (3 pages)
28 December 2007Return made up to 18/12/07; full list of members (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
20 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 January 2007Return made up to 18/12/06; full list of members (3 pages)
3 January 2007Return made up to 18/12/06; full list of members (3 pages)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: unit 6 haslemere industrial estate sutton road maidstone kent ME15 9LQ (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: unit 6 haslemere industrial estate sutton road maidstone kent ME15 9LQ (1 page)
6 July 2006Full accounts made up to 30 June 2005 (15 pages)
6 July 2006Full accounts made up to 30 June 2005 (15 pages)
8 June 2006Return made up to 18/12/05; full list of members (6 pages)
8 June 2006Return made up to 18/12/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2020 under section 1088 of the Companies Act 2006
(6 pages)
21 December 2005Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2020 under section 1088 of the Companies Act 2006
(1 page)
21 December 2005Secretary's particulars changed (1 page)
7 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 March 2005Return made up to 18/12/04; full list of members (6 pages)
3 March 2005Return made up to 18/12/04; full list of members (6 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: city bridge house 57 southwark street london SE1 1RU (1 page)
15 September 2004New secretary appointed (3 pages)
15 September 2004New secretary appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Registered office changed on 15/09/04 from: city bridge house 57 southwark street london SE1 1RU (1 page)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Director resigned (1 page)
13 September 2004Company name changed wegener dm - contact & fulfil, m aidstone LTD\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed wegener dm - contact & fulfil, m aidstone LTD\certificate issued on 13/09/04 (2 pages)
13 September 2004Full accounts made up to 31 December 2003 (19 pages)
13 September 2004Full accounts made up to 31 December 2003 (19 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
26 January 2004Company name changed magazine mailing LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed magazine mailing LIMITED\certificate issued on 26/01/04 (2 pages)
8 January 2004Return made up to 18/12/03; full list of members (7 pages)
8 January 2004Return made up to 18/12/03; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
4 July 2003Resolutions
  • RES13 ‐ Agreement 23/06/03
(1 page)
4 July 2003Resolutions
  • RES13 ‐ Agreement 23/06/03
(1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Return made up to 18/12/02; full list of members (7 pages)
15 January 2003Return made up to 18/12/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (16 pages)
26 September 2002Full accounts made up to 31 December 2001 (16 pages)
5 July 2002Director resigned (2 pages)
5 July 2002New director appointed (3 pages)
5 July 2002Director resigned (2 pages)
5 July 2002New director appointed (3 pages)
25 March 2002Secretary's particulars changed;director's particulars changed (2 pages)
25 March 2002Secretary's particulars changed;director's particulars changed (2 pages)
10 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
13 September 2001Auditor's resignation (2 pages)
13 September 2001Auditor's resignation (2 pages)
3 September 2001Full accounts made up to 31 December 2000 (16 pages)
3 September 2001Full accounts made up to 31 December 2000 (16 pages)
17 January 2001Return made up to 18/12/00; full list of members (7 pages)
17 January 2001Return made up to 18/12/00; full list of members (7 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
15 August 2000Registered office changed on 15/08/00 from: 2A southwark bridge bridge office village thrale street london SE1 9JG (1 page)
15 August 2000Registered office changed on 15/08/00 from: 2A southwark bridge bridge office village thrale street london SE1 9JG (1 page)
14 June 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 June 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Return made up to 18/12/99; full list of members (8 pages)
19 January 2000Return made up to 18/12/99; full list of members (8 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed (1 page)
18 August 1999New secretary appointed (1 page)
18 August 1999New director appointed (1 page)
18 August 1999Secretary resigned (1 page)
10 August 1999Full accounts made up to 30 April 1999 (18 pages)
10 August 1999Full accounts made up to 30 April 1999 (18 pages)
5 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 September 1998Full accounts made up to 30 April 1998 (17 pages)
23 September 1998Full accounts made up to 30 April 1998 (17 pages)
16 January 1998Return made up to 18/12/97; no change of members (6 pages)
16 January 1998Return made up to 18/12/97; no change of members (6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
15 July 1997Full accounts made up to 30 April 1997 (16 pages)
15 July 1997Full accounts made up to 30 April 1997 (16 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
17 January 1997Return made up to 18/12/96; no change of members (4 pages)
17 January 1997Return made up to 18/12/96; no change of members (4 pages)
28 November 1996Auditor's resignation (2 pages)
28 November 1996Auditor's resignation (2 pages)
9 September 1996Full accounts made up to 30 April 1996 (16 pages)
9 September 1996Full accounts made up to 30 April 1996 (16 pages)
12 August 1996Return made up to 21/06/96; full list of members (6 pages)
12 August 1996Return made up to 21/06/96; full list of members (6 pages)
18 August 1995Full accounts made up to 30 April 1995 (16 pages)
18 August 1995Full accounts made up to 30 April 1995 (16 pages)
20 July 1995Return made up to 21/06/95; full list of members (8 pages)
20 July 1995Return made up to 21/06/95; full list of members (8 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
9 May 1989Incorporation (21 pages)
9 May 1989Incorporation (21 pages)